THE MUSIC PRODUCERS GUILD (UK) LIMITED
Overview
| Company Name | THE MUSIC PRODUCERS GUILD (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03746150 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MUSIC PRODUCERS GUILD (UK) LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE MUSIC PRODUCERS GUILD (UK) LIMITED located?
| Registered Office Address | 41b Beach Road BN17 5JA Littlehampton West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MUSIC PRODUCERS GUILD (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE MUSIC PRODUCERS GUILD LIMITED | Apr 06, 1999 | Apr 06, 1999 |
What are the latest accounts for THE MUSIC PRODUCERS GUILD (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE MUSIC PRODUCERS GUILD (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for THE MUSIC PRODUCERS GUILD (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Emma Townsend as a person with significant control on Apr 30, 2025 | 1 pages | PSC07 | ||
Cessation of Natalie Bibby as a person with significant control on Apr 30, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anu Pilai on Feb 26, 2025 | 2 pages | CH01 | ||
Change of details for Mr Anu Pilai as a person with significant control on Feb 26, 2025 | 2 pages | PSC04 | ||
Notification of Natalie Bibby as a person with significant control on Sep 30, 2024 | 2 pages | PSC01 | ||
Notification of Anu Pilai as a person with significant control on Sep 30, 2024 | 2 pages | PSC01 | ||
Notification of Emma Townsend as a person with significant control on Sep 30, 2024 | 2 pages | PSC01 | ||
Appointment of Ms Natalie Bibby as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Anu Pilai as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Ms Emma Townsend as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2024 | 5 pages | AA | ||
Cessation of Mika Sellens as a person with significant control on May 22, 2024 | 1 pages | PSC07 | ||
Cessation of Eve Louise Monique Horne as a person with significant control on May 22, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Eve Louise Monique Horne as a director on May 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mika Sellens as a director on May 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Notification of Mika Sellens as a person with significant control on Oct 31, 2022 | 2 pages | PSC01 | ||
Notification of Catherine Jane Marks as a person with significant control on Oct 31, 2022 | 2 pages | PSC01 | ||
Notification of Eve Horne as a person with significant control on Oct 31, 2022 | 2 pages | PSC01 | ||
Cessation of Rhiannon Mair-Gray as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Cessation of Olga Fitzroy as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Cessation of Katie Tavini as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of THE MUSIC PRODUCERS GUILD (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANZ, Penelope Caroline | Secretary | 88 Calvert Road Greenwich SE10 0DF London | British | Solicitor | 1835650001 | |||||
| BIBBY, Natalie | Director | BN17 5JA Littlehampton 41b Beach Road West Sussex England | England | British | 329239820001 | |||||
| CRAIG, Cameron Stewart | Director | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | England | Australian | 199444510001 | |||||
| MARKS, Catherine Jane | Director | 541 Harrow Road W10 4RH London Flat 5 United Kingdom | United Kingdom | British | 301243050001 | |||||
| PILLAI, Anuroop | Director | BN17 5JA Littlehampton 41b Beach Road West Sussex England | England | British | 329239780002 | |||||
| TAYLOR, Matthew Sean | Director | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | England | British | 277830800001 | |||||
| TOWNSEND, Emma | Director | BN17 5JA Littlehampton 41b Beach Road West Sussex England | England | British | 329239810001 | |||||
| EAST, Andrew David | Secretary | 27 Church Drive North Harrow HA2 7NR Middlesex | British | Company Director | 41735830002 | |||||
| PEEVOR, Natasha | Secretary | Ground Floor 54 Glenwood Road N15 3JR London | British | 66041390001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AIKEN, Adrienne | Director | 103 Holmes Avenue BN3 7LE Hove Mill House Sussex United Kingdom | United Kingdom | British | Writer/Producer | 168518030001 | ||||
| ASKEW, Roger Henry Edward | Director | 15 Womersley Road Crouch End N8 9AE London | British | Music Producer | 82612260001 | |||||
| ASKEW, Roger Henry Edward | Director | 15 Womersley Road Crouch End N8 9AE London | British | Music Producer/Engineer | 82612260001 | |||||
| BARRETT, James Edward | Director | Bella Vista CF37 1RH Pontypridd | United Kingdom | British | Lecturer | 82290530001 | ||||
| BENDALL, Haydn | Director | 2 Overys Farm Cottages TN5 7HR Ticehurst East Sussex | British | Producer | 115991600001 | |||||
