Background WavePink WaveYellow Wave

TOPIC MUSIC LIMITED (10126426)

TOPIC MUSIC LIMITED (10126426) is an active UK company. incorporated on 15 April 2016. with registered office in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TOPIC MUSIC LIMITED has been registered for 9 years. Current directors include HILL, Andrew Steven.

Company Number
10126426
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
1-5 Applegarth Drive Questor, Dartford, DA1 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HILL, Andrew Steven
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPIC MUSIC LIMITED

TOPIC MUSIC LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TOPIC MUSIC LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10126426

LTD Company

Age

9 Years

Incorporated 15 April 2016

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

FERNIE COURT MANAGEMENT LIMITED
From: 15 April 2016To: 22 October 2020
Contact
Address

1-5 Applegarth Drive Questor Dartford, DA1 1JD,

Previous Addresses

1-5 Applegarth Drive Questor Dartford DA1 1JD England
From: 19 May 2020To: 26 May 2020
Norman House 8 Burnell Road Sutton Surrey SM1 4BW England
From: 18 October 2019To: 19 May 2020
Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom
From: 15 April 2016To: 18 October 2019
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Owner Exit
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HILL, Andrew Steven

Active
Applegarth Drive, DartfordDA1 1JD
Born October 1977
Director
Appointed 12 Sept 2019

ENGLE, Anton Louis

Resigned
95 High Street, EdgwareHA8 7DB
Born June 1946
Director
Appointed 15 Apr 2016
Resigned 11 Sept 2019

MILLS, Malcolm Stuart

Resigned
Questor, DartfordDA1 1JD
Born June 1950
Director
Appointed 12 Sept 2019
Resigned 15 Feb 2022

SANNITZ, Giulio Bruno Guglielmo Leo

Resigned
Questor, DartfordDA1 1JD
Born January 1994
Director
Appointed 15 Feb 2022
Resigned 28 Nov 2022

SUFF, David Charles

Resigned
95 High Street, EdgwareHA8 7DB
Born January 1955
Director
Appointed 15 Apr 2016
Resigned 12 Sept 2019

VIDAL, Bastien Louis Albert

Resigned
Soho Square, LondonW1D 3PX
Born September 1976
Director
Appointed 30 Mar 2023
Resigned 19 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
8 Burnell Road, SuttonKT21 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2019

Mr David Suff

Ceased
95 High Street, EdgwareHA8 7DB
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2016
Ceased 12 Sept 2019

Mr Anton Engle

Ceased
95 High Street, EdgwareHA8 7DB
Born June 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Made Up Date
8 June 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Incorporation Company
15 April 2016
NEWINCIncorporation