Background WavePink WaveYellow Wave

INSTONE MANAGEMENT LIMITED (07647932)

INSTONE MANAGEMENT LIMITED (07647932) is an active UK company. incorporated on 26 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. INSTONE MANAGEMENT LIMITED has been registered for 14 years. Current directors include BLOOMFIELD, William Hugh.

Company Number
07647932
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
83 Oxford Gardens, London, W10 5UL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BLOOMFIELD, William Hugh
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTONE MANAGEMENT LIMITED

INSTONE MANAGEMENT LIMITED is an active company incorporated on 26 May 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. INSTONE MANAGEMENT LIMITED was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07647932

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

83 Oxford Gardens London, W10 5UL,

Previous Addresses

135 Highlever Road London W10 6PH
From: 12 November 2014To: 16 October 2020
37 Bracewell Road London W10 6AF
From: 11 February 2013To: 12 November 2014
Unit 1 27 Ackmar Road London SW6 4UR United Kingdom
From: 26 May 2011To: 11 February 2013
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 23
Director Left
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLOOMFIELD, William Hugh

Active
Oxford Gardens, LondonW10 5UL
Born November 1978
Director
Appointed 26 May 2011

BLOOMFIELD, William Hugh

Resigned
Bracewell Road, LondonW10 6AF
Born November 1978
Director
Appointed 26 May 2011
Resigned 26 May 2011

GRIFFITHS, Richard Hugo Dilsmore

Resigned
76, LondonSW6 3NR
Born October 1954
Director
Appointed 05 Jan 2022
Resigned 14 Mar 2023

MAGEE, Henry Wemyss

Resigned
289b Petersham Road, RichmondTW10 7DA
Born May 1959
Director
Appointed 04 Jan 2022
Resigned 14 Mar 2023

Persons with significant control

1

Oxford Gardens, LondonW10 5UL

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

44

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Incorporation Company
26 May 2011
NEWINCIncorporation