Background WavePink WaveYellow Wave

MASSIVEMUSIC LONDON LIMITED (07660900)

MASSIVEMUSIC LONDON LIMITED (07660900) is an active UK company. incorporated on 7 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. MASSIVEMUSIC LONDON LIMITED has been registered for 14 years. Current directors include SEBOK, Gabor, Mr., WILTSHIRE, Paul Lancaster, Mr..

Company Number
07660900
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
Qube Elephant, London, SE17 1HS
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
SEBOK, Gabor, Mr., WILTSHIRE, Paul Lancaster, Mr.
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASSIVEMUSIC LONDON LIMITED

MASSIVEMUSIC LONDON LIMITED is an active company incorporated on 7 June 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. MASSIVEMUSIC LONDON LIMITED was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07660900

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Qube Elephant 22 Ash Avenue London, SE17 1HS,

Previous Addresses

Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ England
From: 21 December 2023To: 6 March 2025
133 Curtain Road Curtain Road London EC2A 3BX United Kingdom
From: 19 April 2018To: 21 December 2023
46 Brook Road London NW2 7BL
From: 30 May 2014To: 19 April 2018
, 8Th Floor, Imperial House 15-19 Kingsway, London, WC2B 6UN, England
From: 7 June 2011To: 30 May 2014
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 12
Owner Exit
Nov 18
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SEBOK, Gabor, Mr.

Active
22 Ash Avenue, LondonSE17 1HS
Born February 1977
Director
Appointed 21 Aug 2024

WILTSHIRE, Paul Lancaster, Mr.

Active
22 Ash Avenue, LondonSE17 1HS
Born July 1970
Director
Appointed 21 Aug 2024

REYNOLDS, Paul Dominic

Resigned
Curtain Road, LondonEC2A 3BX
Born May 1974
Director
Appointed 07 Jun 2011
Resigned 21 Aug 2024

BROUWER MANAGEMENT B.V

Resigned
1018mp, Amsterdam0
Corporate director
Appointed 07 Jun 2011
Resigned 07 Jun 2011

Persons with significant control

2

0 Active
2 Ceased
1031 Ks, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Ceased 22 Nov 2017
Oostenburgervoorstraat, 1018mp Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jun 2017
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
4 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2011
NEWINCIncorporation