Background WavePink WaveYellow Wave

PIE FACTORY MUSIC (04602033)

PIE FACTORY MUSIC (04602033) is an active UK company. incorporated on 27 November 2002. with registered office in Ramsgate. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PIE FACTORY MUSIC has been registered for 23 years. Current directors include BARNARD, Niamh Sarah Ellen, BARRETT, John Arthur, CANT, Sarah Helen, Dr and 4 others.

Company Number
04602033
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 2002
Age
23 years
Address
Ramsgate Youth Centre High Street, Ramsgate, CT11 0QG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARNARD, Niamh Sarah Ellen, BARRETT, John Arthur, CANT, Sarah Helen, Dr, FAGG, Michael John, HUSSAIN, Madhia, Mx, ISMAT, Aniq, O'WATSON, Ross Andrew
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIE FACTORY MUSIC

PIE FACTORY MUSIC is an active company incorporated on 27 November 2002 with the registered office located in Ramsgate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PIE FACTORY MUSIC was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04602033

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 27 November 2002

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Ramsgate Youth Centre High Street St. Lawrence Ramsgate, CT11 0QG,

Previous Addresses

67a Chapel Road Ramsgate Kent CT11 0BS
From: 27 November 2002To: 28 February 2013
Timeline

38 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
May 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Sept 21
Director Left
Sept 22
Director Left
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

O'REILLY, Caroline

Active
High Street, RamsgateCT11 0QG
Secretary
Appointed 27 Nov 2002

BARNARD, Niamh Sarah Ellen

Active
High Street, RamsgateCT11 0QG
Born June 1990
Director
Appointed 22 Oct 2024

BARRETT, John Arthur

Active
High Street, RamsgateCT11 0QG
Born July 1984
Director
Appointed 23 Apr 2019

CANT, Sarah Helen, Dr

Active
High Street, RamsgateCT11 0QG
Born December 1977
Director
Appointed 23 Apr 2019

FAGG, Michael John

Active
High Street, RamsgateCT11 0QG
Born March 1972
Director
Appointed 29 Apr 2019

HUSSAIN, Madhia, Mx

Active
High Street, RamsgateCT11 0QG
Born August 1984
Director
Appointed 22 Oct 2024

ISMAT, Aniq

Active
High Street, RamsgateCT11 0QG
Born November 2000
Director
Appointed 07 Dec 2020

O'WATSON, Ross Andrew

Active
High Street, RamsgateCT11 0QG
Born February 1983
Director
Appointed 22 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Nov 2002
Resigned 27 Nov 2002

AGNEW, Petra

Resigned
High Street, RamsgateCT11 0QG
Born November 1961
Director
Appointed 10 Mar 2011
Resigned 12 May 2013

AKINFENWA, Elijah Oluwafemi

Resigned
High Street, RamsgateCT11 0QG
Born July 1998
Director
Appointed 07 Dec 2020
Resigned 21 Jun 2021

ANSELL, Catherine

Resigned
High Street, RamsgateCT11 0QG
Born August 2000
Director
Appointed 07 Dec 2020
Resigned 18 Sept 2024

CLARK-MCQUAID, Christina

Resigned
High Street, RamsgateCT11 0QG
Born February 1950
Director
Appointed 26 Sept 2012
Resigned 14 May 2019

CLAYTON, Bethany Robin

Resigned
High Street, RamsgateCT11 0QG
Born December 1984
Director
Appointed 23 Apr 2019
Resigned 15 Sept 2022

COCKS, Eleanor Mari

Resigned
High Street, RamsgateCT11 0QG
Born November 1978
Director
Appointed 16 May 2019
Resigned 09 Mar 2020

CRACE, Kevin Frederick

Resigned
High Street, RamsgateCT11 0QG
Born March 1968
Director
Appointed 17 Nov 2006
Resigned 18 Sept 2015

DE BECHI, Barri, Noble Di Firenze

Resigned
90a Linksfield Road, Westgate On SeaCT8 8HF
Born July 1945
Director
Appointed 27 Sept 2004
Resigned 01 Nov 2006

EVANS, Natalie Victoria

Resigned
Ellington Avenue, MargateCT9 5PP
Born August 1989
Director
Appointed 17 Oct 2008
Resigned 08 Sept 2011

GARNHAM, Caroline Xania

Resigned
Flat 4, LondonW2 2LT
Born October 1955
Director
Appointed 27 Nov 2002
Resigned 23 May 2006

HAMLAOUI, Annie

Resigned
29 Underdown Road, Herne BayCT6 5BP
Born January 1953
Director
Appointed 25 May 2004
Resigned 26 Aug 2010

HARRIS, Sallyann

Resigned
High Street, RamsgateCT11 0QG
Born June 1970
Director
Appointed 22 Mar 2011
Resigned 14 Sept 2021

HART, Dennis

Resigned
High Street, RamsgateCT11 0QG
Born June 1960
Director
Appointed 16 Dec 2002
Resigned 11 Nov 2013

JARVIS, Robert

Resigned
76 Whitstable Road, FavershamME13 8DL
Born October 1963
Director
Appointed 27 Nov 2002
Resigned 24 Jul 2003

LAMBIE-NAIRN, Martin John

Resigned
Haxted Road, EdenbridgeTN8 6PU
Born August 1945
Director
Appointed 27 Nov 2002
Resigned 29 Jul 2010

LANE, John Stewart

Resigned
High Street, RamsgateCT11 0QG
Born March 1966
Director
Appointed 10 Nov 2015
Resigned 27 Feb 2023

MANNION, Jason

Resigned
43 Guildford Road, CanterburyCT1 3QD
Born February 1970
Director
Appointed 15 Apr 2003
Resigned 17 Dec 2003

SPENCER-SMITH, Brian James

Resigned
High Street, RamsgateCT11 0QG
Born January 1951
Director
Appointed 29 Oct 2012
Resigned 13 Nov 2018

VESAYAPORN, Joseph Leonard

Resigned
67a Chapel Road, KentCT11 0BS
Born December 1977
Director
Appointed 06 Jul 2010
Resigned 29 Oct 2012
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
23 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
287Change of Registered Office
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
225Change of Accounting Reference Date
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
287Change of Registered Office
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Incorporation Company
27 November 2002
NEWINCIncorporation