Background WavePink WaveYellow Wave

VINYL FACTORY MUSIC LIMITED (08451915)

VINYL FACTORY MUSIC LIMITED (08451915) is an active UK company. incorporated on 19 March 2013. with registered office in Lincoln. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 2 other business activities. VINYL FACTORY MUSIC LIMITED has been registered for 13 years. Current directors include BIDDER, Sean Peter, ROBINSON, Tim Joicey.

Company Number
08451915
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
15 Newland, Lincoln, LN1 1XG
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BIDDER, Sean Peter, ROBINSON, Tim Joicey
SIC Codes
59200, 90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINYL FACTORY MUSIC LIMITED

VINYL FACTORY MUSIC LIMITED is an active company incorporated on 19 March 2013 with the registered office located in Lincoln. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 2 other business activities. VINYL FACTORY MUSIC LIMITED was registered 13 years ago.(SIC: 59200, 90010, 90030)

Status

active

Active since 13 years ago

Company No

08451915

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

WILCHAP (LINCOLN) 79 LIMITED
From: 19 March 2013To: 12 April 2013
Contact
Address

15 Newland Lincoln, LN1 1XG,

Previous Addresses

the Maltings 11 -15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 19 March 2013To: 11 April 2013
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Dec 13
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAMAMILE LIMITED

Active
Newland, LincolnLN1 1XG
Corporate secretary
Appointed 11 Apr 2013

BIDDER, Sean Peter

Active
Marshall Street, LondonW1F 7BE
Born September 1972
Director
Appointed 11 Apr 2013

ROBINSON, Tim Joicey

Active
Newland, LincolnLN1 1XG
Born December 1964
Director
Appointed 11 Apr 2013

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 19 Mar 2013
Resigned 11 Apr 2013

EKE, Russell John

Resigned
Newland, LincolnLN1 1XG
Born January 1967
Director
Appointed 19 Mar 2013
Resigned 11 Apr 2013

Persons with significant control

4

1 Active
3 Ceased

Mr Timothy Joicey Robinson

Ceased
Newland, LincolnLN1 1XG
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mark Wadhwa

Ceased
Newland, LincolnLN1 1XG
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sean Peter Bidder

Ceased
Newland, LincolnLN1 1XG
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Newland, LincolnLN1 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 July 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
26 April 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Certificate Change Of Name Company
12 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Resolution
22 March 2013
RESOLUTIONSResolutions
Incorporation Company
19 March 2013
NEWINCIncorporation