Background WavePink WaveYellow Wave

WHAT A MUSIC LIMITED (07066157)

WHAT A MUSIC LIMITED (07066157) is an active UK company. incorporated on 4 November 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WHAT A MUSIC LIMITED has been registered for 16 years. Current directors include COOLS, Bart Diana Marcel, LOUGEE, Rupert Grafton, ROBSON, Simon Kenneth Geoffrey.

Company Number
07066157
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOLS, Bart Diana Marcel, LOUGEE, Rupert Grafton, ROBSON, Simon Kenneth Geoffrey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHAT A MUSIC LIMITED

WHAT A MUSIC LIMITED is an active company incorporated on 4 November 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WHAT A MUSIC LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07066157

LTD Company

Age

16 Years

Incorporated 4 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

99 Kensington High Street London W8 5SA England
From: 6 March 2018To: 14 June 2021
5a Bear Lane London SE1 0UH England
From: 5 December 2017To: 6 March 2018
311 Ballards Lane North Finchley London N12 8LY
From: 4 November 2009To: 5 December 2017
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
May 13
Director Joined
Aug 18
Director Left
May 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Director Left
Jun 24
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COOLS, Bart Diana Marcel

Active
Danzigerkade 15, 1013 Ap Amsterdam
Born August 1966
Director
Appointed 05 Jul 2021

LOUGEE, Rupert Grafton

Active
Wrights Lane, LondonW8 5SW
Born December 1974
Director
Appointed 11 Mar 2022

ROBSON, Simon Kenneth Geoffrey

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1971
Director
Appointed 10 Jun 2021

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 10 Jun 2021
Resigned 10 Apr 2024

CARRE, Jean-Charles Marcel Gerard

Resigned
SouthwarkSE1 0UH
Born March 1967
Director
Appointed 04 Nov 2009
Resigned 10 Jun 2021

GODFREY, Claire Louise

Resigned
78 Cannon Street, LondonEC4N 6AF
Born September 1979
Director
Appointed 10 Jun 2021
Resigned 05 Jul 2021

PROTHERO, Caroline Esther

Resigned
99 Kensington High Street, LondonW8 5SA
Born May 1970
Director
Appointed 30 Aug 2018
Resigned 31 May 2021

RISHI, Sarah Helen

Resigned
78 Cannon Street, LondonEC4N 6AF
Born August 1984
Director
Appointed 10 Jun 2021
Resigned 11 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021

Pierre David Guetta

Ceased
Dubai Marina, PO BOX 32923
Born November 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 November 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Sail Address Company With New Address
7 March 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts Amended With Accounts Type Full
17 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
24 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
9 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2009
NEWINCIncorporation