Background WavePink WaveYellow Wave

POWIS MUSIC LIMITED (05320421)

POWIS MUSIC LIMITED (05320421) is an active UK company. incorporated on 23 December 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. POWIS MUSIC LIMITED has been registered for 21 years. Current directors include PLATZ, Simon Howard.

Company Number
05320421
Status
active
Type
ltd
Incorporated
23 December 2004
Age
21 years
Address
Roundhouse, London, NW1 8AW
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
PLATZ, Simon Howard
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWIS MUSIC LIMITED

POWIS MUSIC LIMITED is an active company incorporated on 23 December 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. POWIS MUSIC LIMITED was registered 21 years ago.(SIC: 59200)

Status

active

Active since 21 years ago

Company No

05320421

LTD Company

Age

21 Years

Incorporated 23 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
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

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

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

Previous Addresses

Onward House 11 Uxbridge Street London W8 7TQ
From: 23 December 2004To: 14 December 2015
Timeline

2 key events • 2004 - 2012

Funding Officers Ownership
Company Founded
Dec 04
Director Left
May 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAVANAGH, Claire

Active
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 22 Jan 2026

PLATZ, Simon Howard

Active
212 Regent's Park Road, LondonNW1 8AW
Born November 1957
Director
Appointed 01 Jul 2008

ATTWOOD, Michael James

Resigned
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 10 Nov 2016
Resigned 22 Jan 2026

KOTECHA, Bipin

Resigned
212 Regent's Park Road, LondonNW1 8AW
Secretary
Appointed 01 Jul 2008
Resigned 10 Nov 2016

WRIGHT, Chloe

Resigned
19c Sheffield Terrace, LondonW8 7NQ
Secretary
Appointed 23 Dec 2004
Resigned 30 Jun 2008

MEDCRAFT, Timothy

Resigned
11 Uxbridge Street, LondonW8 7TQ
Born January 1971
Director
Appointed 23 Dec 2004
Resigned 29 May 2012

Persons with significant control

1

Bucks Music Group Limited

Active
212 Regent's Park Road, LondonNW1 8AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 October 2009
AA01Change of Accounting Reference Date
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
287Change of Registered Office
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Incorporation Company
23 December 2004
NEWINCIncorporation