Company NameTitanium Music Limited
DirectorMichael Moises Conn
Company StatusActive
Company Number04216602
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Previous NamePilotvoice Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMichael Moises Conn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address4 Plato Place 72-74 St. Dionis Road
London
SW6 4TU
Secretary NameMarian Juliet Conn
NationalityBritish
StatusCurrent
Appointed29 May 2001(2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address4 Plato Place 72-74 St. Dionis Road
London
SW6 4TU
Director NameMr Richard Michael James Newton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(8 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 02 December 2008)
RoleMusic Production Publishing
Country of ResidenceEngland
Correspondence AddressFlat 2 36 College Crescent
London
NW3 5LE
Secretary NameMr David William Warwick Hitchcock
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetitaniumuk.tumblr.com

Location

Registered Address4 Plato Place
72-74 St. Dionis Road
London
SW6 4TU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

100 at £1Michael Conn
50.25%
Ordinary
99 at £1Michael Conn
49.75%
Ordinary A

Financials

Year2014
Net Worth-£102,873
Cash£2,253
Current Liabilities£130,424

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

29 October 2020Micro company accounts made up to 31 July 2020 (6 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
13 March 2020Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
13 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 5 July 2019 with updates (3 pages)
25 April 2019Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
12 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 December 2016Secretary's details changed for Marian Juliet Conn on 31 July 2014 (1 page)
16 December 2016Termination of appointment of David William Warwick Hitchcock as a secretary on 10 November 2016 (1 page)
16 December 2016Director's details changed for Michael Moises Conn on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Michael Moises Conn on 16 December 2016 (2 pages)
16 December 2016Secretary's details changed for Marian Juliet Conn on 31 July 2014 (1 page)
16 December 2016Termination of appointment of David William Warwick Hitchcock as a secretary on 10 November 2016 (1 page)
5 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
5 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 199
(6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
5 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 199
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 199
(5 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 199
(5 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 199
(5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 199
(5 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 February 2014Registered office address changed from 4 Plato Place St. Dionis Road London SW6 4TU England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 4 Plato Place St. Dionis Road London SW6 4TU England on 19 February 2014 (1 page)
18 February 2014Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 18 February 2014 (1 page)
19 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
23 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 June 2009Return made up to 15/05/09; full list of members (3 pages)
6 June 2009Return made up to 15/05/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 December 2008Appointment terminated director richard newton (1 page)
11 December 2008Appointment terminated director richard newton (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 May 2008Return made up to 15/05/08; full list of members (4 pages)
16 May 2008Return made up to 15/05/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
2 August 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
22 May 2007Return made up to 15/05/07; full list of members (3 pages)
22 May 2007Return made up to 15/05/07; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 31 July 2005 (10 pages)
2 January 2007Total exemption full accounts made up to 31 July 2005 (10 pages)
13 July 2006New secretary appointed (1 page)
13 July 2006New secretary appointed (1 page)
7 July 2006Return made up to 15/05/06; full list of members (7 pages)
7 July 2006Return made up to 15/05/06; full list of members (7 pages)
7 July 2006Registered office changed on 07/07/06 from: 51 queen anne street london W1G 9HS (1 page)
7 July 2006Registered office changed on 07/07/06 from: 51 queen anne street london W1G 9HS (1 page)
22 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2005Return made up to 15/05/05; full list of members (7 pages)
19 May 2005Return made up to 15/05/05; full list of members (7 pages)
29 June 2004Return made up to 15/05/04; full list of members (7 pages)
29 June 2004Return made up to 15/05/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 July 2003Return made up to 15/05/03; full list of members (7 pages)
18 July 2003Return made up to 15/05/03; full list of members (7 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 June 2003Ad 07/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
5 June 2003Ad 07/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages)
19 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 July 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(8 pages)
10 July 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(8 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
6 July 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
6 July 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
7 June 2001Company name changed pilotvoice LIMITED\certificate issued on 07/06/01 (2 pages)
7 June 2001Company name changed pilotvoice LIMITED\certificate issued on 07/06/01 (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 120 east road london N1 6AA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 120 east road london N1 6AA (1 page)
15 May 2001Incorporation (15 pages)
15 May 2001Incorporation (15 pages)