Background WavePink WaveYellow Wave

VIRTUOSO MUSIC MANAGEMENT LTD (06421534)

VIRTUOSO MUSIC MANAGEMENT LTD (06421534) is an active UK company. incorporated on 8 November 2007. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of musical instruments and scores in specialised stores and 3 other business activities. VIRTUOSO MUSIC MANAGEMENT LTD has been registered for 18 years. Current directors include KIM, So-Ock, SMITH, Steven Edward.

Company Number
06421534
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
York House, Bradford, BD16 1PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of musical instruments and scores in specialised stores
Directors
KIM, So-Ock, SMITH, Steven Edward
SIC Codes
47591, 47791, 47799, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUOSO MUSIC MANAGEMENT LTD

VIRTUOSO MUSIC MANAGEMENT LTD is an active company incorporated on 8 November 2007 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of musical instruments and scores in specialised stores and 3 other business activities. VIRTUOSO MUSIC MANAGEMENT LTD was registered 18 years ago.(SIC: 47591, 47791, 47799, 82990)

Status

active

Active since 18 years ago

Company No

06421534

LTD Company

Age

18 Years

Incorporated 8 November 2007

Size

N/A

Accounts

ARD: 28/7

Up to Date

1 year left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 8 April 2026 (Just now)
Period: 31 July 2024 - 30 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2027
Period: 31 July 2025 - 28 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

York House Cottingley Business Park, Bradford, BD16 1PE,

Previous Addresses

Motivo House Alvington Yeovil Somerset BA20 2FG
From: 7 March 2011To: 19 March 2014
38 Hendon Lane London N3 Itt
From: 8 November 2007To: 7 March 2011
Timeline

6 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Funding Round
May 16
Director Joined
Feb 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KIM, So-Ock

Active
Cottingley Business Park,, BradfordBD16 1PE
Born July 1982
Director
Appointed 01 Feb 2011

SMITH, Steven Edward

Active
Cottingley Business Park,, BradfordBD16 1PE
Born April 1961
Director
Appointed 06 Feb 2017

SMITH, Steven Edward

Resigned
3 Milford House, LondonW1G 9HN
Secretary
Appointed 08 Nov 2007
Resigned 21 Jul 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Nov 2007
Resigned 08 Nov 2007

PEARSON, Nicholas Justin

Resigned
23 Beechfield Road, LondonSE6 4NG
Born May 1956
Director
Appointed 08 Nov 2007
Resigned 01 Feb 2011

SMITH, Steven Edward

Resigned
3 Milford House, LondonW1G 9HN
Born April 1961
Director
Appointed 08 Nov 2007
Resigned 01 Dec 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Nov 2007
Resigned 08 Nov 2007

Persons with significant control

2

So-Ock Kim

Active
Cottingley Business Park,, BradfordBD16 1PE
Born July 1982

Nature of Control

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

Mr Steven Edward Smith

Active
Cottingley Business Park,, BradfordBD16 1PE
Born April 1961

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

59

Accounts With Accounts Type Total Exemption Full
8 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
88(2)R88(2)R
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Incorporation Company
8 November 2007
NEWINCIncorporation