Background WavePink WaveYellow Wave

TRANSMISSIONS MUSIC LTD (12355399)

TRANSMISSIONS MUSIC LTD (12355399) is an active UK company. incorporated on 9 December 2019. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. TRANSMISSIONS MUSIC LTD has been registered for 6 years. Current directors include BAIRD, Nicolas.

Company Number
12355399
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
11 Henrietta Street, Bristol, BS5 6HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BAIRD, Nicolas
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSMISSIONS MUSIC LTD

TRANSMISSIONS MUSIC LTD is an active company incorporated on 9 December 2019 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. TRANSMISSIONS MUSIC LTD was registered 6 years ago.(SIC: 90010, 90020)

Status

active

Active since 6 years ago

Company No

12355399

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2025 (1 year 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

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

11 Henrietta Street Easton Bristol, BS5 6HU,

Previous Addresses

1 Ames House Mace Street London E2 0QR England
From: 6 December 2021To: 25 April 2023
Unit 4, the Laundry Building 12 Warburton Road London E8 3FN England
From: 9 December 2019To: 6 December 2021
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Dec 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAIRD, Nicolas

Active
12 Warburton Road, LondonE8 3FN
Born September 1981
Director
Appointed 09 Dec 2019

DENBY, Simon Guy

Resigned
12 Warburton Road, LondonE8 3FN
Born November 1988
Director
Appointed 09 Dec 2019
Resigned 23 Nov 2022

VALADAS-LETTS, Frederick Roscoe

Resigned
12 Warburton Road, LondonE8 3FN
Born December 1988
Director
Appointed 09 Dec 2019
Resigned 23 Nov 2022

WORTHINGTON, Rupert

Resigned
12 Warburton Road, LondonE8 3FN
Born March 1982
Director
Appointed 09 Dec 2019
Resigned 23 Nov 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Simon Guy Denby

Ceased
12 Warburton Road, LondonE8 3FN
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2019
Ceased 23 Nov 2022

Mr Frederick Roscoe Valadas-Letts

Ceased
12 Warburton Road, LondonE8 3FN
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2019
Ceased 23 Nov 2022

Mr Rupert Worthington

Ceased
12 Warburton Road, LondonE8 3FN
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2019
Ceased 23 Nov 2022

Mr Nicolas Baird

Active
12 Warburton Road, LondonE8 3FN
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Incorporation Company
9 December 2019
NEWINCIncorporation