Background WavePink WaveYellow Wave

PRINTED MUSIC LICENSING LIMITED (08177249)

PRINTED MUSIC LICENSING LIMITED (08177249) is an active UK company. incorporated on 13 August 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. PRINTED MUSIC LICENSING LIMITED has been registered for 13 years. Current directors include BARRY, Robin David, BROWN, Michelle Simone, CLEMENTS, Paul Charles and 6 others.

Company Number
08177249
Status
active
Type
ltd
Incorporated
13 August 2012
Age
13 years
Address
107 Gray's Inn Road, London, WC1X 8TZ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BARRY, Robin David, BROWN, Michelle Simone, CLEMENTS, Paul Charles, FLOOD, Philip, GARCIA, Roberto, KARAISKOS, Andreas Joannou, KING, Richard Malcolm, PLATZ, Simon Howard, WINSTONE, Oliver Spencer Barnes
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINTED MUSIC LICENSING LIMITED

PRINTED MUSIC LICENSING LIMITED is an active company incorporated on 13 August 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. PRINTED MUSIC LICENSING LIMITED was registered 13 years ago.(SIC: 59200)

Status

active

Active since 13 years ago

Company No

08177249

LTD Company

Age

13 Years

Incorporated 13 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

107 Gray's Inn Road London, WC1X 8TZ,

Previous Addresses

2nd Floor, Synergy House, 114-118 Southampton Row London WC1B 5AA England
From: 25 September 2018To: 12 January 2024
114-118 2nd Floor, Synergy House Southampton Row London WC1B 5AA England
From: 24 September 2018To: 25 September 2018
2 Pancras Square London N1C 4AG
From: 26 November 2014To: 24 September 2018
6Th Floor British Music House 26 Berners Street London W1T 3LR
From: 13 August 2012To: 26 November 2014
Timeline

44 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Aug 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 17
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Sept 21
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

BARRY, Robin David

Active
London Wall Place, LondonEC2Y 5AU
Born August 1972
Director
Appointed 11 Sept 2024

BROWN, Michelle Simone

Active
Gray's Inn Road, LondonWC1X 8TZ
Born January 1971
Director
Appointed 03 Jul 2018

CLEMENTS, Paul Charles

Active
Gray's Inn Road, LondonWC1X 8TZ
Born June 1971
Director
Appointed 01 Feb 2019

FLOOD, Philip

Active
Kingsgate Estate, LondonN1 4DD
Born June 1964
Director
Appointed 08 Sept 2020

GARCIA, Roberto

Active
Great Marlborough Street, LondonW1F 7BB
Born October 1960
Director
Appointed 07 Jul 2025

KARAISKOS, Andreas Joannou

Active
Hays Galleria, LondonSE1 2HB
Born June 1987
Director
Appointed 23 Jan 2025

KING, Richard Malcolm

Active
74-77 Great Russell Street, LondonWC1B 3DA
Born June 1963
Director
Appointed 17 Jan 2013

PLATZ, Simon Howard

Active
212 Regents Park Road Entrance, LondonNW1 8AW
Born November 1957
Director
Appointed 17 Jan 2013

WINSTONE, Oliver Spencer Barnes

Active
Dettingen Way, Bury St. EdmundsIP33 3YB
Born August 1983
Director
Appointed 11 Sept 2024

NAVIN, Stephen William Harding

Resigned
Berners Street, LondonW1T 3LR
Secretary
Appointed 13 Aug 2012
Resigned 25 Jun 2013

ALWAY, Jacqueline Gay

Resigned
Fulham Broadway, LondonSW6 1AH
Born February 1966
Director
Appointed 23 Jan 2020
Resigned 10 Sept 2021

ALWAY, Jacqueline Gay

Resigned
Fulham Broadway,, LondonSW6 1AH
Born February 1966
Director
Appointed 17 Jan 2013
Resigned 03 Jul 2018

BARRY, Robin David

Resigned
Pancras Square, LondonN1C 4AG
Born August 1972
Director
Appointed 25 Feb 2015
Resigned 08 Sept 2016

BROWN, Adam Jonathan

Resigned
Catherine Street, LondonWC2B 5JY
Born September 1981
Director
Appointed 11 Sept 2024
Resigned 12 Mar 2026

BUTLER, Christopher Mark

Resigned
Berners Street, LondonW1T 3LJ
Born July 1963
Director
Appointed 13 Aug 2012
Resigned 14 Sept 2023

CLARK, Stephen Colin

Resigned
Southampton Row, LondonWC1B 5AA
Born August 1966
Director
Appointed 14 Sept 2023
Resigned 11 Sept 2024

CLARK, Stephen Colin

Resigned
114-118 Southampton Row, LondonWC1B 5AA
Born August 1966
Director
Appointed 27 Jun 2019
Resigned 31 Dec 2019

CORY-SMITH, Alexi

Resigned
33 Wigmore Street, LondonW1U 1QX
Born December 1967
Director
Appointed 17 Jan 2013
Resigned 09 Sept 2014

D'AMORE, Abigail

Resigned
114-118 Southampton Row, LondonWC1B 5AA
Born September 1976
Director
Appointed 03 Jul 2018
Resigned 08 Sept 2020

EAST, Leslie Charles

Resigned
24 Portland Place, LondonW1B 1LU
Born July 1949
Director
Appointed 17 Jan 2013
Resigned 25 Feb 2015

ERDMANN, Greta Luisa

Resigned
1 Cousin Lane, LondonEC4R 3TE
Born April 1988
Director
Appointed 10 Sept 2021
Resigned 11 Sept 2024

FARNCOMBE, Thomas Patrick

Resigned
Wigmore Street, LondonW1U 2RY
Born November 1977
Director
Appointed 08 Sept 2020
Resigned 30 Jun 2022

GODFREY, Andy

Resigned
Merchant Square West, LondonW2 1AS
Born December 1957
Director
Appointed 09 Sept 2014
Resigned 27 Jun 2019

LINDLEY, Rachel Clare

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born July 1981
Director
Appointed 03 Sept 2020
Resigned 07 May 2025

MUMFORD, Mark Robert

Resigned
114-118 Southampton Row, LondonWC1B 5AA
Born June 1965
Director
Appointed 03 Jul 2018
Resigned 08 Sept 2020

NAVIN, Stephen William Harding

Resigned
Berners Street, LondonW1T 3LR
Born July 1950
Director
Appointed 13 Aug 2012
Resigned 25 Jun 2013

SELBY, Ben

Resigned
Great Clarendon Street, OxfordOX2 6DP
Born June 1974
Director
Appointed 27 Jul 2016
Resigned 03 Sept 2020

VENVELL, Thomas Edward

Resigned
Wigmore Street, LondonW1U 2RY
Born April 1989
Director
Appointed 30 Jun 2022
Resigned 11 Sept 2024

Persons with significant control

1

Music Publishers Association Limited

Active
Pancras Square, LondonN1C 4AG

Nature of Control

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

Filing History

86

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Resolution
30 October 2023
RESOLUTIONSResolutions
Memorandum Articles
27 October 2023
MAMA
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
25 January 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Auditors Resignation Company
6 August 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 February 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Resolution
29 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Incorporation Company
13 August 2012
NEWINCIncorporation