Company NamePhantom Music Management Ltd
Company StatusActive
Company Number05919540
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix Studios 91 Peterborough Road
London
SW6 3BU
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(5 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr David Neil Shackleton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMatrix Studios 91 Peterborough Road
London
SW6 3BU
Secretary NameMr Stephen Harry Pennington
StatusCurrent
Appointed12 September 2017(11 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address16 Dalmore Road
London
SE21 8HB
Director NameMr Gary James Podemsky
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPhantom Music Management 91 Peterborough Road
London
SW6 3BU
Director NameMr Andrew George Wyllie
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(17 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix Studios 91 Peterborough Road
London
SW6 3BU
Secretary NameMrs Sharon Evelyn Atalay
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridle House
36 Bridle Lane
London
W1F 9BZ
Secretary NameMr Peter Devroome
StatusResigned
Appointed01 March 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2017)
RoleCompany Director
Correspondence AddressBridle House
36 Bridle Lane
London
W1F 9BZ
Secretary NameMiss Rebecca Sharon Digby
StatusResigned
Appointed26 August 2017(10 years, 12 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 September 2017)
RoleCompany Director
Correspondence Address28 Hazeltree Lane
Northolt
UB5 6XA
Director NameMr Edward Stewart Lockhart
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2023)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence AddressPhantom Music Management 91 Peterborough Road
London
SW6 3BU

Contact

Websitephantom-music.com
Telephone0845 3313300
Telephone regionUnknown

Location

Registered AddressMatrix Studios
91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew John Taylor
50.00%
Ordinary
50 at £1Roderick Charles Smallwood
50.00%
Ordinary

Financials

Year2014
Net Worth£2,124,475
Cash£11,800
Current Liabilities£2,164,016

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

26 June 2012Delivered on: 6 July 2012
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies.
Outstanding
18 June 2007Delivered on: 20 June 2007
Persons entitled: The Royal Bank of Scotland PLC (As Trustee of the Royal London Exempt Property Unit Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £50,000 plus £8,750 vat totalling £58,750. see the mortgage charge document for full details.
Outstanding
14 June 2007Delivered on: 19 June 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 February 2024Termination of appointment of Edward Stewart Lockhart as a director on 31 December 2023 (1 page)
8 February 2024Registered office address changed from 16 Dalmore Road London SE21 8HB England to Matrix Studios 91 Peterborough Road London SW6 3BU on 8 February 2024 (1 page)
30 November 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
12 October 2022Change of details for Mr Andrew John Taylor as a person with significant control on 12 October 2022 (2 pages)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
23 August 2022Change of details for Mr Roderick Charles Smallwood as a person with significant control on 20 August 2022 (2 pages)
23 August 2022Change of details for Mr Andrew John Taylor as a person with significant control on 20 August 2022 (2 pages)
23 August 2022Director's details changed for Mr David Neil Shackleton on 20 August 2022 (2 pages)
23 August 2022Director's details changed for Mr Roderick Charles Smallwood on 20 August 2022 (2 pages)
23 March 2022Satisfaction of charge 1 in full (1 page)
23 March 2022Satisfaction of charge 3 in full (1 page)
23 March 2022Satisfaction of charge 2 in full (1 page)
18 January 2022Director's details changed for Mr Edward Stewart Lockhart on 18 January 2022 (2 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
26 November 2021Appointment of Mr Edward Stewart Lockhart as a director on 1 November 2021 (2 pages)
26 November 2021Appointment of Mr Gary Podemsky as a director on 1 November 2021 (2 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
10 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
20 August 2021Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to 16 Dalmore Road London SE21 8HB on 20 August 2021 (1 page)
16 December 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
13 September 2017Appointment of Mr Stephen Harry Pennington as a secretary on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Termination of appointment of Rebecca Sharon Digby as a secretary on 12 September 2017 (1 page)
26 August 2017Termination of appointment of Peter Devroome as a secretary on 26 August 2017 (1 page)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
3 June 2015Appointment of Mr David Shackleton as a director on 1 March 2015 (2 pages)
3 June 2015Appointment of Mr David Shackleton as a director on 1 March 2015 (2 pages)
3 June 2015Appointment of Mr David Shackleton as a director on 1 March 2015 (2 pages)
13 May 2015Termination of appointment of Sharon Evelyn Atalay as a secretary on 1 March 2015 (1 page)
13 May 2015Appointment of Mr Peter Devroome as a secretary on 1 March 2015 (2 pages)
13 May 2015Appointment of Mr Peter Devroome as a secretary on 1 March 2015 (2 pages)
13 May 2015Termination of appointment of Sharon Evelyn Atalay as a secretary on 1 March 2015 (1 page)
13 May 2015Termination of appointment of Sharon Evelyn Atalay as a secretary on 1 March 2015 (1 page)
13 May 2015Appointment of Mr Peter Devroome as a secretary on 1 March 2015 (2 pages)
1 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
1 December 2014Accounts for a small company made up to 28 February 2014 (7 pages)
9 September 2014Secretary's details changed for Mrs Sharon Evelyn Atalay on 1 September 2013 (1 page)
9 September 2014Secretary's details changed for Mrs Sharon Evelyn Atalay on 1 September 2013 (1 page)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Secretary's details changed for Mrs Sharon Evelyn Atalay on 1 September 2013 (1 page)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
4 December 2013Accounts for a small company made up to 28 February 2013 (7 pages)
4 December 2013Accounts for a small company made up to 28 February 2013 (7 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
5 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (7 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page)
4 June 2010Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page)
4 June 2010Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page)
4 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
13 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
2 October 2008Return made up to 30/08/08; full list of members (4 pages)
2 October 2008Return made up to 30/08/08; full list of members (4 pages)
19 June 2008Accounts for a small company made up to 28 February 2008 (6 pages)
19 June 2008Accounts for a small company made up to 28 February 2008 (6 pages)
11 September 2007Return made up to 30/08/07; full list of members (2 pages)
11 September 2007Return made up to 30/08/07; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: iron maiden holdings LTD 22-23 old burlington street london W1S 2JJ (1 page)
28 June 2007Registered office changed on 28/06/07 from: iron maiden holdings LTD 22-23 old burlington street london W1S 2JJ (1 page)
20 June 2007Particulars of mortgage/charge (5 pages)
20 June 2007Particulars of mortgage/charge (5 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Ad 20/02/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
14 March 2007Ad 20/02/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
7 December 2006Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
7 December 2006Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
30 August 2006Incorporation (13 pages)
30 August 2006Incorporation (13 pages)