Background WavePink WaveYellow Wave

FARM STREET MUSIC TELEVISION LIMITED (05321484)

FARM STREET MUSIC TELEVISION LIMITED (05321484) is an active UK company. incorporated on 24 December 2004. with registered office in Shepton Mallet. The company operates in the Information and Communication sector, engaged in television programme production activities. FARM STREET MUSIC TELEVISION LIMITED has been registered for 21 years. Current directors include GLEASON, Michael, MORIATY, Michelle.

Company Number
05321484
Status
active
Type
ltd
Incorporated
24 December 2004
Age
21 years
Address
Cooper House, Shepton Mallet, BA4 5QE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GLEASON, Michael, MORIATY, Michelle
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARM STREET MUSIC TELEVISION LIMITED

FARM STREET MUSIC TELEVISION LIMITED is an active company incorporated on 24 December 2004 with the registered office located in Shepton Mallet. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FARM STREET MUSIC TELEVISION LIMITED was registered 21 years ago.(SIC: 59113)

Status

active

Active since 21 years ago

Company No

05321484

LTD Company

Age

21 Years

Incorporated 24 December 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 16 September 2025 (7 months 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

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

FARM STREET MUSIC PUBLISHING LIMITED
From: 24 December 2004To: 1 August 2009
Contact
Address

Cooper House Lower Charlton Trading Estate Shepton Mallet, BA4 5QE,

Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Director Left
Nov 09
Director Joined
May 10
Director Left
Oct 14
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DE MORA, Andrew

Active
Cleeve Park, MineheadTA24 6JD
Secretary
Appointed 24 Dec 2004

GLEASON, Michael

Active
Unit 5, Shepton MalletBA4 5QE
Born August 1954
Director
Appointed 24 Dec 2004

MORIATY, Michelle

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born February 1971
Director
Appointed 12 Jan 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Dec 2004
Resigned 24 Dec 2004

MURPHY, Ray

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1961
Director
Appointed 01 Oct 2009
Resigned 06 Nov 2009

TIMMONS, Robert Bryan

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born October 1948
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Dec 2004
Resigned 24 Dec 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Gleason

Ceased
Unit 5, Shepton MalletBA4 5QE
Born August 1954

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
Ceased 14 Jan 2025

Ms Michelle Moriarty

Active
Cooper House, Shepton MalletBA4 5QE
Born February 1971

Nature of Control

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

Mr Michael Robert Gleason

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born August 1954

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

66

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
4 August 2009
287Change of Registered Office
Certificate Change Of Name Company
31 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Incorporation Company
24 December 2004
NEWINCIncorporation