Background WavePink WaveYellow Wave

RECOGNITION MUSIC LIMITED (11425132)

RECOGNITION MUSIC LIMITED (11425132) is an active UK company. incorporated on 20 June 2018. 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.. RECOGNITION MUSIC LIMITED has been registered for 7 years. Current directors include ABBAS, Syed Qasim, DOLAN, Kenneth Christopher, KATOVSKY, Benjamin Jerome and 2 others.

Company Number
11425132
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
27-28 Eastcastle House, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBAS, Syed Qasim, DOLAN, Kenneth Christopher, KATOVSKY, Benjamin Jerome, POUNDER, Daniel John, TIAN, Henry Hao
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOGNITION MUSIC LIMITED

RECOGNITION MUSIC LIMITED is an active company incorporated on 20 June 2018 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.. RECOGNITION MUSIC LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11425132

LTD Company

Age

7 Years

Incorporated 20 June 2018

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 15 August 2025 (7 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

HIPGNOSIS SONG MANAGEMENT LIMITED
From: 12 October 2021To: 13 March 2025
THE FAMILY (MUSIC) LIMITED
From: 20 June 2018To: 12 October 2021
Contact
Address

27-28 Eastcastle House Eastcastle Street London, W1W 8DH,

Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Sept 18
Loan Cleared
Nov 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Share Issue
Nov 21
Funding Round
Nov 21
New Owner
Jul 22
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Aug 24
Director Joined
Nov 24
Director Joined
Apr 25
Owner Exit
Jun 25
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 25 Sept 2024

ABBAS, Syed Qasim

Active
Berkeley Square, LondonW1J 5AL
Born February 1976
Director
Appointed 24 Apr 2025

DOLAN, Kenneth Christopher

Active
Berkeley Square, LondonW1J 5AL
Born September 1980
Director
Appointed 21 Nov 2024

KATOVSKY, Benjamin Jerome

Active
Eastcastle House, LondonW1W 8DH
Born March 1981
Director
Appointed 14 Apr 2023

POUNDER, Daniel John

Active
Eastcastle House, LondonW1W 8DH
Born May 1977
Director
Appointed 29 Jul 2024

TIAN, Henry Hao

Active
Eastcastle House, LondonW1W 8DH
Born September 1992
Director
Appointed 12 Oct 2021

MERCURIADIS, Amalea Melody

Resigned
5 Chancery Lane, LondonWC2A 1LG
Secretary
Appointed 20 Jun 2018
Resigned 16 Aug 2021

INCE & CO CORPORATE SERVICES LIMITED

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Corporate secretary
Appointed 10 Jul 2023
Resigned 29 Sept 2023

INCE GD CORPORATE SERVICES LIMITED

Resigned
2 Leman Street, LondonE1 8QN
Corporate secretary
Appointed 16 Aug 2021
Resigned 10 Jul 2023

ABBAS, Syed Qasim

Resigned
9 Pembridge Road, LondonW11 3JY
Born February 1976
Director
Appointed 12 Oct 2021
Resigned 19 Aug 2023

DOLAN, Kenneth Christopher

Resigned
Berkeley Square, LondonW1J 5AJ
Born September 1980
Director
Appointed 19 Aug 2023
Resigned 29 Jul 2024

MERCURIADIS, Amalea Melody

Resigned
3rd Floor, LondonWC2A 1LG
Born November 1988
Director
Appointed 10 Jul 2018
Resigned 12 Oct 2021

MERCURIADIS, Georgia Rosa

Resigned
3rd Floor, LondonWC2A 1LG
Born August 1991
Director
Appointed 10 Jul 2018
Resigned 12 Oct 2021

MERCURIADIS, Merck

Resigned
9 Pembridge Road, LondonW11 3JY
Born October 1963
Director
Appointed 20 Jun 2018
Resigned 29 Jul 2024

MERCURIADIS, Sofia Sunny

Resigned
3rd Floor, LondonWC2A 1LG
Born May 1995
Director
Appointed 10 Jul 2018
Resigned 12 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2025

Mr Stephen Allen Schwarzman

Ceased
365 Park Ave, New York10154
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 12 Oct 2021
Ceased 10 Jun 2025

Mr Merck Mercuriadis

Ceased
9 Pembridge Road, LondonW11 3JY
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2018
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
13 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Change Registered Office Address Company
15 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company
15 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
2 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Registered Office Address Company
27 September 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 September 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 August 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Second Filing Change Details Of A Person With Significant Control
8 February 2023
RP04PSC04RP04PSC04
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Resolution
21 January 2022
RESOLUTIONSResolutions
Resolution
13 January 2022
RESOLUTIONSResolutions
Resolution
13 January 2022
RESOLUTIONSResolutions
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 January 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company
11 November 2021
AD01Change of Registered Office Address
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Resolution
6 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 November 2021
SH10Notice of Particulars of Variation
Capital Reduction Of Capital Redomination
2 November 2021
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
2 November 2021
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Certificate Change Of Name Company
12 October 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company
1 October 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 December 2020
SH10Notice of Particulars of Variation
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company
18 November 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Resolution
11 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 July 2019
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
9 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company
14 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company
12 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Incorporation Company
20 June 2018
NEWINCIncorporation