Company NameYoung Music Publishing Limited
Company StatusActive
Company Number07558207
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Previous NameYoung Turks Publishing Limited

Business Activity

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

Directors

Director NameAndrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Richard Russell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Secretary NameNigel Peter Bolt
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Caius William Pawson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2024)
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA

Contact

Websitewww.theyoungturks.co.uk

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

74 at £1Beggars Catalogues LLP
74.00%
Ordinary
25 at £1Mr Caius Pawson
25.00%
Ordinary
1 at £1Beggars Music LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return24 February 2024 (1 month, 4 weeks ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 June 2019Change of details for Beggars Catalogues Llp as a person with significant control on 18 June 2019 (2 pages)
6 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
12 April 2019Director's details changed for Mr Caius Pawson on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Caius Pawson on 12 April 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Notification of Beggars Catalogues Llp as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
16 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
19 October 2014Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page)
19 October 2014Termination of appointment of Nigel Peter Bolt as a secretary on 31 December 2013 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 9 March 2012 with a full list of shareholders (16 pages)
6 September 2012Annual return made up to 9 March 2012 with a full list of shareholders (16 pages)
6 September 2012Annual return made up to 9 March 2012 with a full list of shareholders (16 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Appointment of Richard Russell as a director (3 pages)
20 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(4 pages)
20 December 2011Appointment of Martin Charles Mills as a director (3 pages)
20 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(4 pages)
20 December 2011Appointment of Richard Russell as a director (3 pages)
20 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(4 pages)
20 December 2011Appointment of Caius Pawson as a director (3 pages)
20 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 December 2011Appointment of Martin Charles Mills as a director (3 pages)
20 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
20 December 2011Appointment of Caius Pawson as a director (3 pages)
20 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)