Background WavePink WaveYellow Wave

PURE MUSIC MEDIA LTD (09471538)

PURE MUSIC MEDIA LTD (09471538) is an active UK company. incorporated on 4 March 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PURE MUSIC MEDIA LTD has been registered for 11 years. Current directors include BINNS, Timothy Richard, DONNELLY, Danny, PARKINSON, Thomas Edgar.

Company Number
09471538
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
58 Rochester Place, London, NW1 9JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BINNS, Timothy Richard, DONNELLY, Danny, PARKINSON, Thomas Edgar
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE MUSIC MEDIA LTD

PURE MUSIC MEDIA LTD is an active company incorporated on 4 March 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PURE MUSIC MEDIA LTD was registered 11 years ago.(SIC: 93290)

Status

active

Active since 11 years ago

Company No

09471538

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

58 Rochester Place London, NW1 9JX,

Previous Addresses

2a Queens Studio 121 Salusbury Rd London NW6 6RG United Kingdom
From: 4 March 2015To: 20 December 2017
Timeline

4 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JONES, Michael Edgar

Active
Rochester Place, LondonNW1 9JX
Secretary
Appointed 04 Mar 2015

BINNS, Timothy Richard

Active
Rochester Place, LondonNW1 9JX
Born May 1968
Director
Appointed 04 Apr 2016

DONNELLY, Danny

Active
Rochester Place, LondonNW1 9JX
Born July 1971
Director
Appointed 04 Mar 2015

PARKINSON, Thomas Edgar

Active
Rochester Place, LondonNW1 9JX
Born September 1966
Director
Appointed 04 Apr 2016

Persons with significant control

2

Mr Danny Donnelly

Active
Rochester Place, LondonNW1 9JX
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Thomas Edgar Parkinson

Active
Rochester Place, LondonNW1 9JX
Born September 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
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
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Incorporation Company
4 March 2015
NEWINCIncorporation