AEI MUSIC LIMITED

Register to unlock more data on OkredoRegister

AEI MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06344313

Incorporation date

15/08/2007

Size

Full

Contacts

Registered address

Registered address

C/O Aei Music Group, Unit V, W, X, Y Reliance Wharf, 2 - 10 Hertford Road, London N1 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2007)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon18/03/2026
Change of details for Aei Ventures Limited as a person with significant control on 2026-03-16
dot icon18/03/2026
Change of details for Aei Ventures Limited as a person with significant control on 2026-03-18
dot icon16/03/2026
Director's details changed for Mr James Alexander John Cotterill on 2026-03-16
dot icon16/03/2026
Director's details changed for Mr Diluk Dias on 2026-03-16
dot icon16/03/2026
Registered office address changed from Bankstock Building 3rd Floor 42-44 De Beauvoir Crescent London N1 5SB England to C/O Aei Music Group, Unit V, W, X, Y Reliance Wharf 2 - 10 Hertford Road London N1 5ET on 2026-03-16
dot icon16/03/2026
Director's details changed for Mr Luke Brynly Hood on 2026-03-16
dot icon17/02/2026
Director's details changed for Mr Luke Brynly Hood on 2026-02-17
dot icon27/01/2026
Termination of appointment of Sarah Louise Cole as a director on 2026-01-21
dot icon29/12/2025
Current accounting period shortened from 2024-12-29 to 2024-12-28
dot icon13/08/2025
Director's details changed for Mr James Alexander John Cotterill on 2025-08-13
dot icon24/07/2025
Director's details changed for Mrs Sarah Louise Cole on 2025-07-24
dot icon11/04/2025
Change of details for Aei Ventures Limited as a person with significant control on 2025-04-02
dot icon11/04/2025
Second filing of Confirmation Statement dated 2024-07-09
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon02/04/2025
Change of details for Dico Holdings Limited as a person with significant control on 2025-04-02
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon14/03/2025
Full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon25/07/2024
Termination of appointment of John William Evans as a secretary on 2024-07-22
dot icon25/07/2024
Termination of appointment of John William Evans as a director on 2024-07-22
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon26/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon26/09/2022
Certificate of change of name
dot icon19/08/2022
Change of share class name or designation
dot icon16/08/2022
Second filing of Confirmation Statement dated 2020-07-09
dot icon15/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon09/08/2022
Termination of appointment of Katharine Osler as a director on 2022-08-01
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon20/05/2021
Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT to Bankstock Building 3rd Floor 42-44 De Beauvoir Crescent London N1 5SB on 2021-05-20
dot icon10/05/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon22/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/10/2020
Memorandum and Articles of Association
dot icon09/07/2020
09/07/20 Statement of Capital gbp 900
dot icon10/12/2019
Termination of appointment of Jennifer Whiteside as a director on 2019-12-01
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon26/02/2019
Appointment of Ms Katharine Osler as a director on 2019-02-26
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-14 with updates
dot icon30/07/2018
Termination of appointment of James Matthew Dicks as a director on 2018-07-27
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-09-01
dot icon18/10/2017
All of the property or undertaking has been released from charge 2
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Director's details changed for Ms Jennifer Cochrane on 2017-09-25
dot icon18/09/2017
Appointment of Mrs Sarah Louise Cole as a director on 2017-09-18
dot icon18/09/2017
Appointment of Mr John William Evans as a secretary on 2017-09-18
dot icon18/09/2017
Termination of appointment of Diluk Dias as a secretary on 2017-09-18
dot icon18/09/2017
Appointment of Mr John William Evans as a director on 2017-09-18
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon21/07/2016
Director's details changed for Mr Luke Brynly Hood on 2016-07-01
dot icon08/07/2016
Director's details changed for Mr James Matthew Dicks on 2016-07-01
dot icon08/07/2016
Director's details changed for Mr Diluk Dias on 2016-07-01
dot icon08/07/2016
Director's details changed for Mr James Alexander John Cotterill on 2016-07-01
dot icon08/07/2016
Director's details changed for Ms Jennifer Cochrane on 2016-07-01
dot icon08/07/2016
Secretary's details changed for Mr Diluk Dias on 2016-07-01
dot icon12/03/2016
Certificate of change of name
dot icon12/03/2016
Change of name notice
dot icon05/11/2015
Director's details changed for Ms Jennifer Cochrane on 2015-10-26
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon13/05/2015
Appointment of Ms Jennifer Cochrane as a director on 2015-05-01
dot icon12/03/2015
Director's details changed for Mr James Matthew Dicks on 2015-03-12
dot icon12/03/2015
Director's details changed for Mr James Alexander John Cotterill on 2015-03-12
dot icon12/03/2015
Secretary's details changed for Mr Diluk Dias on 2015-03-12
dot icon12/03/2015
Director's details changed for Mr Luke Brynly Hood on 2015-03-12
dot icon12/03/2015
Director's details changed for Mr Diluk Dias on 2015-03-12
dot icon06/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Appointment of Mr James Matthew Dicks as a director on 2014-09-01
dot icon24/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon20/12/2013
Appointment of Mr Luke Brynly Hood as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2012
Termination of appointment of Karl Nielson as a director
dot icon24/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon18/07/2012
Registered office address changed from Omega Court, Cemetery Road Sheffield South Yorkshire S11 8FT on 2012-07-18
dot icon18/07/2012
Director's details changed for Karl Hendrick Nielson on 2012-07-18
dot icon07/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon07/01/2011
Appointment of Karl Hendrick Nielson as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-15
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 15/08/09; full list of members
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/05/2009
Accounting reference date shortened from 31/12/2008 to 31/12/2007
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2008
Return made up to 15/08/08; full list of members
dot icon06/09/2007
Ad 15/08/07--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New secretary appointed;new director appointed
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Secretary resigned
dot icon15/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.43M
-
0.00
1.01M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osler, Katharine
Director
26/02/2019 - 01/08/2022
2
Dias, Diluk
Director
15/08/2007 - Present
35
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
15/08/2007 - 15/08/2007
5687
ONLINE NOMINEES LIMITED
Corporate Director
15/08/2007 - 15/08/2007
812
Dicks, James Matthew
Director
01/09/2014 - 27/07/2018
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AEI MUSIC LIMITED

AEI MUSIC LIMITED is an(a) Active company incorporated on 15/08/2007 with the registered office located at C/O Aei Music Group, Unit V, W, X, Y Reliance Wharf, 2 - 10 Hertford Road, London N1 5ET. 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 AEI MUSIC LIMITED?

toggle

AEI MUSIC LIMITED is currently Active. It was registered on 15/08/2007 .

Where is AEI MUSIC LIMITED located?

toggle

AEI MUSIC LIMITED is registered at C/O Aei Music Group, Unit V, W, X, Y Reliance Wharf, 2 - 10 Hertford Road, London N1 5ET.

What does AEI MUSIC LIMITED do?

toggle

AEI MUSIC LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for AEI MUSIC LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with updates.