Firstworks Music International Limited

General information

Name:

Firstworks Music International Ltd

Office Address:

First Floor, Jebsen House 53-61 High Street HA4 7BD Ruislip

Number: 05916400

Incorporation date: 2006-08-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Firstworks Music International began its operations in the year 2006 as a Private Limited Company registered with number: 05916400. This particular business has operated for eighteen years and the present status is active. This firm's head office is registered in Ruislip at First Floor, Jebsen House. You can also locate the company using the post code of HA4 7BD. It has been on the market under three previous names. The company's initial official name, Clear Media Design, was changed on Fri, 4th Jan 2008 to Clearworks. The current name is in use since 2011, is Firstworks Music International Limited. The enterprise's classified under the NACE and SIC code 59200 meaning Sound recording and music publishing activities. The latest financial reports describe the period up to 2022/12/31 and the latest confirmation statement was filed on 2023/08/24.

The directors currently registered by this specific limited company are as follow: Henriette C. designated to this position in 2015, Edwin C. designated to this position thirteen years ago and Tony P. designated to this position in 2007. Moreover, the director's duties are constantly helped with by a secretary - Evelyn P., who was chosen by the following limited company thirteen years ago.

  • Previous company's names
  • Firstworks Music International Limited 2011-03-31
  • Clearworks Limited 2008-01-04
  • Clear Media Design Limited 2006-08-25

Financial data based on annual reports

Company staff

Henriette C.

Role: Director

Appointed: 01 April 2015

Latest update: 4 February 2024

Evelyn P.

Role: Secretary

Appointed: 31 March 2011

Latest update: 4 February 2024

Edwin C.

Role: Director

Appointed: 15 February 2011

Latest update: 4 February 2024

Tony P.

Role: Director

Appointed: 01 October 2007

Latest update: 4 February 2024

People with significant control

Executives who control the firm include: Elizabeth D. has substantial control or influence over the company. West One Music Group Limited owns over 3/4 of company shares. This company can be reached in Ruislip at 53-61 High Street, HA4 7BD.

Elizabeth D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
West One Music Group Limited
Address: First Floor, Jebsen House 53-61 High Street, Ruislip, HA4 7BD, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 10 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 July 2013
Annual Accounts 21st August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21st August 2014
Annual Accounts 18th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18th September 2015
Annual Accounts 27th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 12th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

18 Poplar Road New Denham

Post code:

UB9 4AW

City / Town:

Uxbridge

HQ address,
2014

Address:

31-33 College Road

Post code:

HA1 1EJ

City / Town:

Harrow

HQ address,
2015

Address:

31-33 College Road

Post code:

HA1 1EJ

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 59200 : Sound recording and music publishing activities
17
Company Age

Closest Companies - by postcode