Background WavePink WaveYellow Wave

MOVING MUSIC LIMITED (08721580)

MOVING MUSIC LIMITED (08721580) is an active UK company. incorporated on 7 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MOVING MUSIC LIMITED has been registered for 12 years. Current directors include CRAIG, Daniel, JOHNSON, Amanda, NEWTON, Mark William and 1 others.

Company Number
08721580
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
C/O Superstruct Entertainment Ltd, London, W14 8NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRAIG, Daniel, JOHNSON, Amanda, NEWTON, Mark William, PRIDAY, Nicholas Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVING MUSIC LIMITED

MOVING MUSIC LIMITED is an active company incorporated on 7 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MOVING MUSIC LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08721580

LTD Company

Age

12 Years

Incorporated 7 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

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

C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London, W14 8NS,

Previous Addresses

, 1 Red Lion Court, London, EC4A 3EB, England
From: 17 April 2019To: 9 December 2021
, Global 30 Leicester Square, London, WC2H 7LA, England
From: 24 February 2017To: 17 April 2019
, 85 Great Portland Street, London, W1W 7LT, England
From: 7 September 2016To: 24 February 2017
, St Saviours Wharf 23 Mill Street, London, SE1 2BE
From: 26 January 2015To: 7 September 2016
, 62B Aberdeen Park, London, N5 2BL
From: 13 February 2014To: 26 January 2015
, York House Floor 4 Suite 1 207-221, Pentonville Road, London, N1 9UZ, United Kingdom
From: 7 October 2013To: 13 February 2014
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CRAIG, Daniel

Active
364-366 Kensington High Street, LondonW14 8NS
Born February 1978
Director
Appointed 25 Jun 2025

JOHNSON, Amanda

Active
364-366 Kensington High Street, LondonW14 8NS
Born January 1985
Director
Appointed 02 Feb 2026

NEWTON, Mark William

Active
28 Jamestown Road, LondonNW1 7BY
Born April 1983
Director
Appointed 07 Oct 2013

PRIDAY, Nicholas Charles

Active
364-366 Kensington High Street, LondonW14 8NS
Born June 1974
Director
Appointed 02 Feb 2026

BEAK, Jonathan

Resigned
30 Leicester Square, LondonWC2H 7LA
Secretary
Appointed 21 Feb 2017
Resigned 31 Dec 2017

HANSON, Ian Lawrence

Resigned
Red Lion Court, LondonEC4A 3EB
Born December 1964
Director
Appointed 21 Feb 2017
Resigned 04 Apr 2019

NEWTON-TAYLOR, Rebecca, Ms.

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born June 1986
Director
Appointed 04 Apr 2019
Resigned 02 Feb 2026

SCHLOSSER, Roderik August

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born March 1980
Director
Appointed 04 Apr 2019
Resigned 25 Jun 2025

SINGER, Darren David

Resigned
30 Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 21 Feb 2017
Resigned 04 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
364-366 Kensington High Street, LondonW14 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017

Mr Mark William Newton

Ceased
Great Portland Street, LondonW1W 7LT
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2019
AAAnnual Accounts
Legacy
1 February 2019
PARENT_ACCPARENT_ACC
Legacy
1 February 2019
GUARANTEE2GUARANTEE2
Legacy
1 February 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Resolution
10 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Incorporation Company
7 October 2013
NEWINCIncorporation