Background WavePink WaveYellow Wave

EXTENSO MUSIC LTD (07974461)

EXTENSO MUSIC LTD (07974461) is an active UK company. incorporated on 2 March 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. EXTENSO MUSIC LTD has been registered for 14 years. Current directors include CAMPBELL, Stuart.

Company Number
07974461
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
29 Great Queen Street, London, WC2B 5BB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CAMPBELL, Stuart
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTENSO MUSIC LTD

EXTENSO MUSIC LTD is an active company incorporated on 2 March 2012 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. EXTENSO MUSIC LTD was registered 14 years ago.(SIC: 59200)

Status

active

Active since 14 years ago

Company No

07974461

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

29 Great Queen Street London, WC2B 5BB,

Previous Addresses

The Dovecote Chatley Park Pointers Road Cobham KT11 1PJ England
From: 16 October 2020To: 6 February 2026
Unit 57 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB
From: 17 February 2016To: 16 October 2020
5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
From: 17 May 2013To: 17 February 2016
3 Claremont Road West Byfleet KT14 6DY England
From: 2 March 2012To: 17 May 2013
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jun 12
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CAMPBELL, Stuart

Active
Great Portland Street, LondonW1W 5PF
Born May 1994
Director
Appointed 09 Nov 2025

ELDRIDGE, Marc Anthony

Resigned
Claremont Road, West ByfleetKT14 6DY
Secretary
Appointed 02 Mar 2012
Resigned 08 Apr 2015

ELDRIDGE, Mark Anthony

Resigned
Claremont Road, West ByfleetKT14 6DY
Born March 1962
Director
Appointed 02 Mar 2012
Resigned 08 Apr 2015

LIVINGSTON, Scott Paul

Resigned
Claremont Road, West ByfleetKT14 6DY
Born April 1976
Director
Appointed 02 Mar 2012
Resigned 09 Nov 2025

MAIR, Bradley

Resigned
Henley Park Pirbright Road, GuildfordGU3 2AD
Born May 1991
Director
Appointed 01 Jun 2012
Resigned 08 Apr 2015

Persons with significant control

1

Mr Scott Paul Livingston

Active
Dunsfold Park, Stovolds Hill, CranleighGU6 8TB
Born April 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
12 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 October 2024
DS01DS01
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Incorporation Company
2 March 2012
NEWINCIncorporation