Background WavePink WaveYellow Wave

FOUND IN MUSIC LIMITED (04865692)

FOUND IN MUSIC LIMITED (04865692) is an active UK company. incorporated on 13 August 2003. with registered office in Hawkinge, Folkestone. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. FOUND IN MUSIC LIMITED has been registered for 22 years. Current directors include MEIR, Rachel Louise.

Company Number
04865692
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
1-2 Rhodium Point Hawkinge Business Park, Hawkinge, Folkestone, CT18 7TQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
MEIR, Rachel Louise
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUND IN MUSIC LIMITED

FOUND IN MUSIC LIMITED is an active company incorporated on 13 August 2003 with the registered office located in Hawkinge, Folkestone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. FOUND IN MUSIC LIMITED was registered 22 years ago.(SIC: 90020)

Status

active

Active since 22 years ago

Company No

04865692

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 26 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

MUSIC HUB (UK) LIMITED
From: 16 September 2009To: 3 October 2012
BAGABONES (UK) LIMITED
From: 13 August 2003To: 16 September 2009
Contact
Address

1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone, CT18 7TQ,

Previous Addresses

Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ England
From: 29 March 2018To: 5 March 2021
39 Tankerton Road Whitstable Kent CT5 2AF
From: 16 May 2011To: 29 March 2018
Vervlam Services Cantis House 1-3 St. Peters Lane Canterbury Kent CT1 2BP
From: 13 August 2003To: 16 May 2011
Timeline

13 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 17
Director Left
Dec 18
Share Buyback
Jan 19
Capital Reduction
Jan 19
New Owner
Oct 20
Owner Exit
Oct 22
Director Left
Oct 22
Capital Reduction
May 23
Share Buyback
May 23
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MEIR, Rachel Louise

Active
Hawkinge Business Park, Hawkinge, FolkestoneCT18 7TQ
Born November 1976
Director
Appointed 09 Dec 2013

JONES, Sarah

Resigned
Cound Park Drive, ShrewsburySY5 6BJ
Secretary
Appointed 13 Aug 2003
Resigned 20 Apr 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Aug 2003
Resigned 13 Aug 2003

DAVIES, Nigel Andrew

Resigned
Chanctonbury Way, LondonN12 7JD
Born March 1962
Director
Appointed 09 Dec 2013
Resigned 12 Apr 2017

JONES, Julia

Resigned
Hawkinge Business Park, Hawkinge, FolkestoneCT18 7TQ
Born September 1970
Director
Appointed 13 Aug 2003
Resigned 20 Sept 2022

TOLTON, Stephen Brian

Resigned
St. Peters Road, HockleySS5 6AA
Born July 1962
Director
Appointed 21 Sept 2012
Resigned 12 Dec 2018

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Aug 2003
Resigned 13 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Miss Rachel Louise Meir

Active
Spindle Close, FolkestoneCT18 7TQ
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2020

Julia Jones

Ceased
Spindle Close, FolkestoneCT18 7TQ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
4 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
11 March 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
22 January 2019
SH06Cancellation of Shares
Resolution
11 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
3 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
287Change of Registered Office
Certificate Change Of Name Company
9 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
28 April 2008
288cChange of Particulars
Accounts Amended With Made Up Date
12 October 2007
AAMDAAMD
Accounts Amended With Made Up Date
12 October 2007
AAMDAAMD
Accounts Amended With Made Up Date
12 October 2007
AAMDAAMD
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
9 March 2006
287Change of Registered Office
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
287Change of Registered Office
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
287Change of Registered Office
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Incorporation Company
13 August 2003
NEWINCIncorporation