Background WavePink WaveYellow Wave

PPM MUSIC LIMITED (07878173)

PPM MUSIC LIMITED (07878173) is an active UK company. incorporated on 12 December 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PPM MUSIC LIMITED has been registered for 14 years. Current directors include ENGEL, Lawrence, MCEVOY, Alan.

Company Number
07878173
Status
active
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
80 Charlotte Street, London, W1T 4DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ENGEL, Lawrence, MCEVOY, Alan
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPM MUSIC LIMITED

PPM MUSIC LIMITED is an active company incorporated on 12 December 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PPM MUSIC LIMITED was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

07878173

LTD Company

Age

14 Years

Incorporated 12 December 2011

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

80 Charlotte Street London, W1T 4DF,

Previous Addresses

C/O Lee & Thompson 4 Gees Court St Christophers Place London W1U 1JD
From: 14 May 2012To: 20 October 2020
C/O Lee & Thompson Greengarden House 15 - 22 St. Christophers Place London W1U 1NL England
From: 29 March 2012To: 14 May 2012
9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
From: 12 December 2011To: 29 March 2012
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jun 16
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Dec 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ENGEL, Lawrence

Active
Charlotte Street, LondonW1T 4DF
Born September 1971
Director
Appointed 31 Dec 2022

MCEVOY, Alan

Active
Charlotte Street, LondonW1T 4DF
Born February 1966
Director
Appointed 31 Dec 2022

HORAN, Niall

Resigned
26, Limerick000
Born September 1993
Director
Appointed 12 Dec 2011
Resigned 31 Dec 2022

MALIK, Zain

Resigned
26, Limerick000
Born January 1993
Director
Appointed 12 Dec 2011
Resigned 21 May 2016

PAYNE, Liam

Resigned
26, Limerick000
Born August 1993
Director
Appointed 12 Dec 2011
Resigned 31 Dec 2022

STYLES, Harry Edward

Resigned
26, Limerick000
Born February 1994
Director
Appointed 12 Dec 2011
Resigned 31 Dec 2022

TOMLINSON, Louis

Resigned
26, Limerick000
Born December 1991
Director
Appointed 12 Dec 2011
Resigned 31 Dec 2022

Persons with significant control

5

4 Active
1 Ceased

Mr Liam Payne

Ceased
Charlotte Street, LondonW1T 4DF
Born August 1993

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2024

Mr Louis Tomlinson

Active
Charlotte Street, LondonW1T 4DF
Born December 1991

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Zain Malik

Active
Charlotte Street, LondonW1T 4DF
Born January 1993

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Niall James Horan

Active
Charlotte Street, LondonW1T 4DF
Born September 1993

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Harry Edward Styles

Active
Charlotte Street, LondonW1T 4DF
Born February 1994

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change To A Person With Significant Control
16 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Memorandum Articles
6 July 2023
MAMA
Capital Variation Of Rights Attached To Shares
6 July 2023
SH10Notice of Particulars of Variation
Resolution
6 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 July 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 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 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Incorporation Company
12 December 2011
NEWINCIncorporation