Background WavePink WaveYellow Wave

PLAY MUSICFINDER LIMITED (04302889)

PLAY MUSICFINDER LIMITED (04302889) is an active UK company. incorporated on 11 October 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PLAY MUSICFINDER LIMITED has been registered for 24 years. Current directors include HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William and 1 others.

Company Number
04302889
Status
active
Type
ltd
Incorporated
11 October 2001
Age
24 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William, PLATT, Jonathan Jose
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAY MUSICFINDER LIMITED

PLAY MUSICFINDER LIMITED is an active company incorporated on 11 October 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PLAY MUSICFINDER LIMITED was registered 24 years ago.(SIC: 90030)

Status

active

Active since 24 years ago

Company No

04302889

LTD Company

Age

24 Years

Incorporated 11 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 September 2015 (10 years ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

PLAY MUSIC FINDER LIMITED
From: 11 October 2001To: 30 October 2002
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

22 Berners Street London W1T 3LP United Kingdom
From: 11 September 2020To: 6 July 2022
30 Golden Square London W1F 9LD
From: 8 January 2013To: 11 September 2020
27 Wrights Lane London W8 5SW
From: 11 October 2001To: 8 January 2013
Timeline

25 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Aug 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HENDERSON, Guy Robert

Active
Handyside Street, LondonN1C 4DJ
Born November 1960
Director
Appointed 14 Nov 2018

KELLY, Thomas Fontana

Active
Madison Avenue, New York10010
Born December 1966
Director
Appointed 31 Mar 2019

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 31 Mar 2019

PLATT, Jonathan Jose

Active
Madison Avenue, New York10010
Born November 1964
Director
Appointed 31 Mar 2019

BEBAWI, Antony George

Resigned
Wrights Lane, LondonW8 5SW
Secretary
Appointed 01 Nov 2005
Resigned 01 Mar 2013

MILESON, Christopher

Resigned
Winnats Farm Wrangling Lane, LuddesdownDA13 0XF
Secretary
Appointed 11 Oct 2001
Resigned 31 Oct 2005

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 01 Jan 2008
Resigned 31 Dec 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Oct 2001
Resigned 11 Oct 2001

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 31 Dec 2010
Resigned 01 Dec 2022

BANDIER, Martin Neal

Resigned
Madison Avenue, New York10022
Born July 1941
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

BEBAWI, Antony George

Resigned
Wrights Lane, LondonW8 5SW
Born February 1970
Director
Appointed 01 Nov 2005
Resigned 09 Sept 2011

BOOTH, Charles William

Resigned
Wrights Lane, LondonW8 5SW
Born March 1957
Director
Appointed 14 May 2007
Resigned 01 Jul 2010

CHANNON, Jonathan Charles

Resigned
Wrights Lane, LondonW8 5SW
Born November 1956
Director
Appointed 14 May 2007
Resigned 09 Sept 2011

COLE, Stephen Michael, Mr.

Resigned
21 Kenilworth Gardens, LondonSE18 3JB
Born February 1958
Director
Appointed 27 Jun 2003
Resigned 11 Mar 2004

COX, Peter John

Resigned
Sundial House, Great MissendenHP16 0BU
Born January 1945
Director
Appointed 11 Oct 2001
Resigned 31 Mar 2007

CRIMMINS, Francis

Resigned
Golden Square, LondonW1F 9LD
Born October 1950
Director
Appointed 29 Jun 2012
Resigned 14 Nov 2018

DOBINSON, John Leslie

Resigned
Dirry Mor Cottage, FulmerSL3 6HB
Born April 1963
Director
Appointed 11 Oct 2001
Resigned 11 Mar 2004

HOWE, Duncan Nicholas

Resigned
Willowhayne 37 Bulstrode Way, Gerrards CrossSL9 7QT
Born May 1950
Director
Appointed 11 Oct 2001
Resigned 27 Jun 2003

JOHNSON, David Harrover

Resigned
Golden Square, LondonW1F 9LD
Born October 1946
Director
Appointed 29 Jun 2012
Resigned 14 Nov 2018

MILESON, Christopher

Resigned
Winnats Farm Wrangling Lane, LuddesdownDA13 0XF
Born June 1956
Director
Appointed 11 Oct 2001
Resigned 31 Oct 2005

MOOT, Guy Kimberly

Resigned
Golden Square, LondonW1F 9LD
Born September 1965
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

MOOT, Guy Kimberly

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 09 Sept 2011
Resigned 29 Jun 2012

PALMER, Claudia S

Resigned
Wrights Lane, LondonW8 5SW
Born May 1963
Director
Appointed 09 Sept 2011
Resigned 29 Jun 2012

PUZIO, Joseph Salvatore

Resigned
Madison Avenue, New York10022
Born March 1959
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Oct 2001
Resigned 11 Oct 2001

Persons with significant control

1

Berners Street, LondonW1T 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE1GUARANTEE1
Legacy
10 March 2026
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT1AGREEMENT1
Legacy
16 December 2024
GUARANTEE1GUARANTEE1
Change Sail Address Company With Old Address New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE1GUARANTEE1
Legacy
20 December 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 October 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 January 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
AGREEMENT1AGREEMENT1
Legacy
4 November 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Legacy
14 October 2021
GUARANTEE1GUARANTEE1
Legacy
14 October 2021
AGREEMENT1AGREEMENT1
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
14 December 2020
GUARANTEE1GUARANTEE1
Legacy
14 December 2020
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Legacy
2 September 2019
AGREEMENT1AGREEMENT1
Legacy
2 September 2019
GUARANTEE1GUARANTEE1
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Legacy
22 January 2019
PARENT_ACCPARENT_ACC
Legacy
7 January 2019
GUARANTEE1GUARANTEE1
Legacy
7 January 2019
AGREEMENT1AGREEMENT1
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Legacy
9 February 2018
PARENT_ACCPARENT_ACC
Legacy
21 December 2017
AGREEMENT1AGREEMENT1
Legacy
21 December 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Legacy
7 February 2017
PARENT_ACCPARENT_ACC
Legacy
30 January 2017
AGREEMENT1AGREEMENT1
Legacy
23 January 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Legacy
9 July 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
30 November 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Sail Address Company With Old Address
21 November 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
21 November 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
12 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
11 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
13 May 2009
353353
Legacy
8 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Resolution
31 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
353353
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363aAnnual Return
Legacy
18 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
20 October 2004
363aAnnual Return
Legacy
23 April 2004
287Change of Registered Office
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
225Change of Accounting Reference Date
Memorandum Articles
22 November 2002
MEM/ARTSMEM/ARTS
Legacy
8 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2001
225Change of Accounting Reference Date
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Incorporation Company
11 October 2001
NEWINCIncorporation