Background WavePink WaveYellow Wave

DBS MUSIC UK HOLDINGS LIMITED (11449489)

DBS MUSIC UK HOLDINGS LIMITED (11449489) is an active UK company. incorporated on 5 July 2018. with registered office in Plymouth. The company operates in the Education sector, engaged in first-degree level higher education. DBS MUSIC UK HOLDINGS LIMITED has been registered for 7 years. Current directors include BEAUMONT, Jason William, BRADWELL, Ginette Louise, FRENCH, Jessica Rachel and 1 others.

Company Number
11449489
Status
active
Type
ltd
Incorporated
5 July 2018
Age
7 years
Address
6 Elizabeth Court, Plymouth, PL1 2AN
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BEAUMONT, Jason William, BRADWELL, Ginette Louise, FRENCH, Jessica Rachel, STANLEY, Steven Edwin
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DBS MUSIC UK HOLDINGS LIMITED

DBS MUSIC UK HOLDINGS LIMITED is an active company incorporated on 5 July 2018 with the registered office located in Plymouth. The company operates in the Education sector, specifically engaged in first-degree level higher education. DBS MUSIC UK HOLDINGS LIMITED was registered 7 years ago.(SIC: 85421)

Status

active

Active since 7 years ago

Company No

11449489

LTD Company

Age

7 Years

Incorporated 5 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

6 Elizabeth Court Higher Lane Plymouth, PL1 2AN,

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEAUMONT, Jason William

Active
Elizabeth Court, PlymouthPL1 2AN
Born December 1970
Director
Appointed 03 Aug 2021

BRADWELL, Ginette Louise

Active
Elizabeth Court, PlymouthPL1 2AN
Born May 1971
Director
Appointed 01 Oct 2025

FRENCH, Jessica Rachel

Active
Elizabeth Court, PlymouthPL1 2AN
Born August 1987
Director
Appointed 30 Apr 2025

STANLEY, Steven Edwin

Active
Elizabeth Court, PlymouthPL1 2AN
Born September 1963
Director
Appointed 01 Oct 2025

ARMSTRONG, Adrian

Resigned
Elizabeth Court, PlymouthPL1 2AN
Born April 1964
Director
Appointed 03 Aug 2021
Resigned 31 Dec 2022

BURT, Nigel Oliver

Resigned
Elizabeth Court, PlymouthPL1 2AN
Born October 1966
Director
Appointed 05 Jul 2018
Resigned 15 Dec 2023

DAVIES, Michaela

Resigned
Hulme Street, ManchesterM1 5BW
Born January 1986
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

PUTTICK, David West

Resigned
Elizabeth Court, PlymouthPL1 2AN
Born November 1966
Director
Appointed 05 Jul 2018
Resigned 03 Aug 2021

SMITH, Paul David

Resigned
Elizabeth Court, PlymouthPL1 2AN
Born October 1975
Director
Appointed 03 Aug 2021
Resigned 10 Jun 2024

TAYLOR, John Henry

Resigned
Elizabeth Court, PlymouthPL1 2AN
Born September 1968
Director
Appointed 03 Aug 2021
Resigned 31 Dec 2022

Persons with significant control

1

Hulme Street, ManchesterM1 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Resolution
17 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Withdrawal Of A Person With Significant Control Statement
8 September 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2021
PSC09Update to PSC Statements
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Incorporation Company
5 July 2018
NEWINCIncorporation