Background WavePink WaveYellow Wave

LIGHTSONG MEDIA GROUP LIMITED (04184614)

LIGHTSONG MEDIA GROUP LIMITED (04184614) is an active UK company. incorporated on 21 March 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. LIGHTSONG MEDIA GROUP LIMITED has been registered for 25 years. Current directors include BLUNDELL, Christopher James, KASHIF, Tolga, POCOCK, John David William and 2 others.

Company Number
04184614
Status
active
Type
ltd
Incorporated
21 March 2001
Age
25 years
Address
C/O Hcr Law Llp Floor 20 South, London, EC3M 7DQ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BLUNDELL, Christopher James, KASHIF, Tolga, POCOCK, John David William, ST OSWALD, Charles Rowland Andrew, Lord, WALKER, Rodney Myerscough, Sir
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSONG MEDIA GROUP LIMITED

LIGHTSONG MEDIA GROUP LIMITED is an active company incorporated on 21 March 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. LIGHTSONG MEDIA GROUP LIMITED was registered 25 years ago.(SIC: 59200)

Status

active

Active since 25 years ago

Company No

04184614

LTD Company

Age

25 Years

Incorporated 21 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

CRAZELTOWN LIMITED
From: 21 March 2001To: 11 June 2009
Contact
Address

C/O Hcr Law Llp Floor 20 South 51 Lime Street London, EC3M 7DQ,

Previous Addresses

C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH England
From: 4 June 2021To: 8 July 2025
Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT
From: 16 September 2015To: 4 June 2021
C/O C/O Abs & Co Accountants Ltd the Paine Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB
From: 26 November 2010To: 16 September 2015
the Lockey Suite the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB
From: 21 March 2001To: 26 November 2010
Timeline

15 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Aug 18
Owner Exit
Aug 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Feb 20
Funding Round
Mar 21
Director Left
May 21
Funding Round
Jun 21
Owner Exit
Mar 22
Owner Exit
Mar 22
5
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BLUNDELL, Christopher James

Active
Floor 20 South, LondonEC3M 7DQ
Born December 1955
Director
Appointed 02 Apr 2009

KASHIF, Tolga

Active
Floor 20 South, LondonEC3M 7DQ
Born December 1962
Director
Appointed 19 Nov 2018

POCOCK, John David William

Active
Floor 20 South, LondonEC3M 7DQ
Born February 1960
Director
Appointed 21 Mar 2001

ST OSWALD, Charles Rowland Andrew, Lord

Active
Floor 20 South, LondonEC3M 7DQ
Born July 1959
Director
Appointed 02 Apr 2009

WALKER, Rodney Myerscough, Sir

Active
Floor 20 South, LondonEC3M 7DQ
Born April 1943
Director
Appointed 02 Apr 2009

JENKINS, David Peter

Resigned
Hall Floor Flat, BristolBS6 6BU
Secretary
Appointed 21 Mar 2001
Resigned 19 Jul 2005

ABS & CO ACCOUNTANTS LTD

Resigned
Ripley Drive, NormantonWF6 1QT
Corporate secretary
Appointed 31 Oct 2012
Resigned 14 Nov 2016

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 21 Mar 2001
Resigned 21 Mar 2001

BURTON SWEET COMPANY SECRETARIAL LIMITED

Resigned
Richmond Hill, BristolBS8 1AT
Corporate secretary
Appointed 19 Jul 2005
Resigned 30 Oct 2012

FULLER, Stephen John

Resigned
Ripley Drive, NormantonWF6 1QT
Born February 1947
Director
Appointed 19 Oct 2012
Resigned 01 Jan 2021

KASHIF, Tolga

Resigned
The Nostell Estate Yard, WakefieldWF4 1AB
Born December 1962
Director
Appointed 02 Apr 2009
Resigned 19 Oct 2012

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 21 Mar 2001
Resigned 21 Mar 2001

Persons with significant control

7

3 Active
4 Ceased

Mr Tolga Kashif

Active
Floor 20 South, LondonEC3M 7DQ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2018

Sir Rodney Myerscough Walker

Ceased
Ripley Drive, NormantonWF6 1QT
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2018

Sir Rodney Myerscough Walker

Ceased
Ripley Drive, NormantonWF6 1QT
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2018

Lord Charles Rowland Andrew St. Oswald

Ceased
62 Cornhill, LondonEC3V 3NH
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher James Blundell

Ceased
62 Cornhill, LondonEC3V 3NH
Born December 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher James Blundell

Active
Floor 20 South, LondonEC3M 7DQ
Born December 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Lord Charles Rowland Andrew St. Oswald

Active
Floor 20 South, LondonEC3M 7DQ
Born July 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Resolution
12 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
5 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
7 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2009
287Change of Registered Office
Legacy
13 April 2009
363aAnnual Return
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
9 April 2009
SASA
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
88(2)R88(2)R
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
24 August 2004
88(2)R88(2)R
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
5 August 2003
88(2)R88(2)R
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
88(2)R88(2)R
Legacy
10 August 2002
88(2)R88(2)R
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
18 October 2001
88(2)R88(2)R
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
123Notice of Increase in Nominal Capital
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
287Change of Registered Office
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Incorporation Company
21 March 2001
NEWINCIncorporation