Background WavePink WaveYellow Wave

NEWLEY MUSICAL ESTATE LIMITED (06847984)

NEWLEY MUSICAL ESTATE LIMITED (06847984) is an active UK company. incorporated on 16 March 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. NEWLEY MUSICAL ESTATE LIMITED has been registered for 17 years. Current directors include ARKLE, Tara Cynara, NEWLEY, Alexander Anthony, NEWLEY, Christopher and 1 others.

Company Number
06847984
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ARKLE, Tara Cynara, NEWLEY, Alexander Anthony, NEWLEY, Christopher, NEWLEY, Shelby Pandora
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLEY MUSICAL ESTATE LIMITED

NEWLEY MUSICAL ESTATE LIMITED is an active company incorporated on 16 March 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. NEWLEY MUSICAL ESTATE LIMITED was registered 17 years ago.(SIC: 90030)

Status

active

Active since 17 years ago

Company No

06847984

LTD Company

Age

17 Years

Incorporated 16 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 November 2025 (6 months ago)
Submitted on 10 November 2025 (6 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

61 Church Street Willingdon Eastbourne BN22 0HR England
From: 14 February 2017To: 4 June 2024
9 Tavinor Drive Chippenham Wiltshire SN15 3FT
From: 14 September 2010To: 14 February 2017
35 Vine Street London EC3N 2AA
From: 16 March 2009To: 14 September 2010
Timeline

10 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Aug 17
Funding Round
Dec 18
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ARKLE, Tara Cynara

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born October 1963
Director
Appointed 03 Sept 2010

NEWLEY, Alexander Anthony

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1965
Director
Appointed 03 Sept 2010

NEWLEY, Christopher

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born April 1980
Director
Appointed 03 Sept 2010

NEWLEY, Shelby Pandora

Active
Church Street, EastbourneBN22 0HR
Born March 1973
Director
Appointed 03 Sept 2010

RICHARDSON, Paul Graydon

Resigned
Tavinor Drive, ChippenhamSN15 3FT
Secretary
Appointed 14 Sept 2010
Resigned 14 Feb 2017

BALLARD, John Anthony

Resigned
7 Albion Square, LondonE8 4ES
Born August 1945
Director
Appointed 16 Mar 2009
Resigned 03 Sept 2010

FRATINI, Georgina Carolyn Eve

Resigned
Church Street, EastbourneBN22 0HR
Born September 1931
Director
Appointed 03 Sept 2010
Resigned 25 May 2017

HUMPHREYS, Charles William

Resigned
Hazel End Farm, Bishops StortfordCM23 1HG
Born January 1938
Director
Appointed 16 Mar 2009
Resigned 03 Sept 2010
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2019
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Incorporation Company
16 March 2009
NEWINCIncorporation