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

PHRASED DIFFERENTLY MUSIC LIMITED

C/O CC YOUNG & CO, 3RD FLOOR, THE BLOOMSBURY BUILDING, 10 BLOOMSBURY WAY, HOLBORN, LONDON, WC1A 2SL,
Company Registration Number
05563374
Private Limited Company
Active

Company Overview

About Phrased Differently Music Ltd
PHRASED DIFFERENTLY MUSIC LIMITED was founded on 2005-09-14 and has its registered office in Holborn. The organisation's status is listed as "Active". Phrased Differently Music Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHRASED DIFFERENTLY MUSIC LIMITED
 
Legal Registered Office
C/O CC YOUNG & CO, 3RD FLOOR, THE BLOOMSBURY BUILDING
10 BLOOMSBURY WAY
HOLBORN
LONDON
WC1A 2SL
Other companies in W1W
 
Filing Information
Company Number 05563374
Company ID Number 05563374
Date formed 2005-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882506607  
Last Datalog update: 2023-10-07 21:45:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHRASED DIFFERENTLY MUSIC 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 PHRASED DIFFERENTLY MUSIC LIMITED

Current Directors
Officer Role Date Appointed
HITEN BHARADIA
Company Secretary 2010-01-08
HITEN BHARADIA
Director 2005-09-14
MAYKEL MICHEL GABRIEL JOHANNES PIRON
Director 2016-08-12
PIETER VAN BODEGRAVEN
Director 2012-02-06
RAYMOND DANIEL VAN VLIET
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BARRY POLAND BOWEN
Director 2007-01-19 2017-03-30
JORGEN LARSEN
Director 2007-01-19 2017-03-30
ALEXI CORY-SMITH
Director 2015-07-31 2016-08-12
ANTONIUS JACOBUS VAN DE BERKT
Director 2012-02-06 2016-08-12
MARK DAVID RANYARD
Director 2014-06-27 2015-10-01
JOHN LESLIE DOBINSON
Director 2015-04-17 2015-06-11
JENS MAXIMILIAN DRESSENDOERFER
Director 2014-03-27 2014-06-27
HAL MANAGEMENT LIMITED
Company Secretary 2006-02-24 2010-01-08
PAULO MENDONCA
Company Secretary 2005-09-14 2006-02-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-09-14 2005-09-14
WATERLOW NOMINEES LIMITED
Nominated Director 2005-09-14 2005-09-14

