Company NameWise Records Limited
Company StatusActive
Company Number03423966
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Previous NamesSheet Music Direct Limited and Wise Music Group Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(6 years after company formation)
Appointment Duration20 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Tomas Christopher Wise
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican,British
StatusCurrent
Appointed28 August 2003(6 years after company formation)
Appointment Duration20 years, 8 months
RoleInternet Operations
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(26 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(14 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.sheetmusicdirect.com/
Email address[email protected]
Telephone01284 773680
Telephone regionBury-St-Edmunds

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Music Sales LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

11 January 2024Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page)
11 January 2024Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 July 2021Director's details changed for Tomas Wise on 1 January 2021 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
3 February 2020Change of name notice (2 pages)
3 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-22
(3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-17
(3 pages)
17 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
17 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
15 November 2011Director's details changed for Tomas Wise on 14 May 2010 (2 pages)
15 November 2011Director's details changed for Tomas Wise on 14 May 2010 (2 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Tomas Wise on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Tomas Wise on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Tomas Wise on 5 October 2009 (2 pages)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 September 2009Return made up to 22/08/09; full list of members (4 pages)
11 September 2009Return made up to 22/08/09; full list of members (4 pages)
12 November 2008Secretary appointed ms elizabeth connell (1 page)
12 November 2008Secretary appointed ms elizabeth connell (1 page)
12 November 2008Appointment terminated secretary amy hughes (1 page)
12 November 2008Appointment terminated secretary amy hughes (1 page)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
26 August 2008Return made up to 22/08/08; full list of members (4 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 August 2007Return made up to 22/08/07; full list of members (2 pages)
29 August 2007Return made up to 22/08/07; full list of members (2 pages)
7 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 September 2006Return made up to 22/08/06; full list of members (3 pages)
15 September 2006Return made up to 22/08/06; full list of members (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB (1 page)
23 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 September 2005Return made up to 22/08/05; full list of members (3 pages)
8 September 2005Return made up to 22/08/05; full list of members (3 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
2 September 2004Return made up to 22/08/04; full list of members (8 pages)
2 September 2004Return made up to 22/08/04; full list of members (8 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 September 2003Return made up to 22/08/03; full list of members (6 pages)
17 September 2003Return made up to 22/08/03; full list of members (6 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 September 2002Return made up to 22/08/02; full list of members (6 pages)
10 September 2002Return made up to 22/08/02; full list of members (6 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
27 September 2001Return made up to 22/08/01; full list of members (6 pages)
27 September 2001Return made up to 22/08/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 October 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 October 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 December 1999Return made up to 22/08/99; full list of members (4 pages)
30 December 1999Return made up to 22/08/99; full list of members (4 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 October 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
25 March 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
11 March 1998Registered office changed on 11/03/98 from: 1 old burlington street london W1X 2NL (1 page)
11 March 1998Registered office changed on 11/03/98 from: 1 old burlington street london W1X 2NL (1 page)
22 August 1997Incorporation (20 pages)
22 August 1997Incorporation (20 pages)