Background WavePink WaveYellow Wave

MEZ MUSIC LTD (11151806)

MEZ MUSIC LTD (11151806) is an active UK company. incorporated on 16 January 2018. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. MEZ MUSIC LTD has been registered for 8 years. Current directors include BALL, Ian Thomas, BLACKBURN, Paul, GRAY, Thomas William and 2 others.

Company Number
11151806
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
The Old Workshop, Sheffield, S11 9PA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BALL, Ian Thomas, BLACKBURN, Paul, GRAY, Thomas William, OTTEWELL, Benjamin Joseph, PEACOCK, Oliver James
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEZ MUSIC LTD

MEZ MUSIC LTD is an active company incorporated on 16 January 2018 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. MEZ MUSIC LTD was registered 8 years ago.(SIC: 59200)

Status

active

Active since 8 years ago

Company No

11151806

LTD Company

Age

8 Years

Incorporated 16 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

The Old Workshop 1 Ecclesall Road South Sheffield, S11 9PA,

Previous Addresses

51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom
From: 16 January 2018To: 10 March 2020
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BALL, Ian Thomas

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born October 1975
Director
Appointed 13 Feb 2019

BLACKBURN, Paul

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born November 1975
Director
Appointed 13 Feb 2019

GRAY, Thomas William

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born January 1977
Director
Appointed 13 Feb 2019

OTTEWELL, Benjamin Joseph

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born June 1976
Director
Appointed 13 Feb 2019

PEACOCK, Oliver James

Active
1 Ecclesall Road South, SheffieldS11 9PA
Born October 1975
Director
Appointed 13 Feb 2019

RODDISON, John

Resigned
1 Ecclesall Road South, SheffieldS11 9PA
Secretary
Appointed 01 Mar 2022
Resigned 31 Jan 2025

RODDISON, John

Resigned
1 Ecclesall Road South, SheffieldS11 9PA
Born January 1955
Director
Appointed 16 Jan 2018
Resigned 01 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr John Roddison

Ceased
SheffieldS10 2NH
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2018
Ceased 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Incorporation Company
16 January 2018
NEWINCIncorporation