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
2023-10-06CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 3rd Floor, 5 Chancery Lane London WC2A 1LG England
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-09-08PSC05Change of details for Budde Music Uk Limited as a person with significant control on 2021-09-08
2021-09-08PSC04Change of details for Mr Hiten Bharadia as a person with significant control on 2021-09-08
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-09-02PSC02Notification of Budde Music Uk Limited as a person with significant control on 2020-07-07
2020-08-28RES13Resolutions passed:
  • Restriction on conflict of interest disapplied / term in agreement for employment to continue for 2 years be approved 07/07/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-08-18PSC07CESSATION OF MAYKEL MICHEL GABRIEL JOHANNES PIRON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03MEM/ARTSARTICLES OF ASSOCIATION
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DANIEL VAN VLIET
2020-07-23AP01DIRECTOR APPOINTED MR ENDER ATIS
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-19PSC07CESSATION OF CLOUD 9 HOLDING B.V. AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03PSC05Change of details for Cloud 9 Holdings Bv as a person with significant control on 2017-11-03
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-10-25PSC02Notification of Cloud 9 Holdings Bv as a person with significant control on 2017-09-28
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWEN
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN LARSEN
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1868
2016-09-27SH06Cancellation of shares. Statement of capital on 2016-08-12 GBP 1,868
2016-09-09AP01DIRECTOR APPOINTED RAYMOND DANIEL VAN VLIET
2016-09-09AP01DIRECTOR APPOINTED MAYKEL MICHEL GABRIEL JOHANNES PIRON
2016-09-08SH03Purchase of own shares
2016-08-24RES13APPROVAL OF SERVICE CONTRACT 12/08/2016
2016-08-24RES01ADOPT ARTICLES 12/08/2016
2016-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Approval of service contract 12/08/2016
  • Resolution of adoption of Articles of Association
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIUS VAN DE BERKT
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXI CORY-SMITH
2016-07-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/16 FROM C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID RANYARD
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1868
2015-11-24AR0114/09/15 ANNUAL RETURN FULL LIST
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN LARSEN / 14/09/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 14/09/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIUS JACOBUS VAN DE BERKT / 14/09/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETER VAN BODEGRAVEN / 14/09/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BARRY POLAND BOWEN / 14/09/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HITEN BHARADIA / 14/09/2015
2015-08-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-17AP01DIRECTOR APPOINTED ALEXI CORY-SMITH
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOBINSON
2015-04-30AP01DIRECTOR APPOINTED MR JOHN LESLIE DOBINSON
2014-12-18AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-12-11AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 1868
2014-10-22AR0115/09/14 FULL LIST
2014-10-20AR0114/09/14 FULL LIST
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM BOWEN / 29/08/2014
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HITEN BHARADIA / 29/08/2014
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JENS DRESSENDOERFER
2014-08-22AP01DIRECTOR APPOINTED MR MARK DAVID RANYARD
2014-04-28AP01DIRECTOR APPOINTED DR JENS MAXIMILIAN DRESSENDOERFER
2014-04-17SH0127/03/14 STATEMENT OF CAPITAL GBP 1868
2014-04-09RES13COMPANY BUSINESS 27/03/2014
2014-03-05AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-16AR0114/09/13 FULL LIST
2013-03-01AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-09AR0114/09/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-01AP01DIRECTOR APPOINTED ANTONIUS JACOBUS VAN DE BERKT
2012-03-01AP01DIRECTOR APPOINTED PIETER VAN BODEGRAVEN
2012-03-01RES01ADOPT ARTICLES 03/02/2012
2012-03-01SH0106/02/12 STATEMENT OF CAPITAL GBP 1246
2011-09-26AR0114/09/11 FULL LIST
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O C C YOUNG & CO 48 POLAND STREET LONDON W1F 7ND
2011-05-26SH0626/05/11 STATEMENT OF CAPITAL GBP 934
2011-05-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-24AA30/06/10 TOTAL EXEMPTION FULL
2011-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-24RES04NC INC ALREADY ADJUSTED 12/01/2011
2011-01-24SH0112/01/11 STATEMENT OF CAPITAL GBP 1084
2010-09-16AR0114/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM BOWEN / 14/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HITEN BHARADIA / 14/09/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2010-01-08AP03SECRETARY APPOINTED MR HITEN BHARADIA
2010-01-08TM02APPOINTMENT TERMINATED, SECRETARY HAL MANAGEMENT LIMITED
2009-09-15363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2008-11-21AA30/06/08 TOTAL EXEMPTION FULL
2008-10-15363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION FULL
2008-02-20363sRETURN MADE UP TO 14/09/07; CHANGE OF MEMBERS
2007-12-1488(2)RAD 10/12/07--------- £ SI 138@1=138 £ IC 838/976
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-03225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06
2007-03-0988(2)RAD 19/01/07--------- £ SI 118@1=118 £ IC 720/838
2006-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-06363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-2688(2)RAD 09/08/06--------- £ SI 719@1=719 £ IC 1/720
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-08288bSECRETARY RESIGNED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW SECRETARY APPOINTED
2005-10-18288bSECRETARY RESIGNED
2005-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts



Licences & Regulatory approval
We could not find any licences issued to PHRASED DIFFERENTLY MUSIC 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 PHRASED DIFFERENTLY MUSIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHRASED DIFFERENTLY MUSIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PHRASED DIFFERENTLY MUSIC LIMITED

Intangible Assets
Patents
We have not found any records of PHRASED DIFFERENTLY MUSIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHRASED DIFFERENTLY MUSIC LIMITED
Trademarks
We have not found any records of PHRASED DIFFERENTLY MUSIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHRASED DIFFERENTLY MUSIC 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 (59200 - Sound recording and music publishing activities) as PHRASED DIFFERENTLY MUSIC LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where PHRASED DIFFERENTLY MUSIC 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 PHRASED DIFFERENTLY MUSIC 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 PHRASED DIFFERENTLY MUSIC 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3