Company NameDisciple Media Limited
Company StatusIn Administration
Company Number08075740
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Previous NameMUZO Music Limited

Business Activity

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

Directors

Director NameMr Benjamin Nicholas Patrick Vaughan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressColonial Buildings 3rd Floor
59 - 61 Hatton Garden
London
EC1N 8LS
Director NameMr Alexander Frank Beard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColonial Buildings 3rd Floor
59 - 61 Hatton Garden
London
EC1N 8LS
Director NameNicholas Charles Luckock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressColonial Buildings 3rd Floor
59 - 61 Hatton Garden
London
EC1N 8LS
Director NameMr Eirik Svendsen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 November 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleInvestor, Non Executive Director
Country of ResidenceNorway
Correspondence AddressColonial Buildings 3rd Floor
59 - 61 Hatton Garden
London
EC1N 8LS
Director NameMr Jeremy James Gregory Smith
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 September 2018)
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressAtrium Building The Stables Market
Chalk Farm Road
London
NW1 8AH
Director NameMr Jonathan Morris
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMiswells House Turners Hill Road
Turners Hill
West Sussex
RH10 4NW
Director NameMr Julian Charles Pittam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(10 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAtrium Building The Stables Market
Chalk Farm Road
London
NW1 8AH
Director NameMs Sharon Brittan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2019)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressColonial Buildings 3rd Floor
59 - 61 Hatton Garden
London
EC1N 8LS
Director NameJeff Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2021)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressColonial Buildings 3rd Floor
59 - 61 Hatton Garden
London
EC1N 8LS
Director NameMr Mark Peter Downey
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2019(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressColonial Buildings 3rd Floor
59 - 61 Hatton Garden
London
EC1N 8LS

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1.6k at £0.01Julian Pittam
7.76%
Ordinary
1.5k at £0.01Jeremy James Gregory Smith
7.11%
Ordinary
1.2k at £0.01Robert Kilby
5.71%
Ordinary
8.3k at £0.01Benjamin Nicholas Patrick Vaughan
39.83%
Ordinary
4.2k at £0.01Alexander Frank Beard
20.25%
Ordinary
-OTHER
2.90%
-
594 at £0.01Jeremy Palmer
2.86%
Ordinary
594 at £0.01Martin Gregory Smith
2.86%
Ordinary
331 at £0.01Jamie Campbell
1.59%
Ordinary
260 at £0.01Jonathan Morris
1.25%
Ordinary
233 at £0.01Matthew Pinnock
1.12%
Ordinary
195 at £0.01Sobe Investments LTD
0.94%
Ordinary
163 at £0.01Barbara Ungaro
0.78%
Ordinary
163 at £0.01John Redeyoff
0.78%
Ordinary
163 at £0.01Philip Muelder
0.78%
Ordinary
163 at £0.01Rolf Ulrich Gerza
0.78%
Ordinary
117 at £0.01John Whalley
0.56%
Ordinary
117 at £0.01Mark White
0.56%
Ordinary
117 at £0.01Philip Gebbett
0.56%
Ordinary
103 at £0.01Clive Hollick
0.50%
Ordinary
103 at £0.01Malcolm Wall
0.50%
Ordinary

Financials

Year2014
Net Worth£3,477,632
Cash£3,586,560
Current Liabilities£178,914

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

13 June 2022Delivered on: 15 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the real property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 5.1 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 5.3 and schedule 2 of the instrument.
Outstanding

