Background WavePink WaveYellow Wave

PURE MUSIC LIVE LIMITED (09281034)

PURE MUSIC LIVE LIMITED (09281034) is an active UK company. incorporated on 27 October 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PURE MUSIC LIVE LIMITED has been registered for 11 years. Current directors include BINNS, Timothy Richard, PARKINSON, Thomas Edgar, ROBINSON, Guy Matthew.

Company Number
09281034
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
58 Rochester Place, London, NW1 9JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BINNS, Timothy Richard, PARKINSON, Thomas Edgar, ROBINSON, Guy Matthew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE MUSIC LIVE LIMITED

PURE MUSIC LIVE LIMITED is an active company incorporated on 27 October 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PURE MUSIC LIVE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09281034

LTD Company

Age

11 Years

Incorporated 27 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

UPTOWN LIVE LTD
From: 27 October 2014To: 25 March 2016
Contact
Address

58 Rochester Place London, NW1 9JX,

Previous Addresses

2a Queens Studio 121 Salusbury Rd London Greater London NW6 6RG
From: 11 December 2015To: 20 December 2017
Queens Studio 121 Salusbury Rd London NW6 6RG United Kingdom
From: 27 October 2014To: 11 December 2015
Timeline

6 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Left
Dec 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JONES, Michael Edgar

Active
Little Russell Street, LondonWC1A 2HR
Secretary
Appointed 27 Oct 2014

BINNS, Timothy Richard

Active
Rochester Place, LondonNW1 9JX
Born May 1968
Director
Appointed 21 Apr 2016

PARKINSON, Thomas Edgar

Active
Rochester Place, LondonNW1 9JX
Born September 1966
Director
Appointed 27 Oct 2014

ROBINSON, Guy Matthew

Active
Little Portland Street, LondonW1W 8BW
Born September 1975
Director
Appointed 21 Apr 2016

SAUNDERSON, Daniel John

Resigned
Little Portland St, LondonW1W 8BW
Born August 1990
Director
Appointed 21 Apr 2016
Resigned 22 Dec 2017

Persons with significant control

2

Mr Guy Matthew Robinson

Active
Rochester Place, LondonNW1 9JX
Born September 1975

Nature of Control

Significant influence or control
Notified 21 Apr 2016

Mr Thomas Edgar Parkinson

Active
Rochester Place, LondonNW1 9JX
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Incorporation Company
27 October 2014
NEWINCIncorporation