Company NameJump Music Ltd
Company StatusActive
Company Number09830644
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Timothy William Major
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Thomas Garrad-Cole
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address30 Barrington Road
London
N8 8QS
Director NameMr Alexander Freerk Marchant
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2019)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address42 Fraser Road
London
E17 9DD
Director NameCiaran Martin McNeaney
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2019)
RoleMusic Publishing
Country of ResidenceUnited Kingdom
Correspondence Address87 Francis Road
London
E10 6PL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 October 2019(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2022)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

8 December 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
5 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
5 November 2020Change of details for Emi Music Publishing Limited as a person with significant control on 10 September 2020 (2 pages)
3 November 2020Registered office address changed from 30 Golden Square London W1F 9LD England to 22 Berners Street London W1T 3LP on 3 November 2020 (1 page)
25 November 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
24 October 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
24 October 2019Appointment of Tmf Corporate Administration Services Limited as a secretary on 24 October 2019 (2 pages)
24 September 2019Cessation of Ciaran Martin Mcneaney as a person with significant control on 9 July 2019 (1 page)
24 September 2019Termination of appointment of Thomas Garrad-Cole as a director on 9 July 2019 (1 page)
24 September 2019Appointment of Mr Guy Robert Henderson as a director on 9 July 2019 (2 pages)
24 September 2019Registered office address changed from 30 Barrington Road London N8 8QS England to 30 Golden Square London W1F 9LD on 24 September 2019 (1 page)
24 September 2019Cessation of Alexander Freerk Marchant as a person with significant control on 9 July 2019 (1 page)
24 September 2019Appointment of Mr Jonathan Jose Platt as a director on 9 July 2019 (2 pages)
24 September 2019Notification of Emi Music Publishing Limited as a person with significant control on 9 July 2019 (2 pages)
24 September 2019Cessation of Thomas Garrad-Cole as a person with significant control on 9 July 2019 (1 page)
24 September 2019Termination of appointment of Ciaran Martin Mcneaney as a director on 9 July 2019 (1 page)
24 September 2019Appointment of Mr Thomas Fontana Kelly as a director on 9 July 2019 (2 pages)
24 September 2019Appointment of Mr Timothy William Major as a director on 9 July 2019 (2 pages)
24 September 2019Termination of appointment of Alexander Freerk Marchant as a director on 9 July 2019 (1 page)
8 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
12 October 2018Change of details for Mr Thomas Garrad-Cole as a person with significant control on 7 July 2018 (2 pages)
12 October 2018Director's details changed for Mr Thomas Garrad-Cole on 7 July 2018 (2 pages)
12 October 2018Change of details for Alexander Freerk Marchant as a person with significant control on 13 October 2017 (2 pages)
17 August 2018Registered office address changed from 24C Brondesbury Villas London NW6 6AA United Kingdom to 30 Barrington Road London N8 8QS on 17 August 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
25 July 2018Director's details changed for Ciaran Martin Mcneaney on 28 April 2018 (2 pages)
24 July 2018Change of details for Ciaran Martin Mcneaney as a person with significant control on 28 April 2018 (2 pages)
17 November 2017Notification of Ciaran Martin Mcneaney as a person with significant control on 16 August 2017 (2 pages)
17 November 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 3
(3 pages)
17 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
17 November 2017Notification of Alexander Freerk Marchant as a person with significant control on 16 August 2017 (2 pages)
17 November 2017Change of details for Mr Thomas Garrad-Cole as a person with significant control on 16 August 2017 (2 pages)
13 October 2017Director's details changed for Alexander Freerk Marchant on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Alexander Freerk Marchant on 13 October 2017 (2 pages)
22 August 2017Appointment of Ciaran Martin Mcneaney as a director on 16 August 2017 (2 pages)
22 August 2017Appointment of Ciaran Martin Mcneaney as a director on 16 August 2017 (2 pages)
22 August 2017Appointment of Alexander Freerk Marchant as a director on 16 August 2017 (2 pages)
22 August 2017Appointment of Alexander Freerk Marchant as a director on 16 August 2017 (2 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)