Background WavePink WaveYellow Wave

ADELPHOI MUSIC LIMITED (04612252)

ADELPHOI MUSIC LIMITED (04612252) is an active UK company. incorporated on 9 December 2002. with registered office in 26 Litchfield Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ADELPHOI MUSIC LIMITED has been registered for 23 years. Current directors include HODGKINSON, Charles Ashford, ZAVIEH, Kirk.

Company Number
04612252
Status
active
Type
ltd
Incorporated
9 December 2002
Age
23 years
Address
26 Litchfield Street, WC2H 9TZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HODGKINSON, Charles Ashford, ZAVIEH, Kirk
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADELPHOI MUSIC LIMITED

ADELPHOI MUSIC LIMITED is an active company incorporated on 9 December 2002 with the registered office located in 26 Litchfield Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ADELPHOI MUSIC LIMITED was registered 23 years ago.(SIC: 90030)

Status

active

Active since 23 years ago

Company No

04612252

LTD Company

Age

23 Years

Incorporated 9 December 2002

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 26 September 2025 (7 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PRIORITY COMMERCIALS LTD
From: 9 December 2002To: 25 February 2003
Contact
Address

26 Litchfield Street London , WC2H 9TZ,

Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Oct 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ZAVIEH, Kirkham Kevin

Active
33 Sinclair Gardens, LondonW14 0AU
Secretary
Appointed 10 Feb 2003

HODGKINSON, Charles Ashford

Active
Rochester Square, LondonNW1 9SA
Born February 1968
Director
Appointed 10 Feb 2003

ZAVIEH, Kirk

Active
26 Litchfield StreetWC2H 9TZ
Born April 1968
Director
Appointed 10 Oct 2017

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 09 Dec 2002
Resigned 29 Jan 2003

TAYLOR, Rachel Sophie

Resigned
40 Lion Mills, LondonE2 7ST
Born March 1975
Director
Appointed 01 Mar 2003
Resigned 18 Oct 2004

DUPORT DIRECTOR LIMITED

Resigned
20 Kingshurst Road, BirminghamB31 2LN
Corporate director
Appointed 09 Dec 2002
Resigned 29 Jan 2003

Persons with significant control

1

Litchfield Street, LondonWC2H 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
18 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
88(2)R88(2)R
Legacy
2 October 2003
225Change of Accounting Reference Date
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
287Change of Registered Office
Incorporation Company
9 December 2002
NEWINCIncorporation