Background WavePink WaveYellow Wave

RHODES MUSIC GROUP LTD (12015661)

RHODES MUSIC GROUP LTD (12015661) is an active UK company. incorporated on 24 May 2019. with registered office in Hailsham. The company operates in the Manufacturing sector, engaged in unknown sic code (32200). RHODES MUSIC GROUP LTD has been registered for 6 years. Current directors include DAWSON, Timothy Alexander, GOLDMAN, Daniel Howard Robert, PELLING, Matthew Robert.

Company Number
12015661
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32200)
Directors
DAWSON, Timothy Alexander, GOLDMAN, Daniel Howard Robert, PELLING, Matthew Robert
SIC Codes
32200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHODES MUSIC GROUP LTD

RHODES MUSIC GROUP LTD is an active company incorporated on 24 May 2019 with the registered office located in Hailsham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32200). RHODES MUSIC GROUP LTD was registered 6 years ago.(SIC: 32200)

Status

active

Active since 6 years ago

Company No

12015661

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Sept 19
New Owner
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Feb 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Aug 24
New Owner
Nov 24
Funding Round
Jul 25
Share Issue
Aug 25
Funding Round
Mar 26
13
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

DAWSON, Timothy Alexander

Active
HailshamBN27 1DW
Born March 1973
Director
Appointed 24 May 2019

GOLDMAN, Daniel Howard Robert

Active
HailshamBN27 1DW
Born August 1977
Director
Appointed 24 Mar 2021

PELLING, Matthew Robert

Active
HailshamBN27 1DW
Born July 1974
Director
Appointed 27 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Alexander Dawson

Active
HailshamBN27 1DW
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2024

Mr Matthew Robert Pelling

Active
HailshamBN27 1DW
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Aug 2019

Mr Timothy Alexander Dawson

Ceased
HailshamBN27 1DW
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2019
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

38

Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2019
NEWINCIncorporation