Background WavePink WaveYellow Wave

TILEYARD MUSIC & MEDIA LIMITED (09459869)

TILEYARD MUSIC & MEDIA LIMITED (09459869) is an active UK company. incorporated on 26 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. TILEYARD MUSIC & MEDIA LIMITED has been registered for 11 years.

Company Number
09459869
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
1st Floor, Unit 23 Tileyard Studios, London, N7 9AH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILEYARD MUSIC & MEDIA LIMITED

TILEYARD MUSIC & MEDIA LIMITED is an active company incorporated on 26 February 2015 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. TILEYARD MUSIC & MEDIA LIMITED was registered 11 years ago.(SIC: 59200)

Status

active

Active since 11 years ago

Company No

09459869

LTD Company

Age

11 Years

Incorporated 26 February 2015

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 30 September 2025 (6 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

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

1st Floor, Unit 23 Tileyard Studios Tileyard Road London, N7 9AH,

Previous Addresses

4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 4 March 2025To: 15 January 2026
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 26 April 2017To: 4 March 2025
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom
From: 26 February 2015To: 26 April 2017
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 15
Funding Round
Mar 15
Director Joined
Apr 17
New Owner
Jun 18
Funding Round
Jun 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Jul 24
Loan Secured
Jul 24
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2015
NEWINCIncorporation