Background WavePink WaveYellow Wave

TINA TURNER MUSICAL LIMITED (10537136)

TINA TURNER MUSICAL LIMITED (10537136) is an active UK company. incorporated on 22 December 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. TINA TURNER MUSICAL LIMITED has been registered for 9 years. Current directors include DE BOK, Arthur Albert Godfried Maria, MOOREN, Fleur Johanna Maria Angela Gabriela, VAN ES, Edwin.

Company Number
10537136
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
C/O Moore Kingston Smith Llp, London, W1T 1QL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DE BOK, Arthur Albert Godfried Maria, MOOREN, Fleur Johanna Maria Angela Gabriela, VAN ES, Edwin
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINA TURNER MUSICAL LIMITED

TINA TURNER MUSICAL LIMITED is an active company incorporated on 22 December 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. TINA TURNER MUSICAL LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10537136

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

C/O Moore Kingston Smith Llp 6th Floor, Charlotte Building, 17 Gresse Street London, W1T 1QL,

Previous Addresses

C/O Kingston Smith Llp Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 15 June 2017To: 21 March 2024
44a Floral Street London WC2E 9DA United Kingdom
From: 22 December 2016To: 15 June 2017
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Jun 18
Director Left
Nov 22
Director Joined
Nov 22
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STAGE ENTERTAINMENT UK LIMITED

Active
Charlotte Building, LondonW1T 1QL
Corporate secretary
Appointed 31 Oct 2024

DE BOK, Arthur Albert Godfried Maria

Active
1083 Hj Amsterdam, Amsterdam
Born June 1962
Director
Appointed 01 May 2017

MOOREN, Fleur Johanna Maria Angela Gabriela

Active
30, Amsterdam
Born June 1968
Director
Appointed 14 Mar 2017

VAN ES, Edwin

Active
Amsterdam
Born November 1972
Director
Appointed 01 Nov 2022

DE WIT, Johan Marijn

Resigned
17 Gresse Street, LondonW1T 1QL
Born November 1973
Director
Appointed 22 Dec 2016
Resigned 01 Nov 2022

SPEE, Justinus Jacobus Bernardus Maria

Resigned
17 Gresse Street, LondonW1T 1QL
Born January 1965
Director
Appointed 22 Dec 2016
Resigned 01 May 2017

Persons with significant control

7

5 Active
2 Ceased

Mr Thomas Samuel Summer

Active
World Trade Center, 43rd Fl, New York10007
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Michael Andrew Newhouse

Active
World Trade Center, 43rd Fl, New York10007
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Samuel Irving Newhouse Iii

Active
World Trade Center, 43rd Fl, New York10007
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Steven Oliver Newhouse

Active
World Trade Center, 43rd Fl, New York10007
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Victor Frederick Ganzi

Active
World Trade Center, 43rd Fl, New York10007
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Johannes Adrianus (Joop) Van Den Ende

Ceased
De Boelelaan 32, Amsterdam
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 01 May 2017

Mr Justinus Jacobus Bernardus Maria Spee

Ceased
De Boelelaan, Amsterdam1083 HJ
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
31 October 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Incorporation Company
22 December 2016
NEWINCIncorporation