Background WavePink WaveYellow Wave

PURE MUSIC MANAGEMENT LIMITED (05682786)

PURE MUSIC MANAGEMENT LIMITED (05682786) is an active UK company. incorporated on 21 January 2006. with registered office in Watford. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. PURE MUSIC MANAGEMENT LIMITED has been registered for 20 years. Current directors include DONNELLY, Danny.

Company Number
05682786
Status
active
Type
ltd
Incorporated
21 January 2006
Age
20 years
Address
Auburn Mere, Woodlands, Watford, WD19 5RE
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DONNELLY, Danny
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE MUSIC MANAGEMENT LIMITED

PURE MUSIC MANAGEMENT LIMITED is an active company incorporated on 21 January 2006 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. PURE MUSIC MANAGEMENT LIMITED was registered 20 years ago.(SIC: 59200)

Status

active

Active since 20 years ago

Company No

05682786

LTD Company

Age

20 Years

Incorporated 21 January 2006

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026

Previous Company Names

MODERN ARTISTS MANAGEMENT LIMITED
From: 21 January 2006To: 17 March 2010
Contact
Address

Auburn Mere, Woodlands Oxhey Lane Watford, WD19 5RE,

Previous Addresses

20 Bulstrode Street London W1U 2JW
From: 21 January 2006To: 21 February 2018
Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
New Owner
Mar 21
Owner Exit
Mar 21
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DONNELLY, Danny

Active
Oxhey Lane, WatfordWD19 5RE
Born July 1971
Director
Appointed 24 Apr 2007

LARGE, Andrew John

Resigned
T98 Avenue Levante, Cartagena
Secretary
Appointed 21 Jan 2006
Resigned 09 Feb 2010

WATKINS, Justin David

Resigned
14 Fantail Lane, TringHP23 4EN
Born January 1969
Director
Appointed 21 Jan 2006
Resigned 01 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Danny Donnelly

Active
Oxhey Lane, WatfordWD19 5RE
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Mar 2021

Victoria Loraine Donnelly

Ceased
Oxhey Lane, WatfordWD19 5RE
Born March 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Aug 2019
Ceased 08 Mar 2021

Mr Danny Donnelly

Ceased
Oxhey Lane, WatfordWD19 5RE
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
17 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2010
RESOLUTIONSResolutions
Resolution
25 February 2010
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
287Change of Registered Office
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2006
225Change of Accounting Reference Date
Incorporation Company
21 January 2006
NEWINCIncorporation