The Music Producers Guild (UK) Limited

General information

Name:

The Music Producers Guild (UK) Ltd

Office Address:

41b Beach Road BN17 5JA Littlehampton

Number: 03746150

Incorporation date: 1999-04-06

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The Music Producers Guild (UK) began its operations in 1999 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 03746150. This business has been operating for 25 years and it's currently active. The firm's head office is located in Littlehampton at 41b Beach Road. You can also locate this business by its area code : BN17 5JA. The firm current name is The Music Producers Guild (UK) Limited. This company's former associates may recognize it as The Music Producers Guild, which was in use up till 2003-04-22. This company's declared SIC number is 94120: Activities of professional membership organizations. 2022-06-30 is the last time company accounts were filed.

As for the following firm, a number of director's duties up till now have been executed by Mika S., Catherine M., Eve H. and 2 other directors who might be found below. When it comes to these five managers, Cameron C. has supervised firm for the longest period of time, having been a member of the Management Board since March 2015. Moreover, the director's responsibilities are constantly helped with by a secretary - Penelope G., who joined the following firm in 2002.

  • Previous company's names
  • The Music Producers Guild (UK) Limited 2003-04-22
  • The Music Producers Guild Limited 1999-04-06

Financial data based on annual reports

Company staff

Mika S.

Role: Director

Appointed: 13 October 2022

Latest update: 17 February 2024

Catherine M.

Role: Director

Appointed: 13 October 2022

Latest update: 17 February 2024

Eve H.

Role: Director

Appointed: 13 October 2022

Latest update: 17 February 2024

Matthew T.

Role: Director

Appointed: 17 December 2020

Latest update: 17 February 2024

Cameron C.

Role: Director

Appointed: 24 March 2015

Latest update: 17 February 2024

Penelope G.

Role: Secretary

Appointed: 10 May 2002

Latest update: 17 February 2024

People with significant control

Executives with significant control over this firm are: Matthew T. has substantial control or influence over the company. Cameron C. has substantial control or influence over the company. Catherine M. has substantial control or influence over the company.

Matthew T.
Notified on 17 December 2020
Nature of control:
substantial control or influence
Cameron C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Catherine M.
Notified on 31 October 2022
Nature of control:
substantial control or influence
Eve H.
Notified on 31 October 2022
Nature of control:
substantial control or influence
Mika S.
Notified on 31 October 2022
Nature of control:
substantial control or influence
Olga F.
Notified on 2 April 2019
Ceased on 31 October 2022
Nature of control:
substantial control or influence
Rhiannon M.
Notified on 2 April 2019
Ceased on 31 October 2022
Nature of control:
substantial control or influence
Katie T.
Notified on 17 December 2020
Ceased on 31 October 2022
Nature of control:
substantial control or influence
Daniel C.
Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control:
substantial control or influence
Crispin E.
Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control:
substantial control or influence
Michael G.
Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control:
substantial control or influence
Andrew H.
Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 5 March 2014
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 November 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 November 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 February 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

C/o Mill House 103 Holmes Avenue

Post code:

BN3 7LE

City / Town:

Hove

HQ address,
2013

Address:

C/o Mill House 103 Holmes Avenue

Post code:

BN3 7LE

City / Town:

Hove

HQ address,
2014

Address:

C/o Mill House 103 Holmes Avenue

Post code:

BN3 7LE

City / Town:

Hove

HQ address,
2015

Address:

C/o Mill House 103 Holmes Avenue

Post code:

BN3 7LE

City / Town:

Hove

HQ address,
2016

Address:

C/o Mill House 103 Holmes Avenue

Post code:

BN3 7LE

City / Town:

Hove

Accountant/Auditor,
2012 - 2016

Name:

East Partnership Limited

Address:

Mill House 103 Holmes Avenue

Post code:

BN3 7LE

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
25
Company Age

Similar companies nearby

Closest companies