Background WavePink WaveYellow Wave

WINGS MUSIC GROUP LTD (13035322)

WINGS MUSIC GROUP LTD (13035322) is an active UK company. incorporated on 20 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. WINGS MUSIC GROUP LTD has been registered for 5 years. Current directors include HART, Timothy James, HEYDON, Bradley, LAWSON JONES, Christopher Andrew and 1 others.

Company Number
13035322
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
Ark Building, London, N1 9QW
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HART, Timothy James, HEYDON, Bradley, LAWSON JONES, Christopher Andrew, NICOLL, Graeme Clarke
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINGS MUSIC GROUP LTD

WINGS MUSIC GROUP LTD is an active company incorporated on 20 November 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. WINGS MUSIC GROUP LTD was registered 5 years ago.(SIC: 59200)

Status

active

Active since 5 years ago

Company No

13035322

LTD Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Ark Building Carnegie Street London, N1 9QW,

Previous Addresses

5a Brook Street Manningtree Essex CO11 1DJ England
From: 10 March 2023To: 24 April 2025
5 Tavistock Place Lawford Manningtree Essex CO11 2FT England
From: 8 April 2021To: 10 March 2023
2 Tavistock Place Lawford Manningtree Essex England
From: 4 March 2021To: 8 April 2021
2 2 Tavistock Place Lawford Manningtree Essex CO11 2FT England
From: 3 March 2021To: 4 March 2021
345 Brampton Road Bexleyheath DA7 5SA England
From: 20 November 2020To: 3 March 2021
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Mar 22
Share Issue
Aug 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Aug 24
Director Joined
Aug 24
Owner Exit
Sept 24
Director Joined
Feb 25
Funding Round
Apr 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
16
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

HART, Timothy James

Active
Fore Street, DorchesterDT2 0JR
Born December 1971
Director
Appointed 01 Aug 2024

HEYDON, Bradley

Active
Steam Valley Blvd, Tennessee37064
Born January 1983
Director
Appointed 02 Nov 2022

LAWSON JONES, Christopher Andrew

Active
Carnegie Street, LondonN1 9QW
Born November 1980
Director
Appointed 20 Nov 2020

NICOLL, Graeme Clarke

Active
Carnegie Street, LondonN1 9QW
Born April 1982
Director
Appointed 24 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Bradley Heydon

Ceased
Stream Valley Blvd, Tennessee37064
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2022
Ceased 02 Sept 2024

Mrs Sophie Lawson Jones

Ceased
Tavistock Place, ManningtreeCO11 2FT
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Ceased 09 Aug 2022

Mr Christopher Andrew Lawson Jones

Active
Carnegie Street, LondonN1 9QW
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

52

Resolution
9 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Resolution
14 August 2025
RESOLUTIONSResolutions
Memorandum Articles
13 August 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Resolution
19 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
14 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Resolution
23 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
11 August 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Incorporation Company
20 November 2020
NEWINCIncorporation