Background WavePink WaveYellow Wave

ON MUSIC LIMITED (05574452)

ON MUSIC LIMITED (05574452) is an active UK company. incorporated on 26 September 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ON MUSIC LIMITED has been registered for 20 years. Current directors include HANNA, Sarah Esther, ROWLAND, Mark, TRIGGS, Abigail Elizabeth.

Company Number
05574452
Status
active
Type
ltd
Incorporated
26 September 2005
Age
20 years
Address
Compact Media Soho Works White City 2 Television Centre, London, W12 7FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANNA, Sarah Esther, ROWLAND, Mark, TRIGGS, Abigail Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON MUSIC LIMITED

ON MUSIC LIMITED is an active company incorporated on 26 September 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ON MUSIC LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05574452

LTD Company

Age

20 Years

Incorporated 26 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Compact Media Soho Works White City 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Derbyshire House 8 st. Chad's Street London WC1H 8AG England
From: 11 August 2021To: 4 February 2026
Merywood Cottage Fairby Lane Hartley Longfield DA3 8DA England
From: 25 September 2017To: 11 August 2021
Woodlands Manor Bue Centre Tinker Pot Lane West Kingsdown Kent TN15 6AA
From: 26 September 2005To: 25 September 2017
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Oct 10
Capital Reduction
Dec 11
Share Buyback
Dec 11
Director Left
Jan 16
Share Buyback
Oct 16
Capital Reduction
Aug 19
Share Buyback
Aug 19
Director Joined
Aug 19
Share Issue
Sept 19
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Sept 21
Loan Secured
Nov 21
Director Left
Jul 24
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HANNA, Sarah Esther

Active
2 Television Centre, LondonW12 7FR
Born February 1984
Director
Appointed 02 Aug 2021

ROWLAND, Mark

Active
Newport Road, CowesPO31 7PW
Born December 1958
Director
Appointed 23 Aug 2019

TRIGGS, Abigail Elizabeth

Active
2 Television Centre, LondonW12 7FR
Born December 1986
Director
Appointed 02 Aug 2021

BUCKLAND, Nigel Craig

Resigned
Oak Cottage, BridgendCF32 0LF
Secretary
Appointed 26 Sept 2005
Resigned 01 Sept 2006

HANNA, Sarah Esther

Resigned
Mourne Grange, DromoreBT25 1BZ
Secretary
Appointed 01 Jul 2015
Resigned 02 Aug 2021

MILLS, Joan Christine

Resigned
Church Cottage, OtfordTN15 6AA
Secretary
Appointed 01 Sept 2006
Resigned 30 Jun 2015

BUCKLAND, Nigel Craig

Resigned
Oak Cottage, BridgendCF32 0LF
Born August 1969
Director
Appointed 26 Sept 2005
Resigned 01 Sept 2006

GABIE, Graham

Resigned
50 Brooke Avenue, HarrowHA2 0NF
Born February 1965
Director
Appointed 01 Sept 2006
Resigned 17 Jan 2007

HUGHES, Gareth

Resigned
Swyn Y Mor, Ogmore By SeaCF32 0PH
Born July 1972
Director
Appointed 01 Nov 2005
Resigned 01 Sept 2006

LAVERY, Elizabeth Gamble

Resigned
Dorchester Avenue, NewtownabbeyBT36 5JL
Born August 1955
Director
Appointed 01 Nov 2005
Resigned 01 Aug 2024

MILLS, Joan Christine

Resigned
Church Cottage, OtfordTN15 6AA
Born May 1944
Director
Appointed 01 Dec 2005
Resigned 01 Dec 2015

TELFORD, Alastair John, Dr

Resigned
Flat 5, CanterburyCT2 8JA
Born November 1967
Director
Appointed 01 Sept 2006
Resigned 17 Jan 2007

THORNTON, Kenneth Sidney

Resigned
Merrywood Cottage, LongfieldDA3 8DA
Born June 1945
Director
Appointed 01 Sept 2006
Resigned 02 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
St. Chad's Street, LondonWC1H 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021

Mrs Elizabeth Gamble Lavery

Ceased
St. Chad's Street, LondonWC1H 8AG
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Memorandum Articles
15 January 2026
MAMA
Resolution
15 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Legacy
16 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 October 2019
CH03Change of Secretary Details
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
6 September 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Capital Cancellation Shares
12 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Resolution
7 October 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 October 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Capital Cancellation Shares
16 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Capital Allotment Shares
2 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Memorandum Articles
25 September 2009
MEM/ARTSMEM/ARTS
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
123Notice of Increase in Nominal Capital
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
363aAnnual Return
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 July 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
190190
Legacy
19 June 2007
353353
Legacy
19 June 2007
287Change of Registered Office
Legacy
19 June 2007
287Change of Registered Office
Legacy
18 June 2007
88(2)R88(2)R
Gazette Notice Compulsary
22 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288cChange of Particulars
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Incorporation Company
26 September 2005
NEWINCIncorporation