Background WavePink WaveYellow Wave

CARLTON MUSIC PUBLISHERS LIMITED (11443488)

CARLTON MUSIC PUBLISHERS LIMITED (11443488) is an active UK company. incorporated on 2 July 2018. with registered office in Amersham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CARLTON MUSIC PUBLISHERS LIMITED has been registered for 7 years. Current directors include HARTLEY, Raymond John, HARTLEY, Tristan Richard.

Company Number
11443488
Status
active
Type
ltd
Incorporated
2 July 2018
Age
7 years
Address
Bois Cottage, Amersham, HP6 6DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARTLEY, Raymond John, HARTLEY, Tristan Richard
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON MUSIC PUBLISHERS LIMITED

CARLTON MUSIC PUBLISHERS LIMITED is an active company incorporated on 2 July 2018 with the registered office located in Amersham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CARLTON MUSIC PUBLISHERS LIMITED was registered 7 years ago.(SIC: 64209, 82990)

Status

active

Active since 7 years ago

Company No

11443488

LTD Company

Age

7 Years

Incorporated 2 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Bois Cottage 6 High Bois Lane Amersham, HP6 6DG,

Previous Addresses

Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ United Kingdom
From: 2 July 2018To: 2 July 2024
Timeline

2 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARTLEY, Raymond John

Active
6 High Bois Lane, AmershamHP6 6DG
Born November 1958
Director
Appointed 19 Jun 2023

HARTLEY, Tristan Richard

Active
6 High Bois Lane, AmershamHP6 6DG
Born August 1991
Director
Appointed 02 Jul 2018

JACKSON, Gloria Ann

Resigned
Hill Avenue, AmershamHP6 5BQ
Secretary
Appointed 02 Jul 2018
Resigned 15 May 2023

Persons with significant control

1

Gosford Street, Mount Gravatt

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2018
NEWINCIncorporation