Background WavePink WaveYellow Wave

PURE GENIUS MUSIC LIMITED (04866589)

PURE GENIUS MUSIC LIMITED (04866589) is an active UK company. incorporated on 14 August 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PURE GENIUS MUSIC LIMITED has been registered for 22 years. Current directors include FENTON, Adam Tony.

Company Number
04866589
Status
active
Type
ltd
Incorporated
14 August 2003
Age
22 years
Address
Acre House, London, NW1 3ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FENTON, Adam Tony
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE GENIUS MUSIC LIMITED

PURE GENIUS MUSIC LIMITED is an active company incorporated on 14 August 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PURE GENIUS MUSIC LIMITED was registered 22 years ago.(SIC: 90030)

Status

active

Active since 22 years ago

Company No

04866589

LTD Company

Age

22 Years

Incorporated 14 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

D2 the Courtyard Alban Park Hatfield Road St. Albans Hertfordshire AL4 0LA
From: 27 May 2014To: 27 February 2023
C/O Msb Accounting Ltd Suite S1 Verulam Industrial Estate London Road St. Albans Hertfordshire AL1 1JB England
From: 18 September 2013To: 27 May 2014
Acre House 11/15 William Road London NW1 3ER
From: 14 August 2003To: 18 September 2013
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Feb 22
New Owner
May 23
New Owner
May 23
Owner Exit
Jul 23
Owner Exit
Jul 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FENTON, Adam Tony

Active
11/15 William Road, LondonNW1 3ER
Born February 1972
Director
Appointed 10 Sept 2003

GILBERT, Christopher

Resigned
4 Frognal, LondonNW3 6AJ
Secretary
Appointed 14 Aug 2003
Resigned 26 Jun 2006

STEIN, Daniel Edward

Resigned
Alban Park, St. AlbansAL4 0LA
Secretary
Appointed 26 Jun 2006
Resigned 22 Jun 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Aug 2003
Resigned 14 Aug 2003

GILBERT, Christopher

Resigned
4 Frognal, LondonNW3 6AJ
Born February 1952
Director
Appointed 14 Aug 2003
Resigned 26 Jun 2006

STEIN, Daniel Edward

Resigned
Alban Park, St. AlbansAL4 0LA
Born April 1977
Director
Appointed 14 Aug 2003
Resigned 04 Feb 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Aug 2003
Resigned 14 Aug 2003

Persons with significant control

3

1 Active
2 Ceased

Adam Tony Fenton

Active
11/15 William Road, LondonNW1 3ER
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Christopher Gilbert

Ceased
Pratt Mews, LondonNW1 0AD
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2023

Mr Daniel Edward Stein

Ceased
Ockwells Road, MaidenheadSL6 3AB
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
4 August 2023
RP04PSC04RP04PSC04
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
26 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Secretary Company With Change Date
18 September 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 March 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
20 April 2007
287Change of Registered Office
Legacy
16 April 2007
363aAnnual Return
Legacy
8 March 2007
288aAppointment of Director or Secretary
Gazette Notice Compulsary
30 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288cChange of Particulars
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Incorporation Company
14 August 2003
NEWINCIncorporation