Background WavePink WaveYellow Wave

YOUNG MUSIC PUBLISHING LIMITED (07558207)

YOUNG MUSIC PUBLISHING LIMITED (07558207) is an active UK company. incorporated on 9 March 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. YOUNG MUSIC PUBLISHING LIMITED has been registered for 15 years. Current directors include HEATH, Andrew, MILLS, Martin Charles, RUSSELL, Richard.

Company Number
07558207
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
17-19 Alma Road, London, SW18 1AA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HEATH, Andrew, MILLS, Martin Charles, RUSSELL, Richard
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG MUSIC PUBLISHING LIMITED

YOUNG MUSIC PUBLISHING LIMITED is an active company incorporated on 9 March 2011 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. YOUNG MUSIC PUBLISHING LIMITED was registered 15 years ago.(SIC: 59200)

Status

active

Active since 15 years ago

Company No

07558207

LTD Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

YOUNG TURKS PUBLISHING LIMITED
From: 9 March 2011To: 8 April 2021
Contact
Address

17-19 Alma Road London, SW18 1AA,

Timeline

6 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEATH, Andrew

Active
Alma Road, LondonSW18 1AA
Born June 1947
Director
Appointed 09 Mar 2011

MILLS, Martin Charles

Active
Alma Road, LondonSW18 1AA
Born May 1949
Director
Appointed 08 Dec 2011

RUSSELL, Richard

Active
Alma Road, LondonSW18 1AA
Born March 1971
Director
Appointed 08 Dec 2011

BOLT, Nigel Peter

Resigned
Alma Road, LondonSW18 1AA
Secretary
Appointed 09 Mar 2011
Resigned 31 Dec 2013

PAWSON, Caius William

Resigned
Alma Road, LondonSW18 1AA
Born February 1986
Director
Appointed 08 Dec 2011
Resigned 01 Feb 2024

Persons with significant control

1

17-19 Alma Road, LondonSW18 1AA

Nature of Control

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

Filing History

47

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Resolution
8 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Resolution
20 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Incorporation Company
9 March 2011
NEWINCIncorporation