Background WavePink WaveYellow Wave

JUMP MUSIC LTD (09830644)

JUMP MUSIC LTD (09830644) is an active UK company. incorporated on 19 October 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JUMP MUSIC LTD has been registered for 10 years. Current directors include HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William and 1 others.

Company Number
09830644
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William, PLATT, Jonathan Jose
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUMP MUSIC LTD

JUMP MUSIC LTD is an active company incorporated on 19 October 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JUMP MUSIC LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09830644

LTD Company

Age

10 Years

Incorporated 19 October 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 11 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

22 Berners Street London W1T 3LP
From: 3 November 2020To: 4 July 2022
30 Golden Square London W1F 9LD England
From: 24 September 2019To: 3 November 2020
30 Barrington Road London N8 8QS England
From: 17 August 2018To: 24 September 2019
24C Brondesbury Villas London NW6 6AA United Kingdom
From: 19 October 2015To: 17 August 2018
Timeline

16 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Nov 17
New Owner
Nov 17
Funding Round
Nov 17
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HENDERSON, Guy Robert

Active
Handyside Street, LondonN1C 4DJ
Born November 1960
Director
Appointed 09 Jul 2019

KELLY, Thomas Fontana

Active
Handyside Street, LondonN1C 4DJ
Born December 1966
Director
Appointed 09 Jul 2019

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 09 Jul 2019

PLATT, Jonathan Jose

Active
Handyside Street, LondonN1C 4DJ
Born November 1964
Director
Appointed 09 Jul 2019

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 24 Oct 2019
Resigned 01 Dec 2022

GARRAD-COLE, Thomas

Resigned
Barrington Road, LondonN8 8QS
Born March 1976
Director
Appointed 19 Oct 2015
Resigned 09 Jul 2019

MARCHANT, Alexander Freerk

Resigned
Fraser Road, LondonE17 9DD
Born July 1979
Director
Appointed 16 Aug 2017
Resigned 09 Jul 2019

MCNEANEY, Ciaran Martin

Resigned
Francis Road, LondonE10 6PL
Born December 1980
Director
Appointed 16 Aug 2017
Resigned 09 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Emi Music Publishing Limited

Active
Handyside Street, LondonN1C 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019

Ciaran Martin Mcneaney

Ceased
Francis Road, LondonE10 6PL
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017
Ceased 09 Jul 2019

Mr Alexander Freerk Marchant

Ceased
Fraser Road, LondonE17 9DD
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017
Ceased 09 Jul 2019

Mr Thomas Garrad-Cole

Ceased
Barrington Road, LondonN8 8QS
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2026
AAAnnual Accounts
Legacy
11 March 2026
PARENT_ACCPARENT_ACC
Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 October 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
GUARANTEE2GUARANTEE2
Legacy
4 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2021
AAAnnual Accounts
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Legacy
8 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 October 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
24 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Incorporation Company
19 October 2015
NEWINCIncorporation