Background WavePink WaveYellow Wave

MASSTRAX MUSIC LTD (07403474)

MASSTRAX MUSIC LTD (07403474) is an active UK company. incorporated on 11 October 2010. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MASSTRAX MUSIC LTD has been registered for 15 years. Current directors include CHANDLER, Stuart Neil, MEEHAN, Christopher John.

Company Number
07403474
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
4th Floor Walker House, Liverpool, L2 3YL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CHANDLER, Stuart Neil, MEEHAN, Christopher John
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASSTRAX MUSIC LTD

MASSTRAX MUSIC LTD is an active company incorporated on 11 October 2010 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MASSTRAX MUSIC LTD was registered 15 years ago.(SIC: 90020)

Status

active

Active since 15 years ago

Company No

07403474

LTD Company

Age

15 Years

Incorporated 11 October 2010

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 18 November 2025 (5 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

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

4th Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

1st Floor 29 Parliament Street Liverpool L8 5RN
From: 17 April 2012To: 9 April 2024
37 Seymour Street Liverpool L3 5PE United Kingdom
From: 13 October 2011To: 17 April 2012
37 Seymour Tr Liverpool L3 5PE England
From: 11 October 2010To: 13 October 2011
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
Aug 20
Director Joined
Aug 21
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Mar 23
Director Left
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHANDLER, Stuart Neil

Active
Walker House, LiverpoolL2 3YL
Born December 1985
Director
Appointed 08 Dec 2025

MEEHAN, Christopher John

Active
Walker House, LiverpoolL2 3YL
Born January 1985
Director
Appointed 11 Oct 2010

DAVIDSON, Sarah Irene

Resigned
Seymour Tr, LiverpoolL3 5PE
Secretary
Appointed 11 Oct 2010
Resigned 30 Jun 2011

CHAFFER, Daniel

Resigned
Walker House, LiverpoolL2 3YL
Born August 1977
Director
Appointed 05 Feb 2024
Resigned 08 Dec 2025

CHANDLER, Stuart Neil

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born December 1985
Director
Appointed 19 Aug 2021
Resigned 09 Oct 2023

NERI, Roberto Bruno

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born May 1973
Director
Appointed 04 May 2022
Resigned 09 Oct 2023

VIDAL, Bastien Louis Albert

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born September 1976
Director
Appointed 04 May 2022
Resigned 29 Mar 2023

Persons with significant control

1

Walker House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Legacy
7 September 2021
GUARANTEE2GUARANTEE2
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2010
NEWINCIncorporation