Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEMON MUSIC GROUP LIMITED
Company Information for

DEMON MUSIC GROUP LIMITED

1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FA,
Company Registration Number
01622224
Private Limited Company
Active

Company Overview

About Demon Music Group Ltd
DEMON MUSIC GROUP LIMITED was founded on 1982-03-16 and has its registered office in London. The organisation's status is listed as "Active". Demon Music Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DEMON MUSIC GROUP LIMITED
 
Legal Registered Office
1 TELEVISION CENTRE
101 WOOD LANE
LONDON
W12 7FA
Other companies in W1W
 
Filing Information
Company Number 01622224
Company ID Number 01622224
Date formed 1982-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 01:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMON MUSIC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEMON MUSIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CORRIETTE
Company Secretary 2010-10-14
STEPHEN THOMAS DAVIES
Director 2012-12-03
ANDREW DAVID MOULTRIE
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID NOAKES
Director 2014-12-01 2015-10-01
BRIAN RAYMOND HILL
Director 2012-12-03 2014-10-03
ALASDAIR MCDONALD OGILVIE
Director 2008-06-27 2012-12-03
DANIEL KEENE
Director 1994-02-01 2012-06-29
ANTHONY CHARLES WEST DILLON
Company Secretary 2005-12-29 2010-07-30
RICHARD JOHN GREEN
Director 1999-12-10 2009-09-18
CHRISTOPHER CHARLES WELLER
Director 2004-09-28 2008-09-26
DAVID BENJAMIN ROBERTS
Director 2003-05-05 2008-05-02
NEELA EBBETT
Director 2003-10-01 2007-06-08
DAVID CARL ANTHONY CHASTON
Company Secretary 1997-11-03 2005-12-30
IAN DAVID FOSTER
Director 1999-12-10 2003-01-23
PETER STACK
Director 1992-12-28 1999-07-20
RICHARD JOHN BROOMAN
Director 1997-11-03 1999-02-28
IVAN PATRICK DUNLEAVY
Director 1993-12-28 1999-02-28
STEPHEN THOMAS AYRES
Director 1992-12-28 1998-12-02
BEVERLEY SIAN JONES
Director 1996-08-21 1998-10-02
JONATHAN SIMON BLOOM
Company Secretary 1996-07-05 1997-11-03
ERIKA BRENNAN
Director 1994-12-16 1996-09-27
BRIAN BEAUMONT SCHOFIELD
Company Secretary 1996-03-12 1996-07-05
BRIAN BEAUMONT SCHOLFIELD
Director 1996-01-18 1996-07-05
GEORGE KENNETH HARVEY
Company Secretary 1992-12-28 1996-03-12
SUSAN MARGARET STUBBS
Director 1992-12-28 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS DAVIES SUB-ZERO EVENTS LIMITED Director 2013-08-05 CURRENT 2008-02-11 Liquidation
STEPHEN THOMAS DAVIES NATIONAL AUTISTIC SOCIETY(THE) Director 2013-07-23 CURRENT 1975-03-27 Active
STEPHEN THOMAS DAVIES NAS SERVICES LIMITED Director 2013-07-23 CURRENT 1992-10-19 Active
STEPHEN THOMAS DAVIES AUTISM UK LIMITED Director 2013-07-23 CURRENT 1995-12-04 Active
STEPHEN THOMAS DAVIES CRIMSON PRODUCTIONS LIMITED Director 2012-12-03 CURRENT 1988-06-22 Active
STEPHEN THOMAS DAVIES F-BEAT RECORDS LIMITED Director 2012-12-03 CURRENT 1979-11-05 Active
STEPHEN THOMAS DAVIES DEMON RECORDS LIMITED Director 2012-12-03 CURRENT 1980-05-06 Active
STEPHEN THOMAS DAVIES MCI MUSIC PUBLISHING LIMITED Director 2012-12-03 CURRENT 1994-11-24 Active
ANDREW DAVID MOULTRIE BBC MAGAZINES HOLDINGS LIMITED Director 2016-11-11 CURRENT 2006-02-06 Active
ANDREW DAVID MOULTRIE BBC VIDEO LIMITED Director 2015-10-01 CURRENT 2003-07-22 Active
ANDREW DAVID MOULTRIE MCI MUSIC PUBLISHING LIMITED Director 2015-10-01 CURRENT 1994-11-24 Active
ANDREW DAVID MOULTRIE 2 ENTERTAIN MANAGEMENT LIMITED Director 2015-10-01 CURRENT 2004-03-29 Active
ANDREW DAVID MOULTRIE 2 ENTERTAIN VIDEO LIMITED Director 2015-07-31 CURRENT 1985-06-21 Active
ANDREW DAVID MOULTRIE BBC WORLDWIDE MUSIC LTD. Director 2015-07-22 CURRENT 1990-06-14 Dissolved 2016-08-09
ANDREW DAVID MOULTRIE CRIMSON PRODUCTIONS LIMITED Director 2015-07-22 CURRENT 1988-06-22 Active
ANDREW DAVID MOULTRIE F-BEAT RECORDS LIMITED Director 2015-07-22 CURRENT 1979-11-05 Active
ANDREW DAVID MOULTRIE DEMON RECORDS LIMITED Director 2015-07-22 CURRENT 1980-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22Amended audit exemption subsidiary accounts made up to 2023-03-31
2023-11-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-24Termination of appointment of Nicola Chalston on 2023-08-24
2023-08-24Appointment of Mrs Jackline Ryland as company secretary on 2023-08-24
2022-11-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-04TM02Termination of appointment of Anthony Corriette on 2022-11-02
2022-11-04AP03Appointment of Nicola Chalston as company secretary on 2022-11-02
2022-02-18CH01Director's details changed for Mr Stephen Thomas Davies on 2021-04-27
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-02-10CH01Director's details changed for Mr Stephen Thomas Davies on 2020-03-17
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-20AP01DIRECTOR APPOINTED MR ADRIAN SEAR
