5AM MUSIC LIMITED

Register to unlock more data on OkredoRegister

5AM MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07408989

Incorporation date

15/10/2010

Size

Full

Contacts

Registered address

Registered address

Duo, Level 6, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2010)
dot icon20/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Director's details changed for Maplesfs Uk Corporate Director No.2 Limited on 2024-04-05
dot icon12/04/2024
Director's details changed for Maplesfs Uk Corporate Director No.1 Limited on 2024-04-05
dot icon05/04/2024
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05
dot icon18/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon11/10/2022
Register inspection address has been changed from The River Building Cousin Lane London EC4R 3TE England to 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon10/10/2022
Register(s) moved to registered office address 11th Floor 200 Aldersgate Street London EC1A 4HD
dot icon23/06/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon23/05/2022
Full accounts made up to 2021-06-30
dot icon21/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Resolutions
dot icon15/02/2022
Satisfaction of charge 074089890002 in full
dot icon15/02/2022
Registration of charge 074089890003, created on 2022-02-14
dot icon08/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon06/11/2021
Change of share class name or designation
dot icon06/11/2021
Particulars of variation of rights attached to shares
dot icon30/10/2021
Memorandum and Articles of Association
dot icon30/10/2021
Resolutions
dot icon19/10/2021
Termination of appointment of Thomas William Donovan as a director on 2021-10-15
dot icon19/10/2021
Termination of appointment of Johan Ahlstrom as a director on 2021-10-15
dot icon19/10/2021
Appointment of Maplesfs Uk Corporate Director No.2 Limited as a director on 2021-10-15
dot icon19/10/2021
Appointment of Maplesfs Uk Corporate Director No.1 Limited as a director on 2021-10-15
dot icon19/10/2021
Appointment of Mr Waleed Zafar Choudary as a director on 2021-10-15
dot icon19/10/2021
Registered office address changed from The River Building 1 Cousin Lane London EC4R 3TE England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2021-10-19
dot icon19/10/2021
Registration of charge 074089890002, created on 2021-10-15
dot icon03/04/2021
Full accounts made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon19/05/2020
Full accounts made up to 2019-06-30
dot icon28/04/2020
Appointment of Mr Thomas William Donovan as a director on 2020-04-22
dot icon23/04/2020
Termination of appointment of Christiaan James Winchester as a director on 2020-04-22
dot icon28/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon28/10/2019
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to The River Building Cousin Lane London EC4R 3TE
dot icon19/02/2019
Termination of appointment of Alistair David Ross as a director on 2019-02-14
dot icon19/02/2019
Termination of appointment of Philip Moross as a director on 2019-02-14
dot icon19/02/2019
Termination of appointment of Philip Michael Francis Hope as a director on 2019-02-14
dot icon19/02/2019
Appointment of Mr Christiaan James Winchester as a director on 2019-02-14
dot icon19/02/2019
Change of details for Clearscore Music Limited as a person with significant control on 2019-02-14
dot icon19/02/2019
Satisfaction of charge 074089890001 in full
dot icon15/02/2019
Termination of appointment of Alistair David Ross as a secretary on 2019-02-14
dot icon15/02/2019
Appointment of Johan Ahlstrom as a director on 2019-02-14
dot icon15/02/2019
Registered office address changed from Unit 9, First Floor Westworks 195 Wood Lane London W12 7FQ United Kingdom to The River Building 1 Cousin Lane London EC4R 3TE on 2019-02-15
dot icon15/01/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon15/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon15/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon15/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon15/10/2018
Change of details for Clearscore Music Limited as a person with significant control on 2018-04-30
dot icon11/10/2018
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon10/10/2018
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon15/06/2018
Registered office address changed from 6-8 Kingly Court 3rd & 4th Floors London W1B 5PW to Unit 9, First Floor Westworks 195 Wood Lane London W12 7FQ on 2018-06-15
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon03/01/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon03/01/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon24/03/2017
Accounts for a small company made up to 2016-06-30
dot icon18/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon29/06/2016
Registration of charge 074089890001, created on 2016-06-10
dot icon21/06/2016
Appointment of Mr Philip Michael Francis Hope as a director on 2016-06-13
dot icon13/06/2016
Termination of appointment of Ocs Services Limited as a director on 2016-06-10
dot icon08/04/2016
Accounts for a small company made up to 2015-06-30
dot icon22/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon13/02/2015
Accounts for a small company made up to 2014-06-30
dot icon22/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon28/03/2014
Accounts for a small company made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon16/10/2013
Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
dot icon02/09/2013
Registered office address changed from 18 Rodmartin Street London W1U 8BJ United Kingdom on 2013-09-02
dot icon07/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon03/07/2012
Previous accounting period shortened from 2012-10-31 to 2012-06-30
dot icon09/05/2012
Appointment of Ocs Services Limited as a director
dot icon27/04/2012
Register(s) moved to registered inspection location
dot icon27/04/2012
Register inspection address has been changed
dot icon25/04/2012
Change of share class name or designation
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon25/04/2012
Sub-division of shares on 2012-04-05
dot icon25/04/2012
Resolutions
dot icon21/03/2012
Registered office address changed from 21 Hylton Road Hartlepool TS26 0AG on 2012-03-21
dot icon12/03/2012
Certificate of change of name
dot icon29/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-11-20
dot icon29/11/2010
Termination of appointment of Sean Torquil Nicolson as a director
dot icon29/11/2010
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2010-11-29
dot icon29/11/2010
Appointment of Alistair David Ross as a secretary
dot icon29/11/2010
Appointment of Mr Alistair David Ross as a director
dot icon29/11/2010
Appointment of Philip Morris as a director
dot icon16/11/2010
Certificate of change of name
dot icon15/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choudary, Waleed Zafar
Director
15/10/2021 - Present
49
MAPLESFS UK CORPORATE DIRECTOR NO. 1 LIMITED
Corporate Director
15/10/2021 - Present
150
MAPLESFS UK CORPORATE DIRECTOR NO.2 LIMITED
Corporate Director
15/10/2021 - Present
126
Nicolson, Sean Torquil
Director
15/10/2010 - 17/11/2010
241

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5AM MUSIC LIMITED

5AM MUSIC LIMITED is an(a) Active company incorporated on 15/10/2010 with the registered office located at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5AM MUSIC LIMITED?

toggle

5AM MUSIC LIMITED is currently Active. It was registered on 15/10/2010 .

Where is 5AM MUSIC LIMITED located?

toggle

5AM MUSIC LIMITED is registered at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB.

What does 5AM MUSIC LIMITED do?

toggle

5AM MUSIC LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for 5AM MUSIC LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-08 with no updates.