Background WavePink WaveYellow Wave

MUSICSTYLING.COM LIMITED (05099635)

MUSICSTYLING.COM LIMITED (05099635) is an active UK company. incorporated on 13 April 2004. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (18201). MUSICSTYLING.COM LIMITED has been registered for 21 years. Current directors include DOVE, Sarah Anne, DOWNING, Terry William, JENNEWEIN, Axel.

Company Number
05099635
Status
active
Type
ltd
Incorporated
13 April 2004
Age
21 years
Address
Imagesound Limited Venture Way, Chesterfield, S41 8NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18201)
Directors
DOVE, Sarah Anne, DOWNING, Terry William, JENNEWEIN, Axel
SIC Codes
18201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSICSTYLING.COM LIMITED

MUSICSTYLING.COM LIMITED is an active company incorporated on 13 April 2004 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18201). MUSICSTYLING.COM LIMITED was registered 21 years ago.(SIC: 18201)

Status

active

Active since 21 years ago

Company No

05099635

LTD Company

Age

21 Years

Incorporated 13 April 2004

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 12 March 2026 (1 month 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

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Imagesound Limited Venture Way Dunston Technology Park Chesterfield, S41 8NE,

Previous Addresses

Imagesound Plc, Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NE
From: 13 April 2004To: 15 April 2015
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 14
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Mar 17
Owner Exit
Jan 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DOVE, Sarah Anne

Active
Venture Way, ChesterfieldS41 8NE
Born May 1973
Director
Appointed 06 Apr 2023

DOWNING, Terry William

Active
Venture Way, ChesterfieldS41 8NE
Born June 1965
Director
Appointed 28 Mar 2025

JENNEWEIN, Axel

Active
Bent Lane, MatlockDE4 2HN
Born September 1973
Director
Appointed 01 Jan 2012

PRATT, Kenneth Leslie Thomas

Resigned
Manor Farm Kirk Hill, NottinghamNG13 8PE
Secretary
Appointed 10 May 2006
Resigned 14 Dec 2010

TRUMAN, William John

Resigned
Venture Way, ChesterfieldS41 8NE
Secretary
Appointed 14 Dec 2010
Resigned 06 Apr 2023

BRIGHTEN JEFFREY JAMES LIMITED

Resigned
First Floor, HampsteadNW3 6HJ
Corporate secretary
Appointed 13 Apr 2004
Resigned 10 May 2006

BARROTT, Mark

Resigned
Worrall House, SheffieldS20 1EP
Born August 1968
Director
Appointed 13 Apr 2004
Resigned 23 Nov 2007

BARROTT, William Edward

Resigned
Worrall House West Street, SheffieldS20 1EP
Born March 1934
Director
Appointed 13 Apr 2004
Resigned 10 May 2006

CLARK, Michael

Resigned
8 Whirlow Green, SheffieldS11 9NY
Born March 1957
Director
Appointed 10 May 2006
Resigned 31 Dec 2014

COOK, Neil Robert, Dr

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1977
Director
Appointed 31 Jan 2017
Resigned 31 Jan 2025

MAPP, Derek

Resigned
Venture Way, ChesterfieldS41 8NE
Born May 1950
Director
Appointed 01 Jan 2015
Resigned 11 Apr 2022

PRATT, Kenneth Leslie Thomas

Resigned
Manor Farm Kirk Hill, NottinghamNG13 8PE
Born July 1950
Director
Appointed 10 May 2006
Resigned 14 Dec 2010

TAIT, Gregory Macphail

Resigned
- 1275, Vancouver
Born April 1970
Director
Appointed 01 Jan 2012
Resigned 20 Feb 2014

TRUMAN, William John

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1974
Director
Appointed 14 Dec 2010
Resigned 06 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Venture Way, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jan 2021
Fundings
Financials
Latest Activities

Filing History

109

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
29 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Statement Of Companys Objects
20 August 2014
CC04CC04
Resolution
15 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name Termination Date
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name Date
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2012
AP01Appointment of Director
Legacy
22 August 2011
MG02MG02
Legacy
17 August 2011
MG01MG01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Secretary Company With Name
22 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
13 December 2007
88(3)88(3)
Legacy
13 December 2007
88(2)R88(2)R
Legacy
13 December 2007
123Notice of Increase in Nominal Capital
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
13 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
155(6)a155(6)a
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
287Change of Registered Office
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
288cChange of Particulars
Legacy
3 September 2004
287Change of Registered Office
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
8 May 2004
225Change of Accounting Reference Date
Incorporation Company
13 April 2004
NEWINCIncorporation