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MOULTRIE
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-12-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2017-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-11-30PSC05Change of details for 2 Entertain Limited as a person with significant control on 2016-12-05
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM Television Centre 101 Wood Lane London W12 7FA
2016-12-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 170
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-01-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 170
2016-01-06AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID NOAKES
2015-11-05AP01DIRECTOR APPOINTED MR ANDREW DAVID MOULTRIE
2015-04-19MISCSECTION 519
2015-04-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 33 FOLEY STREET LONDON W1W 7TL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 170
2015-01-08AR0128/12/14 FULL LIST
2014-12-22AP01DIRECTOR APPOINTED JONATHAN NOAKES
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HILL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 170
2014-01-09AR0128/12/13 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0128/12/12 FULL LIST
2012-12-03AP01DIRECTOR APPOINTED BRIAN RAYMOND HILL
2012-12-03AP01DIRECTOR APPOINTED STEPHEN THOMAS DAVIES
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR OGILVIE
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KEENE
2012-01-09AR0128/12/11 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0128/12/10 FULL LIST
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-01-07AD02SAIL ADDRESS CREATED
2010-11-04AP03SECRETARY APPOINTED ANTHONY CORRIETTE
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DILLON
2010-06-21RES01ADOPT ARTICLES 11/06/2010
2010-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-09AA01PREVEXT FROM 31/01/2010 TO 31/03/2010
2010-01-07AR0128/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KEENE / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MCDONALD OGILVIE / 07/01/2010
2009-12-01AAFULL ACCOUNTS MADE UP TO 30/01/09
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-01-15363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WELLER
2008-07-09288aDIRECTOR APPOINTED MR ALASDAIR MCDONALD OGILVIE
2008-06-09AAFULL ACCOUNTS MADE UP TO 01/02/08
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBERTS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR NEELA EBBETT
2008-03-06363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 26/01/07
2006-12-28363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-12-28288bSECRETARY RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 27/01/06
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-02363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-02-02353LOCATION OF REGISTER OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 28/01/05
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 76 DEAN STREET LONDON W1D 3SQ
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-06225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24288cDIRECTOR'S PARTICULARS CHANGED
2004-03-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-11-05288aNEW DIRECTOR APPOINTED
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20288aNEW DIRECTOR APPOINTED
2003-03-11AUDAUDITOR'S RESIGNATION
2003-02-12288bDIRECTOR RESIGNED
2003-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/03
2003-01-29363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to DEMON MUSIC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEMON MUSIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-02-02 Outstanding DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 2005-02-02 Outstanding DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED
COMPOSITE DEBENTURE 1998-07-28 Satisfied PARIBAS,AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS DEFINED)
COMPOSITE DEBENTURE 1995-10-04 Satisfied SAMUEL MONTAGU & CO. LIMITED
DEBENTURE 1994-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1989-02-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEMON MUSIC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DEMON MUSIC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEMON MUSIC GROUP LIMITED
Trademarks
We have not found any records of DEMON MUSIC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMON MUSIC GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as DEMON MUSIC GROUP LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where DEMON MUSIC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMON MUSIC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEMON MUSIC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.