| CASSIDY, James Gerard | Director | 37 Buckingham Road WD6 2RA Borehamwood Hertfordshire | British | Music Executive | 66965780001 | |||||
| COWELL, Duncan Christopher | Director | 35 Darwin Road W5 4BA London | British | Mastering Engineer | 66965680001 | |||||
| COX, Daniel Joseph | Director | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | England | British | Sound Engineer | 195990010001 | ||||
| DANVERS, Tommy | Director | Manor Farm Chavenage GL8 8XW Tetbury The Stables Gloucestershire United Kingdom | United Kingdom | British | Record Producer And Writer | 156629330001 | ||||
| EAST, Andrew David | Director | 27 Church Drive North Harrow HA2 7NR Middlesex | United Kingdom | British | Company Director | 41735830002 | ||||
| ELLINGHAM, Crispin Warren Bruno | Director | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | England | British | Music Producer | 199425770001 | ||||
| FITZROY, Olga | Director | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | England | British | Freelance Recording Engineer & Mixer | 257499760001 | ||||
| FORD, Malcolm | Director | 404 Goldhawk Road W6 0SB London | United Kingdom | Australian | Studio Owner | 115991560001 | ||||
| FUDGE, Susan Dawn | Director | Hampton Street GL8 8JN Tetbury 11 Gloucestershire United Kingdom | England | British | Director | 113299360002 | ||||
| GLOSSOP, Michael | Director | 48 Greenside Road Shepherds Bush W12 9JG London | England | British | Record Producer | 2965010001 | ||||
| GRAHAM, Nicholas | Director | 10 Chartfield Avenue SW15 6HF London | British | Song Writer/Producer | 63766520001 | |||||
| GROPP, Roland | Director | 16 Quarry Bank TN9 2QZ Tonbridge Kent | German | M And A | 66965440001 | |||||
| HARDING, Phillip James | Director | Willow Barn Wrenshall Farm Walsham Le Willows IP31 3AS Bury St. Edmunds Suffolk | United Kingdom | British | Music Producer | 64811670001 | ||||
| HARDING, Phillip James | Director | Willow Barn Wrenshall Farm Walsham Le Willows IP31 3AS Bury St. Edmunds Suffolk | United Kingdom | British | Record Producer | 64811670001 | ||||
| HEPWORTH-SAWYER, Russ | Director | PO BOX 107 PO BOX 107 BB9 4DL Nelson PO BOX 107 Lancashire United Kingdom | United Kingdom | English | Director | 158237130001 | ||||
| HINE, Rupert Neville | Director | Chateau De La Tour Du Moulin Precy Sur Oise 60460 France | British | Record Producer | 68361770001 | |||||
| HORNE, Eve Louise Monique | Director | SE18 7NY London 299 Glyndon Road United Kingdom | England | British | Songwriter, Record Producer | 107729570001 | ||||
| HOWLETT, Michael | Director | 71 Avenue Gardens Acton W3 8HB London | British | Music Producer | 107466560001 | |||||
| HUNT, Andrew Mark | Director | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | England | British | Record Producer | 161567430001 | ||||
| IRWIN, Mark Stewart | Director | 126 Old Shoreham Road BN43 5TE Shoreham By Sea West Sussex | British | Music Lecturer | 107489230001 |
Who are the persons with significant control of THE MUSIC PRODUCERS GUILD (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Emma Townsend | Sep 30, 2024 | BN17 5JA Littlehampton 41b Beach Road West Sussex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Natalie Bibby | Sep 30, 2024 | BN17 5JA Littlehampton 41b Beach Road West Sussex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anuroop Pillai | Sep 30, 2024 | BN17 5JA Littlehampton 41b Beach Road West Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Eve Louise Monique Horne | Oct 31, 2022 | SE18 7NY London 299 Glyndon Road United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mika Sellens | Oct 31, 2022 | E5 0LY London 87 Glenarm Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Catherine Jane Marks | Oct 31, 2022 | 541 Harrow Road W10 4RH London Flat 5 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Katie Tavini | Dec 17, 2020 | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Matthew Sean Taylor | Dec 17, 2020 | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Olga Fitzroy | Apr 02, 2019 | SW2 3TU Streatham 35 Downtown Avenue London England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Rhiannon Mair-Gray | Apr 02, 2019 | CT11 7PQ Ramsgate 76 Upper Dumpton Park Road Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Cox | Apr 06, 2016 | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Crispin Ellingham | Apr 06, 2016 | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Glossop | Apr 06, 2016 | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Mark Hunt | Apr 06, 2016 | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Cameron Stewart Craig | Apr 06, 2016 | BN17 5JA Littlehampton 41b Beach Road West Sussex United Kingdom | No |
Nationality: Australian Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0