Background WavePink WaveYellow Wave

OMNIA MUSIC GROUP LTD (11540636)

OMNIA MUSIC GROUP LTD (11540636) is an active UK company. incorporated on 29 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. OMNIA MUSIC GROUP LTD has been registered for 7 years. Current directors include MESSAGE, Brian John.

Company Number
11540636
Status
active
Type
ltd
Incorporated
29 August 2018
Age
7 years
Address
The Hat Factory, London, NW1 9PT
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
MESSAGE, Brian John
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIA MUSIC GROUP LTD

OMNIA MUSIC GROUP LTD is an active company incorporated on 29 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. OMNIA MUSIC GROUP LTD was registered 7 years ago.(SIC: 59200)

Status

active

Active since 7 years ago

Company No

11540636

LTD Company

Age

7 Years

Incorporated 29 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

POLYPHONIC LIMITED
From: 29 August 2018To: 9 September 2025
Contact
Address

The Hat Factory 166-168 Camden Street London, NW1 9PT,

Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jul 19
Director Left
Aug 22
Owner Exit
Sept 23
Owner Exit
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MESSAGE, Brian John

Active
166-168 Camden Street, LondonNW1 9PT
Born August 1965
Director
Appointed 29 Aug 2018

SALMON, Richard Anthony

Resigned
166-168 Camden Street, LondonNW1 9PT
Born October 1975
Director
Appointed 01 May 2019
Resigned 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
166 - 168 Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Camden Street, LondonNW1 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018
Ceased 01 Apr 2024

Mr Brian John Message

Ceased
166-168 Camden Street, Nw1 9ptNW1 9PT
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 29 Aug 2018
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
9 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
17 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Incorporation Company
29 August 2018
NEWINCIncorporation