Background WavePink WaveYellow Wave

HIDDEN MAN MUSIC LIMITED (12012814)

HIDDEN MAN MUSIC LIMITED (12012814) is an active UK company. incorporated on 22 May 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. HIDDEN MAN MUSIC LIMITED has been registered for 6 years. Current directors include DEVEREUX, Mark, EDEY, David, MIGHELL, Justin Francis and 4 others.

Company Number
12012814
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
C/O L&C Llp City Bridge House, London, SE1 1RU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DEVEREUX, Mark, EDEY, David, MIGHELL, Justin Francis, TAYLOR, Carey Robert Crabtree, TAYLOR, Christopher Joseph Crabtree, TAYLOR, Neil Barry Crabtree, WRAGG, Barnaby William
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDDEN MAN MUSIC LIMITED

HIDDEN MAN MUSIC LIMITED is an active company incorporated on 22 May 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. HIDDEN MAN MUSIC LIMITED was registered 6 years ago.(SIC: 90030)

Status

active

Active since 6 years ago

Company No

12012814

LTD Company

Age

6 Years

Incorporated 22 May 2019

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

C/O L&C Llp City Bridge House 57 Southwark Street London, SE1 1RU,

Previous Addresses

C/O Henley Accounting 54 Queen Street Henley-on-Thames RG9 1AP England
From: 8 February 2022To: 5 March 2026
54 C/O Henley Accounting 54 Queen St Henley-on-Thames RG9 1AP England
From: 19 March 2021To: 8 February 2022
Basement Flat 90 Mortimer Road London N1 4LA England
From: 26 February 2020To: 19 March 2021
90 Basement Flat 90 Mortimer Rd London N1 4LA United Kingdom
From: 9 January 2020To: 26 February 2020
Ashdean Langdon Lane Galmpton Brixham TQ5 0PH England
From: 22 May 2019To: 9 January 2020
Timeline

9 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Share Issue
Oct 19
Director Joined
Mar 20
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

DEVEREUX, Mark

Active
City Bridge House, LondonSE1 1RU
Born August 1956
Director
Appointed 06 Sept 2019

EDEY, David

Active
City Bridge House, LondonSE1 1RU
Born January 1962
Director
Appointed 06 Sept 2019

MIGHELL, Justin Francis

Active
City Bridge House, LondonSE1 1RU
Born December 1982
Director
Appointed 04 Mar 2020

TAYLOR, Carey Robert Crabtree

Active
City Bridge House, LondonSE1 1RU
Born July 1957
Director
Appointed 22 May 2019

TAYLOR, Christopher Joseph Crabtree

Active
City Bridge House, LondonSE1 1RU
Born February 1955
Director
Appointed 06 Sept 2019

TAYLOR, Neil Barry Crabtree

Active
City Bridge House, LondonSE1 1RU
Born February 1961
Director
Appointed 06 Sept 2019

WRAGG, Barnaby William

Active
City Bridge House, LondonSE1 1RU
Born March 1973
Director
Appointed 06 Sept 2019

Persons with significant control

2

Gilston Music Limited

Active
Bath Street, JerseyJE2 4SU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2019

Mr Carey Robert Crabtree Taylor

Active
City Bridge House, LondonSE1 1RU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 October 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Incorporation Company
22 May 2019
NEWINCIncorporation