Background WavePink WaveYellow Wave

THE.TEAM: SME MUSIC LIMITED (08775625)

THE.TEAM: SME MUSIC LIMITED (08775625) is an active UK company. incorporated on 14 November 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE.TEAM: SME MUSIC LIMITED has been registered for 12 years. Current directors include D'ALIMONTE, Christa Ann, HALLYBONE, David Peter, HARDEE, Alex Frank and 3 others.

Company Number
08775625
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
71-91 7th Floor Aldwych House, London, WC2B 4HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
D'ALIMONTE, Christa Ann, HALLYBONE, David Peter, HARDEE, Alex Frank, LINDLEY, Scott Robert, SCHROEDER, Thomas Christopher, WHITTING, James Michael Everard
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE.TEAM: SME MUSIC LIMITED

THE.TEAM: SME MUSIC LIMITED is an active company incorporated on 14 November 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE.TEAM: SME MUSIC LIMITED was registered 12 years ago.(SIC: 90020)

Status

active

Active since 12 years ago

Company No

08775625

LTD Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

WASSERMAN MUSIC LIMITED
From: 27 April 2022To: 11 March 2026
PARADIGM AGENCY LIMITED
From: 22 July 2019To: 27 April 2022
CODA AGENCY LIMITED
From: 25 November 2013To: 22 July 2019
FINLAW 646 LIMITED
From: 14 November 2013To: 25 November 2013
Contact
Address

71-91 7th Floor Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

1 Wenlock Road London N1 7SL United Kingdom
From: 13 April 2017To: 19 January 2026
Coda House 56 Compton Street Clerkenwell London EC1V 0ET
From: 10 March 2014To: 13 April 2017
179 Great Portland Street London W1W 5LS England
From: 14 November 2013To: 10 March 2014
Timeline

36 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Loan Secured
Jan 14
Funding Round
Jan 14
Share Issue
Jan 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Dec 17
Director Left
Jan 19
Funding Round
Dec 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
New Owner
May 22
Owner Exit
May 22
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

D'ALIMONTE, Christa Ann

Active
Wilshire Blvd., Los AngelesCA 90024
Born December 1968
Director
Appointed 16 Jan 2026

HALLYBONE, David Peter

Active
Aldwych House, LondonWC2B 4HN
Born April 1965
Director
Appointed 27 Nov 2013

HARDEE, Alex Frank

Active
Aldwych House, LondonWC2B 4HN
Born February 1969
Director
Appointed 01 Jan 2014

LINDLEY, Scott Robert

Active
Wilshire Blvd., Los Angeles
Born June 1969
Director
Appointed 26 Apr 2022

SCHROEDER, Thomas Christopher

Active
Aldwych House, LondonWC2B 4HN
Born November 1977
Director
Appointed 01 Jan 2014

WHITTING, James Michael Everard

Active
Aldwych House, LondonWC2B 4HN
Born October 1973
Director
Appointed 01 Jan 2014

HORSEMAN, Claire

Resigned
Wenlock Road, LondonN1 7SL
Secretary
Appointed 01 Jan 2014
Resigned 31 Jul 2017

BARNES, David Michael

Resigned
Wenlock Road, LondonN1 7SL
Born May 1976
Director
Appointed 11 Jan 2017
Resigned 26 Apr 2022

BESTICK, Greg

Resigned
N. Crescent Drive, Beverly Hills90210
Born August 1951
Director
Appointed 14 Nov 2013
Resigned 06 May 2020

CHALLICE, Robert Ian

Resigned
Wenlock Road, LondonN1 7SL
Born August 1964
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2018

DATES, Michael

Resigned
8942 Wilshire Blvd, Beverly Hills90211
Born March 1960
Director
Appointed 06 May 2020
Resigned 28 Apr 2021

DIAMOND, Martin Edward

Resigned
140 Broadway, New York10005
Born December 1958
Director
Appointed 11 Jan 2017
Resigned 28 Apr 2021

GORES, Sam

Resigned
Wilshire Blvd, Beverly Hills90211
Born September 1954
Director
Appointed 28 Apr 2021
Resigned 26 Apr 2022

HEATH, Barrie Duncan

Resigned
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 11 Jan 2017
Resigned 26 Apr 2022

PICKLES, Mike

Resigned
Wilshire Blvd., Los Angeles
Born December 1970
Director
Appointed 26 Apr 2022
Resigned 16 Jan 2026

WAGNER, Craig

Resigned
N. Crescent Drive, Beverly Hills90210
Born August 1963
Director
Appointed 14 Nov 2013
Resigned 26 Apr 2022

WYMBS, Robert

Resigned
Wenlock Road, LondonN1 7SL
Born August 1963
Director
Appointed 28 Apr 2021
Resigned 26 Apr 2022

Persons with significant control

3

1 Active
2 Ceased

Casey Wasserman

Active
Wilshire Blvd., Los Angeles,
Born June 1974

Nature of Control

Significant influence or control
Notified 26 Apr 2022
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2019
Ceased 26 Apr 2022

Mr Sam Gores

Ceased
N. Crescent Drive, North Building, Los Angeles90210
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

92

Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 April 2020
AA01Change of Accounting Reference Date
Memorandum Articles
9 January 2020
MAMA
Resolution
2 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Resolution
22 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Resolution
6 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Gazette Filings Brought Up To Date
18 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Resolution
7 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
24 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
14 November 2013
NEWINCIncorporation