Company NamePure Music Management Limited
DirectorDanny Donnelly
Company StatusActive
Company Number05682786
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Previous NameModern Artists Management Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Danny Donnelly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(1 year, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuburn Mere, Woodlands Oxhey Lane
Watford
WD19 5RE
Director NameMr Justin David Watkins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleRecord Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Fantail Lane
Tring
Hertfordshire
HP23 4EN
Secretary NameAndrew John Large
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressT98 Avenue Levante
San Gines, La Azohia
Cartagena
Murcia 30868
Spain

Contact

Websitewww.puremusicman.co.uk

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Dan Donnelly
60.00%
Ordinary
40 at £1Justin David Watkins
40.00%
Ordinary

Financials

Year2014
Net Worth-£58,227
Cash£1,124
Current Liabilities£63,839

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

5 January 2024Micro company accounts made up to 5 April 2023 (2 pages)
14 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 5 April 2022 (2 pages)
6 April 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 5 April 2021 (2 pages)
8 March 2021Cessation of Victoria Loraine Donnelly as a person with significant control on 8 March 2021 (1 page)
8 March 2021Micro company accounts made up to 5 April 2020 (2 pages)
8 March 2021Notification of Danny Donnelly as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
21 August 2019Notification of Victoria Loraine Donnelly as a person with significant control on 6 August 2019 (2 pages)
21 August 2019Cessation of Danny Donnelly as a person with significant control on 1 August 2019 (1 page)
6 August 2019Termination of appointment of Justin David Watkins as a director on 1 March 2019 (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
9 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
21 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
11 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
16 November 2010Director's details changed for Dan Donnelly on 1 November 2010 (2 pages)
16 November 2010Director's details changed for Dan Donnelly on 1 November 2010 (2 pages)
16 November 2010Director's details changed for Dan Donnelly on 1 November 2010 (2 pages)
7 April 2010Director's details changed for Dan Donnelly on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Dan Donnelly on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Dan Donnelly on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Justin David Watkins on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Justin David Watkins on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Justin David Watkins on 1 October 2009 (2 pages)
17 March 2010Company name changed modern artists management LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
17 March 2010Company name changed modern artists management LIMITED\certificate issued on 17/03/10
  • CONNOT ‐
(3 pages)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
25 February 2010Change of name notice (2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
25 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
(1 page)
9 February 2010Termination of appointment of Andrew Large as a secretary (1 page)
9 February 2010Termination of appointment of Andrew Large as a secretary (1 page)
1 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
1 May 2009Return made up to 15/02/09; full list of members (4 pages)
1 May 2009Return made up to 15/02/09; full list of members (4 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
22 April 2008Return made up to 15/02/08; full list of members (4 pages)
22 April 2008Return made up to 15/02/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 5 April 2007 (8 pages)
13 June 2007New director appointed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
15 February 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
21 January 2006Incorporation (13 pages)
21 January 2006Incorporation (13 pages)