Background WavePink WaveYellow Wave

CATO MUSIC LIMITED (04243826)

CATO MUSIC LIMITED (04243826) is an active UK company. incorporated on 29 June 2001. with registered office in Pontefract. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. CATO MUSIC LIMITED has been registered for 24 years. Current directors include BROOKS, Lee Robert, TUCKNOTT, Mark Richard.

Company Number
04243826
Status
active
Type
ltd
Incorporated
29 June 2001
Age
24 years
Address
Unit 53 Lidgate Crescent, Pontefract, WF9 3NR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BROOKS, Lee Robert, TUCKNOTT, Mark Richard
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATO MUSIC LIMITED

CATO MUSIC LIMITED is an active company incorporated on 29 June 2001 with the registered office located in Pontefract. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. CATO MUSIC LIMITED was registered 24 years ago.(SIC: 90020)

Status

active

Active since 24 years ago

Company No

04243826

LTD Company

Age

24 Years

Incorporated 29 June 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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Unit 53 Lidgate Crescent South Kirkby Pontefract, WF9 3NR,

Previous Addresses

Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR England
From: 6 November 2019To: 7 January 2020
5 Langthwaite Road South Kirkby Pontefract WF9 3AP England
From: 6 August 2018To: 6 November 2019
Unit 53 Langthwaite Business Park Pontefract West Yorkshire WF9 3NR
From: 9 March 2016To: 6 August 2018
Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
From: 31 July 2013To: 9 March 2016
Hughes Collett Bridge House 11 Creek Road East Molesey Surrey KT8 9BE
From: 11 March 2011To: 31 July 2013
21 Bodley Road New Malden Surrey KT3 5QD
From: 29 June 2001To: 11 March 2011
Timeline

8 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Mar 16
New Owner
Jul 17
Owner Exit
Aug 17
Director Joined
Sept 18
Director Left
Nov 18
Loan Secured
Dec 18
Loan Cleared
Mar 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROOKS, Lee Robert

Active
Lidgate Crescent, PontefractWF9 3NR
Born December 1981
Director
Appointed 31 Aug 2018

TUCKNOTT, Mark Richard

Active
Lidgate Crescent, PontefractWF9 3NR
Born September 1981
Director
Appointed 25 Feb 2016

MCCOLLUM, Anglea Jean

Resigned
Sussex House Grange Road, UckfieldTN22 1QU
Secretary
Appointed 29 Jun 2001
Resigned 03 Jul 2001

ROWE, Sandra Rosemary

Resigned
392 Staines Road East, Sunbury On ThamesTW16 5AP
Secretary
Appointed 03 Jul 2001
Resigned 01 Jul 2015

ROWE, Glen

Resigned
Langthwaite Road, PontefractWF9 3AP
Born May 1973
Director
Appointed 03 Jul 2001
Resigned 16 Nov 2018

TAYLOR, Martyn

Resigned
52 New Town, UckfieldTN22 5DE
Born April 1955
Director
Appointed 29 Jun 2001
Resigned 03 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Lidgate Crescent, PontefractWF9 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jul 2017

Mr Glen Rowe

Ceased
Langthwaite Grange Industrial Estate, PontefractWF9 3NR
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 July 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Legacy
28 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 July 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
17 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288cChange of Particulars
Legacy
7 December 2004
288cChange of Particulars
Legacy
7 December 2004
244244
Accounts With Accounts Type Total Exemption Full
12 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
244244
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
287Change of Registered Office
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Incorporation Company
29 June 2001
NEWINCIncorporation