Company NameTriumph Music Limited
Company StatusActive
Company Number10036374
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)
Previous NameTriumph Production Music Ltd

Business Activity

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

Directors

Director NameMr Ethan James Galloway
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(5 months after company formation)
Appointment Duration7 years, 9 months
RoleMusic Production
Country of ResidenceEngland
Correspondence Address3rd Floor, 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMr Stephen Graeme Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 146-148 Clerkenwell Road
London
EC1R 5DG
Director NameEdition Capital Directors Limited (Corporation)
StatusCurrent
Appointed29 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address146-148 Clerkenwell Road
London
EC1R 5DG
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address37 Shelton Street
London
WC2H 9HN
Secretary NameMr Paul Bedford
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address37 Shelton Street
London
WC2H 9HN
Director NameMr Jamie Philip Jones
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 April 2018)
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address83 Clerkenwell Road
London
EC1R 5AR
Director NameMr Adam Max Spence
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2018(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Kingsway Place
London
EC1R 0LU

Location

Registered Address3rd Floor, 146-148 Clerkenwell Road
London
EC1R 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

7 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 September 2019Registered office address changed from 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 (1 page)
3 September 2019Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page)
3 September 2019Director's details changed for Mr Adam Max Spence on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Ethan James Galloway on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Stephen Graeme Lewis on 2 September 2019 (2 pages)
3 September 2019Change of details for Mr Ethan Galloway as a person with significant control on 2 September 2019 (2 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018 (1 page)
17 October 2018Notification of Wcs Nominees Limited as a person with significant control on 3 October 2018 (1 page)
2 May 2018Appointment of Mr Adam Max Spence as a director on 14 April 2018 (2 pages)
2 May 2018Termination of appointment of Jamie Philip Jones as a director on 14 April 2018 (1 page)
2 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
2 March 2018Notification of Tt Nominees Limited as a person with significant control on 21 November 2017 (2 pages)
13 December 2017Appointment of Mr Stephen Graeme Lewis as a director on 21 November 2017 (2 pages)
13 December 2017Appointment of Mr Stephen Graeme Lewis as a director on 21 November 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 November 2017Sub-division of shares on 17 November 2017 (6 pages)
23 November 2017Sub-division of shares on 17 November 2017 (6 pages)
22 November 2017Appointment of Mr Jamie Philip Jones as a director on 21 November 2017 (2 pages)
22 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 10
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 10
(3 pages)
22 November 2017Appointment of Mr Jamie Philip Jones as a director on 21 November 2017 (2 pages)
17 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 5
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 5
(3 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
2 June 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
1 June 2017Registered office address changed from 37 Shelton Street London WC2H 9HN United Kingdom to 83 Clerkenwell Road London EC1R 5AR on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Paul Bedford as a secretary on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Paul Bedford as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Paul Bedford as a secretary on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Paul Bedford as a director on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 37 Shelton Street London WC2H 9HN United Kingdom to 83 Clerkenwell Road London EC1R 5AR on 1 June 2017 (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Appointment of Mr Ethan Galloway as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Ethan Galloway as a director on 1 August 2016 (2 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(21 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1
(21 pages)