Background WavePink WaveYellow Wave

5AM MUSIC LIMITED (07408989)

5AM MUSIC LIMITED (07408989) is an active UK company. incorporated on 15 October 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. 5AM MUSIC LIMITED has been registered for 15 years. Current directors include CHOUDARY, Waleed Zafar, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED, MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED.

Company Number
07408989
Status
active
Type
ltd
Incorporated
15 October 2010
Age
15 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CHOUDARY, Waleed Zafar, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED, MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5AM MUSIC LIMITED

5AM MUSIC LIMITED is an active company incorporated on 15 October 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. 5AM MUSIC LIMITED was registered 15 years ago.(SIC: 59200)

Status

active

Active since 15 years ago

Company No

07408989

LTD Company

Age

15 Years

Incorporated 15 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

SUGAR DADDY FILMS LIMITED
From: 16 November 2010To: 12 March 2012
CROSSCO (1215) LIMITED
From: 15 October 2010To: 16 November 2010
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 19 October 2021To: 5 April 2024
The River Building 1 Cousin Lane London EC4R 3TE England
From: 15 February 2019To: 19 October 2021
Unit 9, First Floor Westworks 195 Wood Lane London W12 7FQ United Kingdom
From: 15 June 2018To: 15 February 2019
6-8 Kingly Court 3rd & 4th Floors London W1B 5PW
From: 2 September 2013To: 15 June 2018
18 Rodmartin Street London W1U 8BJ United Kingdom
From: 21 March 2012To: 2 September 2013
21 Hylton Road Hartlepool TS26 0AG
From: 29 November 2010To: 21 March 2012
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 15 October 2010To: 29 November 2010
Timeline

27 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Apr 12
Share Issue
Apr 12
Director Joined
May 12
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHOUDARY, Waleed Zafar

Active
280 Bishopsgate, LondonEC2M 4RB
Born September 1993
Director
Appointed 15 Oct 2021

MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate director
Appointed 15 Oct 2021

MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED

Active
280 Bishopsgate, LondonEC2M 4RB
Corporate director
Appointed 15 Oct 2021

ROSS, Alistair David

Resigned
Hylton Road, HartlepoolTS26 0AG
Secretary
Appointed 17 Nov 2010
Resigned 14 Feb 2019

AHLSTROM, Johan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1967
Director
Appointed 14 Feb 2019
Resigned 15 Oct 2021

DONOVAN, Thomas William

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1990
Director
Appointed 22 Apr 2020
Resigned 15 Oct 2021

HOPE, Philip Michael Francis

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born August 1963
Director
Appointed 13 Jun 2016
Resigned 14 Feb 2019

MOROSS, Philip

Resigned
The Crescent, LondonSW13 0NN
Born January 1962
Director
Appointed 17 Nov 2010
Resigned 14 Feb 2019

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 15 Oct 2010
Resigned 17 Nov 2010

ROSS, Alistair David

Resigned
Hylton Road, HartlepoolTS26 0AG
Born April 1965
Director
Appointed 17 Nov 2010
Resigned 14 Feb 2019

WINCHESTER, Christiaan James

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born September 1971
Director
Appointed 14 Feb 2019
Resigned 22 Apr 2020

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate director
Appointed 05 Apr 2012
Resigned 10 Jun 2016

Persons with significant control

1

1 Cousin Lane, LondonEC4R 3TE

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 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 April 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 October 2022
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 November 2021
SH10Notice of Particulars of Variation
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 October 2021
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
19 October 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 October 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
15 January 2019
GUARANTEE2GUARANTEE2
Legacy
15 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
11 October 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 October 2018
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Legacy
3 January 2018
PARENT_ACCPARENT_ACC
Legacy
3 January 2018
GUARANTEE2GUARANTEE2
Legacy
3 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Sail Address Company With Old Address
16 October 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
3 July 2012
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
9 May 2012
AP02Appointment of Corporate Director
Move Registers To Sail Company
27 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2012
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
25 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 March 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
16 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 2010
NEWINCIncorporation