Background WavePink WaveYellow Wave

DAVID PLATZ MUSIC LIMITED (05163313)

DAVID PLATZ MUSIC LIMITED (05163313) is an active UK company. incorporated on 25 June 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. DAVID PLATZ MUSIC LIMITED has been registered for 21 years. Current directors include PLATZ, Paul Leslie, PLATZ, Rachel Eve, PLATZ, Simon Howard.

Company Number
05163313
Status
active
Type
ltd
Incorporated
25 June 2004
Age
21 years
Address
Roundhouse, London, NW1 8AW
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
PLATZ, Paul Leslie, PLATZ, Rachel Eve, PLATZ, Simon Howard
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID PLATZ MUSIC LIMITED

DAVID PLATZ MUSIC LIMITED is an active company incorporated on 25 June 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. DAVID PLATZ MUSIC LIMITED was registered 21 years ago.(SIC: 59200)

Status

active

Active since 21 years ago

Company No

05163313

LTD Company

Age

21 Years

Incorporated 25 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

BUCKS MUSIC LIMITED
From: 25 June 2004To: 14 February 2011
Contact
Address

Roundhouse 212 Regent's Park Road London, NW1 8AW,

Previous Addresses

Onward House 11 Uxbridge Street London W8 7TQ
From: 25 June 2004To: 16 December 2015
Timeline

5 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jun 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CAVANAGH, Claire

Active
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 05 Feb 2026

PLATZ, Paul Leslie

Active
212 Regent's Park Road, LondonNW1 8AW
Born October 1953
Director
Appointed 25 Jun 2004

PLATZ, Rachel Eve

Active
212 Regent's Park Road, LondonNW1 8AW
Born March 1961
Director
Appointed 25 Jun 2004

PLATZ, Simon Howard

Active
212 Regent's Park Road, LondonNW1 8AW
Born November 1957
Director
Appointed 25 Jun 2004

ATTWOOD, John David

Resigned
3 Hambledon Hill, EpsomKT18 7BZ
Secretary
Appointed 06 Sept 2004
Resigned 10 Nov 2016

ATTWOOD, Michael James

Resigned
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 10 Nov 2016
Resigned 05 Feb 2026

PLATZ, Simon Howard

Resigned
99 Wood Vale, LondonN10 3DL
Secretary
Appointed 25 Jun 2004
Resigned 06 Sept 2004

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 25 Jun 2004
Resigned 25 Jun 2004

PLATZ, Lesley Eve

Resigned
212 Regent's Park Road, LondonNW1 8AW
Born December 1930
Director
Appointed 25 Jun 2004
Resigned 14 Jun 2023

HAL DIRECTORS LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate director
Appointed 25 Jun 2004
Resigned 25 Jun 2004

Persons with significant control

3

Mr Paul Leslie Platz

Active
212 Regent's Park Road, LondonNW1 8AW
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Howard Platz

Active
212 Regent's Park Road, LondonNW1 8AW
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Rachel Eve Platz

Active
212 Regent's Park Road, LondonNW1 8AW
Born March 1961

Nature of Control

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

Filing History

73

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
27 March 2006
244244
Legacy
5 September 2005
363aAnnual Return
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Incorporation Company
25 June 2004
NEWINCIncorporation