Background WavePink WaveYellow Wave

MACHINE MUSIC RIGHTS LIMITED (06833961)

MACHINE MUSIC RIGHTS LIMITED (06833961) is an active UK company. incorporated on 2 March 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MACHINE MUSIC RIGHTS LIMITED has been registered for 17 years. Current directors include WORSLEY, Darren.

Company Number
06833961
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
5th Floor 180 Great Portland Street, London, W1W 5QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
WORSLEY, Darren
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACHINE MUSIC RIGHTS LIMITED

MACHINE MUSIC RIGHTS LIMITED is an active company incorporated on 2 March 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MACHINE MUSIC RIGHTS LIMITED was registered 17 years ago.(SIC: 90030)

Status

active

Active since 17 years ago

Company No

06833961

LTD Company

Age

17 Years

Incorporated 2 March 2009

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 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 2 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

MACHINE MUSIC PUBLISHING LIMITED
From: 2 March 2009To: 2 December 2010
Contact
Address

5th Floor 180 Great Portland Street London, W1W 5QZ,

Previous Addresses

4th Floor 180 Great Portland Street London W1W 5QZ England
From: 12 September 2018To: 13 March 2024
Studio 16 London Fields Studios Exmouth Place London E8 3RW England
From: 24 April 2017To: 12 September 2018
C/O Tmbl Company Services 56 Compton Street London EC1V 0ET
From: 26 March 2013To: 24 April 2017
C/O the Music Business Ltd 56 Compton Street London EC1V 0ET United Kingdom
From: 25 September 2012To: 26 March 2013
229 Shoreditch High Street London E1 6PJ
From: 2 March 2009To: 25 September 2012
Timeline

16 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Owner Exit
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Dec 20
Funding Round
Dec 20
Capital Update
Dec 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WORSLEY, Darren

Active
Great Portland Street, LondonW1W 5QZ
Born August 1966
Director
Appointed 31 Aug 2023

HALLYBONE, David Peter

Resigned
Compton Street, LondonEC1V 0ET
Secretary
Appointed 02 Mar 2009
Resigned 01 Jan 2014

COLLINS, Ian

Resigned
180 Great Portland Street, LondonW1W 5QZ
Born May 1967
Director
Appointed 10 Aug 2021
Resigned 30 Jun 2022

HALL, Martin Stephen

Resigned
180 Great Portland Street, LondonW1W 5QZ
Born May 1962
Director
Appointed 05 Sept 2018
Resigned 31 Aug 2019

LOVEGROVE, Deborah

Resigned
180 Great Portland Street, LondonW1W 5QZ
Born September 1972
Director
Appointed 31 Dec 2020
Resigned 06 Aug 2021

PAGE, Mark

Resigned
180 Great Portland Street, LondonW1W 5QZ
Born October 1963
Director
Appointed 05 Sept 2018
Resigned 31 Aug 2023

WANSELL, Andrew Charles

Resigned
180 Great Portland Street, LondonW1W 5QZ
Born November 1964
Director
Appointed 05 Sept 2018
Resigned 08 Apr 2021

WATT, Iain Alastair

Resigned
180 Great Portland Street, LondonW1W 5QZ
Born December 1970
Director
Appointed 02 Mar 2009
Resigned 07 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Iain Alastair Watt

Ceased
London Fields Studios, LondonE8 3RW
Born December 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Great Portland Street, LondonW1W 5QZ

Nature of Control

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

Filing History

82

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Total Exemption Full
19 March 2024
AAMDAAMD
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Legacy
20 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2020
SH19Statement of Capital
Legacy
20 December 2020
CAP-SSCAP-SS
Resolution
20 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Certificate Change Of Name Company
2 December 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Incorporation Company
2 March 2009
NEWINCIncorporation