Background WavePink WaveYellow Wave

MUSIC CREATION GROUP FINCO (UK) LIMITED (13135569)

MUSIC CREATION GROUP FINCO (UK) LIMITED (13135569) is an active UK company. incorporated on 14 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MUSIC CREATION GROUP FINCO (UK) LIMITED has been registered for 5 years. Current directors include HUNT, Michael James, RAZZINI, Mario.

Company Number
13135569
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
The Peak Level 2, London, SW1V 1AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNT, Michael James, RAZZINI, Mario
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC CREATION GROUP FINCO (UK) LIMITED

MUSIC CREATION GROUP FINCO (UK) LIMITED is an active company incorporated on 14 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MUSIC CREATION GROUP FINCO (UK) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13135569

LTD Company

Age

5 Years

Incorporated 14 January 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

The Peak Level 2 5 Wilton Road London, SW1V 1AN,

Previous Addresses

207 Sloane Street London SW1X 9QX United Kingdom
From: 14 January 2021To: 20 October 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Jan 22
Funding Round
May 23
Funding Round
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
May 24
Funding Round
Aug 24
Capital Update
Oct 24
Funding Round
Oct 24
Director Left
May 25
Director Joined
May 25
7
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUNT, Michael James

Active
Level 2, LondonSW1V 1AN
Born September 1969
Director
Appointed 16 May 2025

RAZZINI, Mario

Active
Level 2, LondonSW1V 1AN
Born June 1986
Director
Appointed 14 Jan 2021

DIRCKS, Matthew

Resigned
Level 2, LondonSW1V 1AN
Born August 1965
Director
Appointed 01 Mar 2024
Resigned 16 May 2025

SPETZLER, Matthew Steven

Resigned
Level 2, LondonSW1V 1AN
Born September 1979
Director
Appointed 14 Jan 2021
Resigned 29 Feb 2024

Persons with significant control

1

LondonSW1X 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
30 October 2024
SH19Statement of Capital
Legacy
30 October 2024
SH20SH20
Legacy
30 October 2024
CAP-SSCAP-SS
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2024
AAAnnual Accounts
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Resolution
17 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Incorporation Company
14 January 2021
NEWINCIncorporation