Background WavePink WaveYellow Wave

EASY LIFE ENTERTAINMENT LIMITED (08843432)

EASY LIFE ENTERTAINMENT LIMITED (08843432) is an active UK company. incorporated on 13 January 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. EASY LIFE ENTERTAINMENT LIMITED has been registered for 12 years. Current directors include DRISCOLL, Adam Charles, JAMES, Mark, OSMAN-WALLINGTON, Jamie and 1 others.

Company Number
08843432
Status
active
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
The Hat Factory, London, NW1 9PT
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DRISCOLL, Adam Charles, JAMES, Mark, OSMAN-WALLINGTON, Jamie, SALMON, Ric Anthony
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASY LIFE ENTERTAINMENT LIMITED

EASY LIFE ENTERTAINMENT LIMITED is an active company incorporated on 13 January 2014 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. EASY LIFE ENTERTAINMENT LIMITED was registered 12 years ago.(SIC: 59200)

Status

active

Active since 12 years ago

Company No

08843432

LTD Company

Age

12 Years

Incorporated 13 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

EASY LIFE RECORDS LIMITED
From: 13 January 2014To: 10 December 2021
Contact
Address

The Hat Factory 166-168 Camden Street London, NW1 9PT,

Previous Addresses

Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL England
From: 28 May 2017To: 3 June 2025
64 New Cavendish Street London W1G 8TB
From: 13 January 2014To: 28 May 2017
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Apr 17
New Owner
Feb 18
Director Joined
Mar 19
Owner Exit
Jun 22
Share Buyback
Dec 24
Capital Reduction
Jan 25
Share Issue
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Jun 25
Director Joined
Jul 25
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DRISCOLL, Adam Charles

Active
166-168 Camden Street, LondonNW1 9PT
Born August 1968
Director
Appointed 08 Jul 2025

JAMES, Mark

Active
166-168 Camden Street, LondonNW1 9PT
Born March 1985
Director
Appointed 04 Apr 2025

OSMAN-WALLINGTON, Jamie

Active
High WycombeHP13 7SG
Born September 1988
Director
Appointed 13 Jan 2014

SALMON, Ric Anthony

Active
Camden Street, LondonNW1 9PT
Born October 1975
Director
Appointed 04 Apr 2025

HARPER-WARD, Matthew John

Resigned
Rectory Grove, Leigh-On-SeaSS9 2HN
Born July 1968
Director
Appointed 01 Apr 2019
Resigned 04 Apr 2025

MESSAGE, Brian John

Resigned
166-168 Camden Street, LondonNW1 9PT
Born August 1965
Director
Appointed 04 Apr 2025
Resigned 12 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
166-168 Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2025

Mr Matthew John Harper-Ward

Ceased
Rectory Grove, Leigh-On-SeaSS9 2HN
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 01 Apr 2022

Mr Jamie Osman-Wallington

Ceased
Rectory Grove, Leigh On SeaSS9 2HL
Born September 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

55

Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Capital Alter Shares Subdivision
2 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
28 January 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Resolution
27 December 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 December 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Resolution
3 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Incorporation Company
13 January 2014
NEWINCIncorporation