Background WavePink WaveYellow Wave

MOJO MUSIC LIMITED (12725011)

MOJO MUSIC LIMITED (12725011) is an active UK company. incorporated on 7 July 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. MOJO MUSIC LIMITED has been registered for 5 years. Current directors include TYLER, Thomas William.

Company Number
12725011
Status
active
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
TYLER, Thomas William
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOJO MUSIC LIMITED

MOJO MUSIC LIMITED is an active company incorporated on 7 July 2020 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. MOJO MUSIC LIMITED was registered 5 years ago.(SIC: 59200)

Status

active

Active since 5 years ago

Company No

12725011

LTD Company

Age

5 Years

Incorporated 7 July 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 May 2024 - 31 January 2025(10 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN England
From: 10 April 2025To: 16 June 2025
27 Mortimer Street London W1T 3BL England
From: 7 July 2020To: 10 April 2025
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
May 25
Owner Exit
Jun 25
Director Left
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TYLER, Thomas William

Active
Marble Arch, LondonW1H 7EJ
Born December 1975
Director
Appointed 04 Apr 2025

BLACKWOOD, Cameron William

Resigned
Mortimer Street, LondonW1T 3BL
Born May 1973
Director
Appointed 07 Jul 2020
Resigned 04 Apr 2025

BLACKWOOD, Lorna Jean

Resigned
Mortimer Street, LondonW1T 3BL
Born October 1977
Director
Appointed 07 Jul 2020
Resigned 04 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2025
Kings Norton, BirminghamB30 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2025
Ceased 12 Jun 2025

Ms Lorna Jean Blackwood

Ceased
Mortimer Street, LondonW1T 3BL
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 04 Apr 2025

Mr Cameron William Blackwood

Ceased
Mortimer Street, LondonW1T 3BL
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Incorporation Company
7 July 2020
NEWINCIncorporation