Background WavePink WaveYellow Wave

VINEYARD MUSIC (UK) LIMITED (04255960)

VINEYARD MUSIC (UK) LIMITED (04255960) is an active UK company. incorporated on 20 July 2001. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). VINEYARD MUSIC (UK) LIMITED has been registered for 24 years. Current directors include ELLIOTT, Nicholas, FARRELL, Audrenneive Alareen, HURST, Kim Barbara and 2 others.

Company Number
04255960
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2001
Age
24 years
Address
Unit 8 K3 Business Park, Hull, HU5 1SW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
ELLIOTT, Nicholas, FARRELL, Audrenneive Alareen, HURST, Kim Barbara, SILLITO, Clive, WHITELOCK, Christopher Michael John
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEYARD MUSIC (UK) LIMITED

VINEYARD MUSIC (UK) LIMITED is an active company incorporated on 20 July 2001 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). VINEYARD MUSIC (UK) LIMITED was registered 24 years ago.(SIC: 18201)

Status

active

Active since 24 years ago

Company No

04255960

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 20 July 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 14 July 2025 (9 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

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 8 K3 Business Park 200 Clough Road Hull, HU5 1SW,

Previous Addresses

Unit 8 K3 Business Park 200 Clough Road Hull HU5 1SN England
From: 18 January 2022To: 17 May 2022
The Vineyard Centre Vulcan Street Hull HU6 7PS England
From: 23 August 2017To: 18 January 2022
252 Cottingham Road Hull HU6 8QA
From: 20 July 2001To: 23 August 2017
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
New Owner
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Nov 24
Owner Exit
Jun 25
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

MASTERS, Paul Brian

Active
200 Clough Road, HullHU5 1SW
Secretary
Appointed 01 Aug 2001

ELLIOTT, Nicholas

Active
200 Clough Road, HullHU5 1SW
Born December 1980
Director
Appointed 10 Jun 2024

FARRELL, Audrenneive Alareen

Active
200 Clough Road, HullHU5 1SW
Born August 1961
Director
Appointed 10 Jun 2023

HURST, Kim Barbara

Active
200 Clough Road, HullHU5 1SW
Born August 1956
Director
Appointed 10 Jun 2024

SILLITO, Clive

Active
200 Clough Road, HullHU5 1SW
Born April 1957
Director
Appointed 10 Jun 2023

WHITELOCK, Christopher Michael John

Active
200 Clough Road, HullHU5 1SW
Born January 1969
Director
Appointed 10 Jun 2024

WHITELOCK, Christopher Michael John

Resigned
8 Harland Way, CottinghamHU16 5PP
Secretary
Appointed 20 Jul 2001
Resigned 21 Jul 2001

BARBER, Stephen David, Revd

Resigned
Forest Rise, LeicesterLE7 9PG
Born March 1964
Director
Appointed 10 Nov 2003
Resigned 31 Jul 2017

BIRD, Thomas Peter

Resigned
200 Clough Road, HullHU5 1SW
Born November 1978
Director
Appointed 02 Jun 2023
Resigned 10 Jun 2024

BIRD, Thomas Peter

Resigned
200 Clough Road, HullHU5 1SW
Born November 1978
Director
Appointed 28 Jan 2020
Resigned 02 Jan 2023

BRIGGS, Nigel

Resigned
Vulcan Street, HullHU6 7PS
Born September 1966
Director
Appointed 30 Nov 2014
Resigned 24 Aug 2017

COOK, Alexander Michael James

Resigned
200 Clough Road, HullHU5 1SW
Born June 1982
Director
Appointed 28 Jan 2020
Resigned 10 Dec 2022

COOK, Jeremy Peter George

Resigned
200 Clough Road, HullHU5 1SW
Born May 1954
Director
Appointed 20 Jul 2001
Resigned 25 Nov 2024

HEMMING, Nigel

Resigned
Vulcan Street, HullHU6 7PS
Born September 1969
Director
Appointed 30 Nov 2014
Resigned 24 Aug 2017

MCNEIL, Edward Andrew, Rev

Resigned
245 Selly Oak Road, BirminghamB30 1HR
Born April 1970
Director
Appointed 10 Nov 2003
Resigned 24 Aug 2017

MUMFORD, John Alexander

Resigned
10 Chatsworth Avenue, LondonSW20 8JZ
Born August 1952
Director
Appointed 20 Jul 2001
Resigned 12 May 2004

SMITH, Andrew Textor

Resigned
North Street, BelfastBT1 1NA
Born March 1975
Director
Appointed 24 Aug 2017
Resigned 28 Jan 2020

SMITH, Harmony

Resigned
North Street, BelfastBT1 1NA
Born September 1977
Director
Appointed 24 Aug 2017
Resigned 28 Jan 2020

WALLIS, Andrew Jonathan

Resigned
93 Dongola Road, BristolBS7 9HW
Born April 1967
Director
Appointed 01 Mar 2005
Resigned 30 Nov 2014

WHITELOCK, Christopher Michael John

Resigned
8 Harland Way, CottinghamHU16 5PP
Born January 1969
Director
Appointed 21 Jul 2001
Resigned 30 Nov 2014

WRIGHT, Clifford John

Resigned
98 Loughborough Road, NottinghamNG2 7JH
Born January 1960
Director
Appointed 10 Nov 2003
Resigned 30 Nov 2014

WRIGHT, Debby

Resigned
Lenton Lane, NottinghamNG7 2PX
Born December 1961
Director
Appointed 24 Aug 2017
Resigned 10 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Clive Sillito

Ceased
200 Clough Road, HullHU5 1SW
Born April 1957

Nature of Control

Significant influence or control
Notified 16 Apr 2024
Ceased 26 Jun 2025

Mr Jeremy Peter George Cook

Ceased
200 Clough Road, HullHU5 1SW
Born May 1954

Nature of Control

Significant influence or control
Notified 20 Jul 2017
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 July 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 June 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Auditors Resignation Company
10 October 2008
AUDAUD
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
225Change of Accounting Reference Date
Legacy
8 August 2001
288aAppointment of Director or Secretary
Incorporation Company
20 July 2001
NEWINCIncorporation