COMPACT MUSIC SERVICES LIMITED

COMPACT MUSIC SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPACT MUSIC SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04186128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPACT MUSIC SERVICES LIMITED?

    • Activities of collection agencies (82911) / Administrative and support service activities

    Where is COMPACT MUSIC SERVICES LIMITED located?

    Registered Office Address
    Soho Works White City 2 Television Centre
    101 Wood Lane
    W12 7FR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPACT MUSIC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADCAST MONITORING INFORMATION LIMITEDMar 23, 2001Mar 23, 2001

    What are the latest accounts for COMPACT MUSIC SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COMPACT MUSIC SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for COMPACT MUSIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Derbyshire House 8 st. Chad's Street London WC1H 8AG England to Soho Works White City 2 Television Centre 101 Wood Lane London W12 7FR on Dec 17, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    6 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    6 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Registered office address changed from 120 New Cavendish Street London W1W 6XX England to Derbyshire House 8 st. Chad's Street London WC1H 8AG on Apr 05, 2024

    1 pagesAD01

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    6 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    6 pagesAA

    legacy

    36 pagesPARENT_ACC

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Salvatore Fazzari as a director on Jan 25, 2023

    2 pagesAP01

    Appointment of Mr Jason Hadley Klein as a director on Jan 25, 2023

    2 pagesAP01

    Termination of appointment of Alfred C. Pedecine as a director on Jan 25, 2023

    1 pagesTM01

    Termination of appointment of Helen Murphy as a director on Jan 25, 2023

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of COMPACT MUSIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAZZARI, Richard Salvatore
    c/o Anthem Entertainment
    Bremner Blvd
    Suite 2900
    Toronto
    120
    Ontario
    Canada
    Director
    c/o Anthem Entertainment
    Bremner Blvd
    Suite 2900
    Toronto
    120
    Ontario
    Canada
    CanadaCanadian306558610001
    KLEIN, Jason Hadley
    c/o Anthem Entertainment
    Bremner Blvd
    Suite 2900
    Toronto
    120
    Ontario
    Canada
    Director
    c/o Anthem Entertainment
    Bremner Blvd
    Suite 2900
    Toronto
    120
    Ontario
    Canada
    CanadaCanadian306558600001
    ROWLAND, Mark Timothy James
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    Soho Works White City
    England
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    Soho Works White City
    England
    EnglandBritish269407860001
    BENNETT, Peter Robert, Mr.
    115 Hawes Lane
    BR4 9AA West Wickham
    Kent
    Secretary
    115 Hawes Lane
    BR4 9AA West Wickham
    Kent
    British51701760001
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
    Agar Street
    WC2N 4HN London
    6
    England
    Secretary
    Agar Street
    WC2N 4HN London
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number01283683
    10023840004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Peter Robert, Mr.
    115 Hawes Lane
    BR4 9AA West Wickham
    Kent
    Director
    115 Hawes Lane
    BR4 9AA West Wickham
    Kent
    EnglandBritish51701760001
    CUTTLER, Brian
    Prout Grove
    NW10 1PU London
    3
    United Kingdom
    Director
    Prout Grove
    NW10 1PU London
    3
    United Kingdom
    United KingdomBritish187777010002
    DINSMORE, Denis
    Bremner Blv
    Suite 2900
    Toronto
    120
    On M5j Oa8
    Canada
    Director
    Bremner Blv
    Suite 2900
    Toronto
    120
    On M5j Oa8
    Canada
    CanadaCanadian204023770001
    GIANSANTE, Christopher Andrew
    Whitfield Street
    W1T 2RE London
    6-10
    England
    Director
    Whitfield Street
    W1T 2RE London
    6-10
    England
    CanadaCanadian213347100001
    GREEN, Joanna Linda
    Aston House
    17a Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    Aston House
    17a Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandEnglish118261240001
    GREEN, Richard John
    Camden High Street
    NW1 0JH London
    8-12
    Director
    Camden High Street
    NW1 0JH London
    8-12
    EnglandEnglish41785690003
    JOHNSON, David
    Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    50
    Essex
    United Kingdom
    Director
    Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    50
    Essex
    United Kingdom
    EnglandBritish76706450001
    KILLIN, Ed
    Bremner Blv
    Suite 2900
    Toronto
    120
    On M5j Oa8
    Canada
    Director
    Bremner Blv
    Suite 2900
    Toronto
    120
    On M5j Oa8
    Canada
    CanadaCanadian204027740001
    LEVINSON, Mark Lawrence
    31 Hamilton Terrace
    NW8 9RG London
    Director
    31 Hamilton Terrace
    NW8 9RG London
    British4396240004
    MURPHY, Helen
    Suite 2900
    M5J 0A8 Toronto
    120 Bremner Blv
    Ontario
    Canada
    Director
    Suite 2900
    M5J 0A8 Toronto
    120 Bremner Blv
    Ontario
    Canada
    United StatesAmerican253515030001
    MURPHY, Susan
    - 10
    Whitfield Street
    W1T 2RE London
    6
    Director
    - 10
    Whitfield Street
    W1T 2RE London
    6
    EnglandBritish203387210001
    NEWBERT, Warren Karl
    Camden High Street
    NW1 0JH London
    8-12
    Director
    Camden High Street
    NW1 0JH London
    8-12
    United KingdomBritish159955430001
    O'SULLIVAN, John Vincent Peter
    Dalkeith Road
    AL5 5PP Harpenden
    73
    Hertfordshire
    Director
    Dalkeith Road
    AL5 5PP Harpenden
    73
    Hertfordshire
    EnglandIrish129586850001
    OTT, Robert John
    Bremner Blv
    Suite 2900
    Toronto
    120
    On M5j Oa8
    Canada
    Director
    Bremner Blv
    Suite 2900
    Toronto
    120
    On M5j Oa8
    Canada
    CanadaCanadian216246550001
    PEDECINE, Alfred C.
    New Cavendish Street
    W1W 6XX London
    120
    England
    Director
    New Cavendish Street
    W1W 6XX London
    120
    England
    United StatesAmerican269411620001
    SHERRY, Justin Andrew
    Ashton Grange
    27 Wycombe Road Prestwood
    HP16 0NZ Great Missenden
    Buckinghamshire
    Director
    Ashton Grange
    27 Wycombe Road Prestwood
    HP16 0NZ Great Missenden
    Buckinghamshire
    EnglandBritish110318030001

    Who are the persons with significant control of COMPACT MUSIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compact Media Group Limited
    New Cavendish Street
    W1W 6XX London
    120
    England
    Apr 06, 2016
    New Cavendish Street
    W1W 6XX London
    120
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07389270
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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