Background WavePink WaveYellow Wave

ABSTRACT SOUNDS MUSIC LIMITED (08598192)

ABSTRACT SOUNDS MUSIC LIMITED (08598192) is an active UK company. incorporated on 5 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ABSTRACT SOUNDS MUSIC LIMITED has been registered for 12 years. Current directors include COX, Philip Alexander.

Company Number
08598192
Status
active
Type
ltd
Incorporated
5 July 2013
Age
12 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
COX, Philip Alexander
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRACT SOUNDS MUSIC LIMITED

ABSTRACT SOUNDS MUSIC LIMITED is an active company incorporated on 5 July 2013 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. ABSTRACT SOUNDS MUSIC LIMITED was registered 12 years ago.(SIC: 59200)

Status

active

Active since 12 years ago

Company No

08598192

LTD Company

Age

12 Years

Incorporated 5 July 2013

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS United Kingdom
From: 8 February 2016To: 23 July 2018
135 Notting Hill Gate London W11 3LB
From: 5 July 2013To: 8 February 2016
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Mar 22
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 15 Jan 2016

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

BEATTY, Stephen Graeme

Resigned
Notting Hill Gate, LondonW11 3LB
Born March 1967
Director
Appointed 05 Jul 2013
Resigned 15 Jan 2016

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 15 Jan 2016
Resigned 31 Mar 2017

BRUNDRETT, Ian Philip

Resigned
Pancras Square, LondonN1C 4AG
Born August 1975
Director
Appointed 15 Jan 2016
Resigned 03 Mar 2022

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CHRISTIE, Edward Hunter

Resigned
Notting Hill Gate, LondonW11 3LB
Born November 1946
Director
Appointed 05 Jul 2013
Resigned 15 Jan 2016

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 15 Jan 2016
Resigned 28 Jul 2017

Persons with significant control

1

Pancras Square, LondonN1C 4AG

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

43

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name
10 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Incorporation Company
5 July 2013
NEWINCIncorporation