Filing History

24 October 2023Change of share class name or designation (2 pages)
12 October 2023Second filing of a statement of capital following an allotment of shares on 6 October 2023
  • GBP 2,336.94
(5 pages)
6 October 2023Statement of capital following an allotment of shares on 6 October 2023
  • GBP 2,312.64
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2023.
(5 pages)
25 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2023Statement of capital following an allotment of shares on 1 July 2023
  • GBP 2,315.64
(4 pages)
14 July 2023Confirmation statement made on 14 July 2023 with updates (11 pages)
5 July 2023Statement of capital following an allotment of shares on 1 July 2023
  • GBP 2,292.64
(4 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
5 April 2023Change of share class name or designation (2 pages)
22 March 2023Change of share class name or designation (2 pages)
22 March 2023Particulars of variation of rights attached to shares (2 pages)
29 December 2022Registered office address changed from Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS England to 86-90 Paul Street London EC2A 4NE on 29 December 2022 (1 page)
10 December 2022Notification of Alexander Frank Beard as a person with significant control on 5 July 2021 (2 pages)
10 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
10 December 2022Withdrawal of a person with significant control statement on 10 December 2022 (2 pages)
27 October 2022Termination of appointment of Mark Peter Downey as a director on 26 October 2022 (1 page)
15 June 2022Registration of charge 080757400001, created on 13 June 2022 (22 pages)
31 May 2022Confirmation statement made on 18 May 2022 with updates (10 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
15 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue warrants and diretor appointment approved 24/09/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2021Appointment of Mr Eirik Svendsen as a director on 1 November 2021 (2 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
19 July 2021Resolutions
  • RES13 ‐ Transfers/growth shares/warrants/company business/share option pool/appointment of dir 22/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 July 2021Memorandum and Articles of Association (20 pages)
5 July 2021Statement of capital following an allotment of shares on 5 July 2021
  • GBP 2,159.2
(3 pages)
5 July 2021Termination of appointment of Jeff Thomas as a director on 5 July 2021 (1 page)
5 July 2021Appointment of Mr Nicholas Charles Luckock as a director on 5 July 2021 (2 pages)
4 July 2021Memorandum and Articles of Association (24 pages)
4 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new share class 22/06/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2021Confirmation statement made on 18 May 2021 with updates (11 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
12 November 2020Particulars of variation of rights attached to shares (2 pages)
12 November 2020Change of share class name or designation (2 pages)
21 October 2020Statement of capital following an allotment of shares on 21 October 2020
  • GBP 954.85
(3 pages)
11 August 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 912.68
(3 pages)
10 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue of one warrant instruction 24/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2020Memorandum and Articles of Association (21 pages)
12 June 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 753.38
(3 pages)
29 May 2020Confirmation statement made on 18 May 2020 with updates (9 pages)
10 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 748.84
(3 pages)
10 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 739.8
(3 pages)
6 November 2019Appointment of Mr Alexander Frank Beard as a director on 29 October 2019 (2 pages)
29 October 2019Termination of appointment of Sharon Brittan as a director on 16 October 2019 (1 page)
25 October 2019Second filing of a statement of capital following an allotment of shares on 11 October 2019
  • GBP 700.30
(7 pages)
11 October 2019Second filed SH01 - 11/10/19 Statement of Capital gbp 700.30
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2019.
(4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
12 June 2019Registered office address changed from Atrium Building the Stables Market Chalk Farm Road London NW1 8AH England to Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS on 12 June 2019 (1 page)
24 May 2019Confirmation statement made on 18 May 2019 with updates (8 pages)
15 March 2019Resolutions
  • RES13 ‐ Appointment of director 26/02/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 March 2019Appointment of Mr Mark Peter Downey as a director on 1 March 2019 (2 pages)
17 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 660.61
(3 pages)
28 September 2018Termination of appointment of Jeremy James Gregory Smith as a director on 19 September 2018 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 601.67
(3 pages)
12 June 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 557.28
(3 pages)
30 May 2018Confirmation statement made on 18 May 2018 with updates (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 462.82
(8 pages)
12 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 462.82
(8 pages)
3 August 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 314.20
(8 pages)
3 August 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 314.20
(8 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Confirmation statement made on 18 May 2017 with updates (14 pages)
19 July 2017Appointment of Mrs Sharon Brittan as a director on 23 May 2017 (3 pages)
19 July 2017Appointment of Jeff Thomas as a director on 23 May 2017 (3 pages)
19 July 2017Confirmation statement made on 18 May 2017 with updates (14 pages)
19 July 2017Appointment of Jeff Thomas as a director on 23 May 2017 (3 pages)
19 July 2017Appointment of Mrs Sharon Brittan as a director on 23 May 2017 (3 pages)
