Background WavePink WaveYellow Wave

MINISTRY OF SOUND LICENSING LIMITED (06053032)

MINISTRY OF SOUND LICENSING LIMITED (06053032) is an active UK company. incorporated on 15 January 2007. with registered office in 103 Gaunt Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MINISTRY OF SOUND LICENSING LIMITED has been registered for 19 years. Current directors include MCALLISTER, Caitlin, MONTGOMERY, Sarah Chloe, PRESENCER, Lohan and 1 others.

Company Number
06053032
Status
active
Type
ltd
Incorporated
15 January 2007
Age
19 years
Address
103 Gaunt Street, SE1 6DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCALLISTER, Caitlin, MONTGOMERY, Sarah Chloe, PRESENCER, Lohan, MINISTRY OF SOUND GROUP LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINISTRY OF SOUND LICENSING LIMITED

MINISTRY OF SOUND LICENSING LIMITED is an active company incorporated on 15 January 2007 with the registered office located in 103 Gaunt Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MINISTRY OF SOUND LICENSING LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06053032

LTD Company

Age

19 Years

Incorporated 15 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

103 Gaunt Street London , SE1 6DP,

Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Feb 12
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Oct 14
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Oct 18
Owner Exit
Aug 20
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MINISTRY OF SOUND GROUP LIMITED

Active
Gaunt Street, LondonSE1 6DP
Corporate secretary
Appointed 05 Jan 2017

MCALLISTER, Caitlin

Active
103 Gaunt StreetSE1 6DP
Born October 1990
Director
Appointed 09 Jul 2024

MONTGOMERY, Sarah Chloe

Active
103 Gaunt StreetSE1 6DP
Born June 1986
Director
Appointed 09 Jul 2024

PRESENCER, Lohan

Active
103 Gaunt StreetSE1 6DP
Born October 1970
Director
Appointed 28 Feb 2012

MINISTRY OF SOUND GROUP LIMITED

Active
Gaunt Street, LondonSE1 6DP
Corporate director
Appointed 05 Jan 2017

APFEL, Marcel Jack

Resigned
103 Gaunt StreetSE1 6DP
Secretary
Appointed 15 Oct 2014
Resigned 05 Jan 2017

DAVIES, Victoria Charlotte

Resigned
103 Gaunt StreetSE1 6DP
Secretary
Appointed 12 Apr 2010
Resigned 11 Oct 2013

HOLMAN, Richard John Gawen

Resigned
11 Genoa Avenue, LondonSW15 6DY
Secretary
Appointed 15 Jan 2007
Resigned 12 Apr 2010

WATTS, Raju Paul

Resigned
Great Elms Road, BromleyBR2 9NF
Secretary
Appointed 11 Oct 2013
Resigned 15 Oct 2014

APFEL, Marcel Jack

Resigned
103 Gaunt StreetSE1 6DP
Born June 1976
Director
Appointed 28 Jul 2016
Resigned 05 Jan 2017

ASHMAN, Jonathan Paul

Resigned
103 Gaunt StreetSE1 6DP
Born November 1981
Director
Appointed 19 Apr 2018
Resigned 08 Oct 2018

BEVAN, Jonathan David

Resigned
103 Gaunt StreetSE1 6DP
Born May 1971
Director
Appointed 06 Jul 2017
Resigned 26 Feb 2018

FARROW, Ben

Resigned
103 Gaunt StreetSE1 6DP
Born July 1982
Director
Appointed 26 Feb 2018
Resigned 08 Mar 2024

HAGGER, Iain Anthony Latimer

Resigned
Worlingham Road, LondonSE22 9HD
Born May 1975
Director
Appointed 27 Jun 2011
Resigned 17 Sept 2012

HOLMAN, Richard John Gawen

Resigned
11 Genoa Avenue, LondonSW15 6DY
Born June 1943
Director
Appointed 15 Jan 2007
Resigned 27 Jun 2011

O'SULLIVAN, Michael Joseph

Resigned
White Hedge Drive, St. AlbansAL3 5TT
Born April 1975
Director
Appointed 27 Jun 2011
Resigned 09 Apr 2012

PRESENCER, Lohan

Resigned
Wood Lodge, Bourne EndSL8 5JE
Born October 1970
Director
Appointed 15 Jan 2007
Resigned 27 Jun 2011

WATTS, Raju Paul

Resigned
103 Gaunt StreetSE1 6DP
Born November 1973
Director
Appointed 03 Oct 2014
Resigned 06 Oct 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Lohan Presencer

Ceased
103 Gaunt StreetSE1 6DP
Born October 1970

Nature of Control

Significant influence or control
Notified 12 Mar 2018
Ceased 12 Mar 2018

Mr Lohan Presencer

Ceased
103 Gaunt StreetSE1 6DP
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 January 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
5 January 2017
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
4 November 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
363aAnnual Return
Incorporation Company
15 January 2007
NEWINCIncorporation