Background WavePink WaveYellow Wave

SKA MUSIC LIMITED (05583309)

SKA MUSIC LIMITED (05583309) is an active UK company. incorporated on 5 October 2005. with registered office in Middlesex. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SKA MUSIC LIMITED has been registered for 20 years. Current directors include KULKE, William Geoffrey.

Company Number
05583309
Status
active
Type
ltd
Incorporated
5 October 2005
Age
20 years
Address
71 Ealing Road, Middlesex, TW8 0LQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
KULKE, William Geoffrey
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKA MUSIC LIMITED

SKA MUSIC LIMITED is an active company incorporated on 5 October 2005 with the registered office located in Middlesex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SKA MUSIC LIMITED was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05583309

LTD Company

Age

20 Years

Incorporated 5 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

71 Ealing Road Brentford Middlesex, TW8 0LQ,

Timeline

3 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 23
New Owner
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KULKE, William Geoffrey

Active
71 Ealing Road, BrentfordTW8 0LQ
Born November 1956
Director
Appointed 05 Oct 2005

JAMES-KULKE, Zenita Sharon

Resigned
71 Ealing Road, MiddlesexTW8 0LQ
Secretary
Appointed 05 Oct 2005
Resigned 01 Oct 2017

ALLEN, Matthew Charles

Resigned
75 Park Road, LondonW4 3EY
Born April 1956
Director
Appointed 05 Oct 2005
Resigned 23 Dec 2022

Persons with significant control

2

Mr William Geoffrey Kulke

Active
71 Ealing Road, MiddlesexTW8 0LQ
Born November 1956

Nature of Control

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

Mr Matthew Charles Allen

Active
71 Ealing Road, MiddlesexTW8 0LQ
Born April 1956

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

47

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 August 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Incorporation Company
5 October 2005
NEWINCIncorporation