Background WavePink WaveYellow Wave

VALENTINE MUSIC LTD (06231685)

VALENTINE MUSIC LTD (06231685) is an active UK company. incorporated on 30 April 2007. with registered office in 26 Litchfield Street. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. VALENTINE MUSIC LTD has been registered for 18 years. Current directors include HODGKINSON, Charles Ashford, ZAVIEH, Kirkham Kevin.

Company Number
06231685
Status
active
Type
ltd
Incorporated
30 April 2007
Age
18 years
Address
26 Litchfield Street, WC2H 9TZ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HODGKINSON, Charles Ashford, ZAVIEH, Kirkham Kevin
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENTINE MUSIC LTD

VALENTINE MUSIC LTD is an active company incorporated on 30 April 2007 with the registered office located in 26 Litchfield Street. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. VALENTINE MUSIC LTD was registered 18 years ago.(SIC: 59200)

Status

active

Active since 18 years ago

Company No

06231685

LTD Company

Age

18 Years

Incorporated 30 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

26 Litchfield Street London , WC2H 9TZ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Apr 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HODGKINSON, Charles Ashford

Active
Rochester Square, LondonNW1 9SA
Born February 1968
Director
Appointed 01 May 2007

ZAVIEH, Kirkham Kevin

Active
33 Sinclair Gardens, LondonW14 0AU
Born April 1968
Director
Appointed 01 May 2007

BOATENG, Peter Akyeampong

Resigned
46 Brook Road, LondonNW2 7BL
Secretary
Appointed 30 Apr 2007
Resigned 30 Sept 2010

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 30 Apr 2007
Resigned 30 Apr 2007

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 30 Apr 2007
Resigned 01 May 2007

Persons with significant control

1

Litchfield Street, LondonWC2H 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
21 September 2007
225Change of Accounting Reference Date
Legacy
2 May 2007
288cChange of Particulars
Legacy
2 May 2007
288cChange of Particulars
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Incorporation Company
30 April 2007
NEWINCIncorporation