Background WavePink WaveYellow Wave

PROMISED LAND MUSIC LTD (08712016)

PROMISED LAND MUSIC LTD (08712016) is an active UK company. incorporated on 1 October 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PROMISED LAND MUSIC LTD has been registered for 12 years. Current directors include AMES, Roger, DAVIS, Joseph, GIBSON, Mary Ann Frances and 1 others.

Company Number
08712016
Status
active
Type
ltd
Incorporated
1 October 2013
Age
12 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
AMES, Roger, DAVIS, Joseph, GIBSON, Mary Ann Frances, UNGER-HAMILTON, Ferdinand Rafael Andrej
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMISED LAND MUSIC LTD

PROMISED LAND MUSIC LTD is an active company incorporated on 1 October 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PROMISED LAND MUSIC LTD was registered 12 years ago.(SIC: 90030)

Status

active

Active since 12 years ago

Company No

08712016

LTD Company

Age

12 Years

Incorporated 1 October 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 5 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

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

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 2 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 28 February 2019To: 2 December 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 26 July 2018To: 28 February 2019
19 Portland Place London W1B 1PX
From: 10 October 2014To: 26 July 2018
29 Chalcot Square London NW1 8YA England
From: 4 April 2014To: 10 October 2014
64 New Cavendish Street London W1G 8TB United Kingdom
From: 1 October 2013To: 4 April 2014
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Share Issue
Aug 18
Loan Secured
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Jan 21
Director Joined
Feb 25
Director Joined
Jul 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AMES, Roger

Active
Berners Street, LondonW1T 3LJ
Born September 1949
Director
Appointed 30 Sept 2019

DAVIS, Joseph

Active
Berners Street, LondonW1T 3LJ
Born December 1991
Director
Appointed 01 Jul 2025

GIBSON, Mary Ann Frances

Active
Balham Park Road, LondonSW12 8EA
Born October 1962
Director
Appointed 20 Feb 2025

UNGER-HAMILTON, Ferdinand Rafael Andrej

Active
Portland Place, LondonW1B 1PX
Born July 1971
Director
Appointed 01 Oct 2013

NEVILE, Zita Stephanie

Resigned
Portland Place, LondonW1B 1PX
Secretary
Appointed 01 Oct 2013
Resigned 30 Sept 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 01 Oct 2013
Resigned 01 Oct 2013

NEVILE, Zita Stephanie

Resigned
Portland Place, LondonW1B 1PX
Born July 1984
Director
Appointed 01 Oct 2013
Resigned 30 Sept 2019

Persons with significant control

1

Mr Ferdinand Rafael Andrej Unger-Hamilton

Active
Berners Street, LondonW1T 3LJ
Born July 1971

Nature of Control

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

Filing History

61

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Resolution
28 July 2022
RESOLUTIONSResolutions
Memorandum Articles
27 July 2022
MAMA
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Resolution
7 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
10 August 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Incorporation Company
1 October 2013
NEWINCIncorporation