Background WavePink WaveYellow Wave

PHANTOM MUSIC MANAGEMENT LTD (05919540)

PHANTOM MUSIC MANAGEMENT LTD (05919540) is an active UK company. incorporated on 30 August 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PHANTOM MUSIC MANAGEMENT LTD has been registered for 19 years. Current directors include PODEMSKY, Gary James, SHACKLETON, David Neil, SMALLWOOD, Roderick Charles and 2 others.

Company Number
05919540
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
Matrix Studios, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
PODEMSKY, Gary James, SHACKLETON, David Neil, SMALLWOOD, Roderick Charles, TAYLOR, Andrew John, WYLLIE, Andrew George
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHANTOM MUSIC MANAGEMENT LTD

PHANTOM MUSIC MANAGEMENT LTD is an active company incorporated on 30 August 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. PHANTOM MUSIC MANAGEMENT LTD was registered 19 years ago.(SIC: 90020)

Status

active

Active since 19 years ago

Company No

05919540

LTD Company

Age

19 Years

Incorporated 30 August 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Matrix Studios 91 Peterborough Road London, SW6 3BU,

Previous Addresses

16 Dalmore Road London SE21 8HB England
From: 20 August 2021To: 8 February 2024
Bridle House 36 Bridle Lane London W1F 9BZ
From: 30 August 2006To: 20 August 2021
Timeline

9 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jun 15
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Feb 24
Director Joined
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PODEMSKY, Gary James

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1976
Director
Appointed 01 Nov 2021

SHACKLETON, David Neil

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1967
Director
Appointed 01 Mar 2015

SMALLWOOD, Roderick Charles

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 30 Aug 2006

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 20 Feb 2007

WYLLIE, Andrew George

Active
91 Peterborough Road, LondonSW6 3BU
Born June 1981
Director
Appointed 01 Mar 2024

ATALAY, Sharon Evelyn

Resigned
Bridle House, LondonW1F 9BZ
Secretary
Appointed 30 Aug 2006
Resigned 01 Mar 2015

DEVROOME, Peter

Resigned
Bridle House, LondonW1F 9BZ
Secretary
Appointed 01 Mar 2015
Resigned 26 Aug 2017

DIGBY, Rebecca Sharon

Resigned
Hazeltree Lane, NortholtUB5 6XA
Secretary
Appointed 26 Aug 2017
Resigned 12 Sept 2017

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 12 Sept 2017
Resigned 25 Oct 2024

STEWART LOCKHART, Edward

Resigned
91 Peterborough Road, LondonSW6 3BU
Born December 1985
Director
Appointed 01 Nov 2021
Resigned 31 Dec 2023

Persons with significant control

2

Mr Andrew John Taylor

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 30 Aug 2016

Mr Roderick Charles Smallwood

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Secretary Company With Change Date
9 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Legacy
6 July 2012
MG01MG01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
19 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
28 June 2007
287Change of Registered Office
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
88(2)R88(2)R
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
225Change of Accounting Reference Date
Incorporation Company
30 August 2006
NEWINCIncorporation