18 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 313.92
(8 pages)
18 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 313.92
(8 pages)
15 June 2017Resolutions
  • RES13 ‐ The issue of up to 20,897 ordinary shares of £0.01 each in the capital of the company. Appointments and resignations. The issue of two warrant instruments. The extension of of the option pool for employees to £11,563 ordinary shares of £0.01 each. Adoption of an new shareholders agreement 11/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 June 2017Resolutions
  • RES13 ‐ The issue of up to 20,897 ordinary shares of £0.01 each in the capital of the company. Appointments and resignations. The issue of two warrant instruments. The extension of of the option pool for employees to £11,563 ordinary shares of £0.01 each. Adoption of an new shareholders agreement 11/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 April 2017Termination of appointment of Julian Pittam as a director on 3 March 2017 (2 pages)
13 April 2017Termination of appointment of Julian Pittam as a director on 3 March 2017 (2 pages)
25 November 2016Second filing of a statement of capital following an allotment of shares on 16 April 2015
  • GBP 207.92
(5 pages)
25 November 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 253.54
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 253.54
(3 pages)
25 November 2016Second filing of a statement of capital following an allotment of shares on 16 April 2015
  • GBP 207.92
(5 pages)
20 October 2016Change of share class name or designation (2 pages)
20 October 2016Change of share class name or designation (2 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Director's details changed for Mr Jeremy James Grefory Smith on 18 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Jeremy James Grefory Smith on 18 July 2016 (2 pages)
18 July 2016Statement of capital following an allotment of shares on 2 January 2015
  • GBP 207.92
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2016
(4 pages)
18 July 2016Statement of capital following an allotment of shares on 2 January 2015
  • GBP 207.92
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2016
(4 pages)
7 July 2016Registered office address changed from 5-11 Mortimer Street London W1T 3JB to Atrium Building the Stables Market Chalk Farm Road London NW1 8AH on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 5-11 Mortimer Street London W1T 3JB to Atrium Building the Stables Market Chalk Farm Road London NW1 8AH on 7 July 2016 (1 page)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 207.92
(8 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 207.92
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 207.92
(17 pages)
15 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 207.92
(17 pages)
26 May 2015Termination of appointment of Jonathan Morris as a director on 12 February 2015 (1 page)
26 May 2015Director's details changed for Julian Pittam on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Julian Pittam on 1 May 2015 (2 pages)
26 May 2015Termination of appointment of Jonathan Morris as a director on 12 February 2015 (1 page)
26 May 2015Director's details changed for Julian Pittam on 1 May 2015 (2 pages)
21 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 172.39
(8 pages)
21 August 2014Director's details changed for Mr Jeremy James Grefory Smith on 18 May 2014 (2 pages)
21 August 2014Director's details changed for Mr Jeremy James Grefory Smith on 18 May 2014 (2 pages)
21 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 172.39
(8 pages)
21 August 2014Director's details changed for Mr Jeremy James Grefory Smith on 18 May 2014 (2 pages)
21 August 2014Director's details changed for Mr Jeremy James Grefory Smith on 18 May 2014 (2 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Registered office address changed from C/O Benjamin Vaughan 18 Kempe Road London London NW6 6SJ United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from C/O Benjamin Vaughan 18 Kempe Road London London NW6 6SJ United Kingdom on 27 June 2014 (1 page)
18 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
18 February 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Company name changed muzo music LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2013-12-10
(9 pages)
24 January 2014Company name changed muzo music LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2013-12-10
(9 pages)
24 January 2014Change of name notice (2 pages)
10 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 172.39
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 172.39
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 130.10
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 15 August 2013
  • GBP 130.10
(4 pages)
14 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
14 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
6 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 127.50
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 22 July 2013
  • GBP 127.50
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 115.00
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 115.00
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 115.00
(4 pages)
27 March 2013Appointment of Jonathan Morris as a director (4 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 110
(4 pages)
27 March 2013Appointment of Jonathan Morris as a director (4 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 March 2013Appointment of Julian Pittam as a director (4 pages)
27 March 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 110
(4 pages)
27 March 2013Appointment of Julian Pittam as a director (4 pages)
14 January 2013Appointment of Mr Jeremy James Grefory Smith as a director (3 pages)
14 January 2013Appointment of Mr Jeremy James Grefory Smith as a director (3 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)