Company NameTopic Music Limited
DirectorsAndrew Steven Hill and Bastien Louis Albert Vidal
Company StatusActive
Company Number10126426
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)
Previous NameFernie Court Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Steven Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Applegarth Drive
Questor
Dartford
Kent
DA1 1JD
Director NameMr Bastien Louis Albert Vidal
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address2 Soho Square
London
W1D 3PX
Director NameMr Anton Louis Engle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr David Charles Suff
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(same day as company formation)
RoleAudio Recording Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameMr Giulio Bruno Guglielmo Leo Sannitz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2022(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2022)
RoleSenior Manager Business & Legal Affairs
Country of ResidenceSwitzerland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD

Location

Registered Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

19 July 2023Accounts for a small company made up to 31 December 2022 (6 pages)
27 April 2023Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
4 April 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 March 2023Accounts for a small company made up to 31 March 2022 (6 pages)
31 March 2023Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages)
9 February 2023Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages)
9 February 2023Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages)
1 December 2022Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
16 February 2022Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022 (2 pages)
16 February 2022Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
27 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
22 October 2020Company name changed fernie court management LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
(3 pages)
8 June 2020Amended accounts made up to 30 April 2019 (4 pages)
26 May 2020Registered office address changed from 1-5 Applegarth Drive Questor Dartford DA1 1JD England to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 (1 page)
19 May 2020Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW England to 1-5 Applegarth Drive Questor Dartford DA1 1JD on 19 May 2020 (1 page)
17 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
26 February 2020Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
31 December 2019Unaudited abridged accounts made up to 30 April 2019 (5 pages)
18 October 2019Appointment of Mr Andrew Steven Hill as a director on 12 September 2019 (2 pages)
18 October 2019Appointment of Mr Malcolm Stuart Mills as a director on 12 September 2019 (2 pages)
18 October 2019Termination of appointment of David Charles Suff as a director on 12 September 2019 (1 page)
18 October 2019Termination of appointment of Anton Louis Engle as a director on 11 September 2019 (1 page)
18 October 2019Cessation of Anton Engle as a person with significant control on 12 September 2019 (1 page)
18 October 2019Notification of Proper Records Limited as a person with significant control on 12 September 2019 (2 pages)
18 October 2019Cessation of David Suff as a person with significant control on 12 September 2019 (1 page)
18 October 2019Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom to Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 18 October 2019 (1 page)
10 June 2019Change of details for Mr David Suff as a person with significant control on 28 June 2016 (2 pages)
10 June 2019Change of details for Mr Anton Engle as a person with significant control on 28 June 2016 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 30 April 2018 (5 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 30 April 2017 (5 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)