Background WavePink WaveYellow Wave

TILEYARD MUSIC PUBLISHING LIMITED (08511653)

TILEYARD MUSIC PUBLISHING LIMITED (08511653) is an active UK company. incorporated on 1 May 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. TILEYARD MUSIC PUBLISHING LIMITED has been registered for 12 years. Current directors include ARME, Charles William, HARWOOD, Michael Stewart, KEMPE, Paul William Frederick and 1 others.

Company Number
08511653
Status
active
Type
ltd
Incorporated
1 May 2013
Age
12 years
Address
1st Floor, Unit 23 Tileyard Studios, London, N7 9AH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ARME, Charles William, HARWOOD, Michael Stewart, KEMPE, Paul William Frederick, KEYNES, Nicholas Iain
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILEYARD MUSIC PUBLISHING LIMITED

TILEYARD MUSIC PUBLISHING LIMITED is an active company incorporated on 1 May 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. TILEYARD MUSIC PUBLISHING LIMITED was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08511653

LTD Company

Age

12 Years

Incorporated 1 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1st Floor, Unit 23 Tileyard Studios Tileyard Road London, N7 9AH,

Previous Addresses

4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 4 March 2025To: 15 January 2026
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 26 April 2017To: 4 March 2025
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 1 May 2013To: 26 April 2017
Timeline

3 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ARME, Charles William

Active
Tileyard Studios, LondonN7 9AH
Born April 1989
Director
Appointed 01 May 2013

HARWOOD, Michael Stewart

Active
Tileyard Studios, LondonN7 9AH
Born December 1972
Director
Appointed 01 May 2013

KEMPE, Paul William Frederick

Active
Tileyard Studios, LondonN7 9AH
Born February 1957
Director
Appointed 01 May 2013

KEYNES, Nicholas Iain

Active
Tileyard Studios, LondonN7 9AH
Born May 1972
Director
Appointed 01 May 2013
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
8 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2013
NEWINCIncorporation