Background WavePink WaveYellow Wave

WARWICK MUSIC LIMITED (04371344)

WARWICK MUSIC LIMITED (04371344) is an active UK company. incorporated on 11 February 2002. with registered office in Tamworth. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 2 other business activities. WARWICK MUSIC LIMITED has been registered for 24 years. Current directors include GREENALL, Kate Elinore, GREENALL, Steven Robert, LEA, Kevin David.

Company Number
04371344
Status
active
Type
ltd
Incorporated
11 February 2002
Age
24 years
Address
Rock Farm Business Centre Hangman's Lane, Tamworth, B79 0LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
GREENALL, Kate Elinore, GREENALL, Steven Robert, LEA, Kevin David
SIC Codes
22290, 59200, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK MUSIC LIMITED

WARWICK MUSIC LIMITED is an active company incorporated on 11 February 2002 with the registered office located in Tamworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 2 other business activities. WARWICK MUSIC LIMITED was registered 24 years ago.(SIC: 22290, 59200, 85600)

Status

active

Active since 24 years ago

Company No

04371344

LTD Company

Age

24 Years

Incorporated 11 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Rock Farm Business Centre Hangman's Lane Seckington Tamworth, B79 0LA,

Previous Addresses

Suite 4 the Carriage House Thorpe Constantine Tamworth Staffordshire B79 0LH England
From: 10 July 2016To: 1 December 2017
1 Broomfield Road Coventry West Midlands CV5 6JW
From: 11 February 2002To: 10 July 2016
Timeline

45 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Nov 11
Capital Reduction
Dec 11
Funding Round
Jan 12
Funding Round
Feb 12
Capital Reduction
Feb 12
Share Buyback
Feb 12
Share Buyback
Feb 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Left
Apr 13
Loan Secured
Jul 13
Share Issue
Dec 13
Loan Secured
Apr 14
Loan Secured
Nov 14
Loan Secured
Jan 15
Funding Round
Apr 15
Funding Round
Dec 15
Director Joined
Mar 17
Director Joined
Oct 17
Funding Round
Nov 17
Director Left
Dec 17
Funding Round
Jan 18
Director Joined
Mar 18
Director Left
Oct 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Funding Round
May 19
Loan Secured
Dec 19
Funding Round
Apr 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Capital Reduction
May 23
Share Buyback
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Funding Round
Jun 24
Loan Cleared
May 25
Loan Secured
Oct 25
21
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GREENALL, Steven Robert

Active
Hangman's Lane, TamworthB79 0LA
Secretary
Appointed 01 Jan 2014

GREENALL, Kate Elinore

Active
Hangman's Lane, TamworthB79 0LA
Born February 1983
Director
Appointed 07 May 2024

GREENALL, Steven Robert

Active
Hangman's Lane, TamworthB79 0LA
Born March 1974
Director
Appointed 11 Feb 2002

LEA, Kevin David

Active
Hangman's Lane, TamworthB79 0LA
Born May 1969
Director
Appointed 07 May 2024

GREENALL, Steven Robert

Resigned
25 Nolan Close, CoventryCV6 6QB
Secretary
Appointed 11 Feb 2002
Resigned 31 Mar 2006

PARKER, Derrick Douglas

Resigned
1 Broomfield Road, West MidlandsCV5 6JW
Secretary
Appointed 01 Apr 2006
Resigned 31 Dec 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 2002
Resigned 11 Feb 2002

BAWDEN, Clive Lewis

Resigned
Hangman's Lane, TamworthB79 0LA
Born October 1970
Director
Appointed 28 Mar 2018
Resigned 07 May 2024

BENTON, Derek John

Resigned
Hangman's Lane, TamworthB79 0LA
Born November 1952
Director
Appointed 25 Oct 2012
Resigned 09 Apr 2019

EDMONDS, David James

Resigned
Hangman's Lane, TamworthB79 0LA
Born June 1949
Director
Appointed 31 Oct 2017
Resigned 09 Apr 2019

FOWER, Christopher

Resigned
1 Broomfield Road, West MidlandsCV5 6JW
Born February 1964
Director
Appointed 30 Nov 2011
Resigned 29 Apr 2013

HOGG, Simon

Resigned
Rose Cottage, WarwickCV35 7PP
Born April 1958
Director
Appointed 11 Feb 2002
Resigned 31 Mar 2006

POPE, Matthew Robert

Resigned
Hangman's Lane, TamworthB79 0LA
Born December 1971
Director
Appointed 01 Mar 2013
Resigned 19 Oct 2018

ZIVKOVIC, Branislav

Resigned
Hangman's Lane, TamworthB79 0LA
Born August 1967
Director
Appointed 21 Mar 2017
Resigned 13 Nov 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Feb 2002
Resigned 11 Feb 2002

Persons with significant control

3

Mr Steven Robert Greenall

Active
Hangman's Lane, TamworthB79 0LA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
1 Scott Place, ManchesterM3 3AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Wychwood Avenue, SolihullB93 9DJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Resolution
28 January 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Memorandum Articles
18 September 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares
29 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Capital Cancellation Shares
16 May 2023
SH06Cancellation of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Resolution
20 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Resolution
1 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Capital Cancellation Shares
28 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Resolution
17 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
31 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Resolution
17 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Resolution
29 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Resolution
10 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Capital Alter Shares Redemption Statement Of Capital
9 December 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
27 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
23 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Resolution
17 April 2012
RESOLUTIONSResolutions
Resolution
28 February 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 February 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 February 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 February 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Capital Allotment Shares
28 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Resolution
6 December 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
5 December 2011
SH06Cancellation of Shares
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Resolution
29 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
122122
Legacy
14 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
88(2)R88(2)R
Legacy
28 March 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Incorporation Company
11 February 2002
NEWINCIncorporation