Company NameClearscore Music Limited
Company StatusActive
Company Number09964832
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Waleed Zafar Choudary
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleAssistant Vice President
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMaplesfs UK Corporate Director No.1 Limited (Corporation)
StatusCurrent
Appointed15 October 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMaplesfs UK Corporate Director No.2 Limited (Corporation)
StatusCurrent
Appointed15 October 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Philip Michael Francis Hope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameMr Philip Moross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Secretary NameMs Alison Smith
StatusResigned
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address6-8 Kingly Court
London
W1B 5PW
Director NameMr Christiaan James Winchester
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe River Building 1 Cousin Lane
London
EC4R 3TE
Director NameMr Johan Ahlstrom
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed14 February 2019(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Thomas William Donovan
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD

Contact

Websitewww.clearscoremusic.com

Location

Registered Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

14 February 2022Delivered on: 15 February 2022
Persons entitled: The Bank of New York Mellon (As Trustee)

Classification: A registered charge
Particulars: Varios intellectual property including work titles: "A.X.l" bearing work identification no. WK3005209, "let's play (end titles)" bearing work identification no. WK3005210, "C.R.A.I.N.e systems" bearing work identification no. WK3005211, etc. for additional listings and details please refer to schedule 4 of the security instrument.
Outstanding
15 October 2021Delivered on: 19 October 2021
Persons entitled: The Bank of New York Mellon (As Trustee)

Classification: A registered charge
Particulars: Various intellectual property registered in the name of clearscore music limited, including work titles: "A.X.L.", "let's play (end titles)", "C.R.A.I.N.e systems". For additional details and listings, please refer to schedule 4 of the security instrument.
Outstanding
11 February 2016Delivered on: 19 February 2016
Persons entitled: Kobal Music Copyrights S.a R.L.

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 May 2020Full accounts made up to 30 June 2019 (22 pages)
28 April 2020Appointment of Mr Thomas William Donovan as a director on 22 April 2020 (2 pages)
23 April 2020Termination of appointment of Christiaan James Winchester as a director on 22 April 2020 (1 page)
22 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
15 February 2019Appointment of Johan Ahlstrom as a director on 14 February 2019 (2 pages)
15 February 2019Appointment of Mr Christiaan James Winchester as a director on 14 February 2019 (2 pages)
15 February 2019Satisfaction of charge 099648320001 in full (1 page)
15 February 2019Termination of appointment of Alison Smith as a secretary on 14 February 2019 (1 page)
15 February 2019Registered office address changed from Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ England to The River Building 1 Cousin Lane London EC4R 3TE on 15 February 2019 (1 page)
15 February 2019Cessation of Cutting Edge Music (Holdings) Ltd as a person with significant control on 14 February 2019 (1 page)
15 February 2019Notification of Kmr Ii Investment Holdings Limited as a person with significant control on 14 February 2019 (2 pages)
15 February 2019Termination of appointment of Philip Moross as a director on 14 February 2019 (1 page)
15 February 2019Termination of appointment of Philip Michael Francis Hope as a director on 14 February 2019 (1 page)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
15 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
30 April 2018Registered office address changed from 6-8 Kingly Court London W1B 5PW England to Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ on 30 April 2018 (1 page)
21 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 30 June 2017 (12 pages)
3 January 2018Accounts for a small company made up to 30 June 2017 (12 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
21 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
8 February 2017Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
8 February 2017Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page)
19 February 2016Registration of charge 099648320001, created on 11 February 2016 (30 pages)
19 February 2016Registration of charge 099648320001, created on 11 February 2016 (30 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)