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

DISCIPLE MEDIA LIMITED

C/O GRANT THORNTON UK LLP 11TH FLOOR LANDMARK ST PETERS SQUARE 1, OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
08075740
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Disciple Media Ltd
DISCIPLE MEDIA LIMITED was founded on 2012-05-18 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Disciple Media Limited is a Private Limited Company registered in 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
DISCIPLE MEDIA LIMITED
 
Legal Registered Office
C/O GRANT THORNTON UK LLP 11TH FLOOR LANDMARK ST PETERS SQUARE 1
OXFORD STREET
MANCHESTER
M1 4PB
Other companies in W1T
 
Previous Names
MUZO MUSIC LIMITED24/01/2014
Filing Information
Company Number 08075740
Company ID Number 08075740
Date formed 2012-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB161439024  
Last Datalog update: 2025-02-05 09:58:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCIPLE MEDIA 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.
Companies with same name DISCIPLE MEDIA LIMITED
The following companies were found which have the same name as DISCIPLE MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISCIPLE MEDIA INC Delaware Unknown

Company Officers of DISCIPLE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
SHARON BRITTAN
Director 2017-05-23
JEREMY JAMES GREGORY SMITH
Director 2013-01-08
JEFF THOMAS
Director 2017-05-23
BENJAMIN NICHOLAS PATRICK VAUGHAN
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN PITTAM
Director 2013-03-15 2017-03-03
JONATHAN MORRIS
Director 2013-03-15 2015-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON BRITTAN GIFFORD DRUM COURT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
SHARON BRITTAN THE BIG JOURNEY COMPANY LIMITED Director 2015-03-31 CURRENT 2008-03-12 Active
SHARON BRITTAN BRITANNIA ROW COMMERCIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
SHARON BRITTAN BRITANNIA ROW RESIDENTIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
SHARON BRITTAN SILVER BULLET DATA SERVICES GROUP PLC Director 2014-07-04 CURRENT 2013-05-13 Active
SHARON BRITTAN GIFFORD STREET MEWS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
SHARON BRITTAN UKCLOUD LTD Director 2013-12-12 CURRENT 2011-05-03 Liquidation
SHARON BRITTAN VIRTUAL INFRASTRUCTURE GROUP LIMITED Director 2013-12-12 CURRENT 2012-06-11 Liquidation
SHARON BRITTAN MICHAELA COMMUNITY SCHOOLS TRUST Director 2013-10-21 CURRENT 2011-05-24 Active
SHARON BRITTAN 108 GIFFORD STREET MANAGEMENT LIMITED Director 2013-02-13 CURRENT 1986-12-19 Active
SHARON BRITTAN MADE BY BRITTAN LTD Director 2012-12-12 CURRENT 2012-12-12 Active
SHARON BRITTAN TEN TWO FIFTY LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
SHARON BRITTAN HARTHAM PARK ESTATES LIMITED Director 2010-12-08 CURRENT 1999-04-06 Active
SHARON BRITTAN BUSINESS CLUBS LIMITED Director 2006-09-07 CURRENT 2005-12-09 Active
SHARON BRITTAN NICK MASON MUSIC OVERSEAS LIMITED Director 2006-08-09 CURRENT 1972-10-03 Active
SHARON BRITTAN NICK MASON MUSIC LIMITED Director 2006-08-09 CURRENT 1972-09-26 Active
SHARON BRITTAN MORNTANE LIMITED Director 2006-08-09 CURRENT 1975-04-24 Active
SHARON BRITTAN TEN TENTHS LIMITED Director 2006-08-09 CURRENT 1980-06-23 Active
SHARON BRITTAN BRITANNIA ROW LIMITED Director 2006-08-09 CURRENT 1975-11-06 Active
SHARON BRITTAN CHOICE STORAGE LIMITED Director 2004-05-06 CURRENT 2004-05-06 Active
JEREMY JAMES GREGORY SMITH NORBURN PARTNERS LTD Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
BENJAMIN NICHOLAS PATRICK VAUGHAN YOUNGER BROTHER RECORDS LTD Director 2014-03-21 CURRENT 2010-09-08 Dissolved 2016-02-23

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
2025-01-16Liquidation. Administration move to dissolve company
2024-10-30Administrator's progress report
2024-10-22Liquidation statement of affairs AM02SOA
2024-05-09Notice of deemed approval of proposals
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 86-90 Paul Street London EC2A 4NE England
2024-04-23Statement of administrator's proposal
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-12-08Change of share class name or designation
2023-10-24Change of share class name or designation
2023-10-12Second filing of capital allotment of shares GBP2,336.94
2023-10-0606/10/23 STATEMENT OF CAPITAL GBP 2312.64
2023-07-25Resolutions passed:<ul><li>Resolution on securities</ul>
2023-07-1801/07/23 STATEMENT OF CAPITAL GBP 2315.64
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-0501/07/23 STATEMENT OF CAPITAL GBP 2292.64
2023-04-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05Change of share class name or designation
2023-03-22Change of share class name or designation
2023-03-22Particulars of variation of rights attached to shares
2022-12-29REGISTERED OFFICE CHANGED ON 29/12/22 FROM Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS England
2022-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/22 FROM Colonial Buildings 3rd Floor 59 - 61 Hatton Garden London EC1N 8LS England
2022-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER FRANK BEARD
2022-12-10PSC09Withdrawal of a person with significant control statement on 2022-12-10
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETER DOWNEY
2022-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080757400001
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-11-03AP01DIRECTOR APPOINTED MR EIRIK SVENDSEN
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19MEM/ARTSARTICLES OF ASSOCIATION
2021-07-19RES13Resolutions passed:
  • Transfers/growth shares/warrants/company business/share option pool/appointment of dir 22/06/2021
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2021-07-05SH0105/07/21 STATEMENT OF CAPITAL GBP 2159.2
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFF THOMAS
2021-07-05AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES LUCKOCK
2021-07-04RES12Resolution of varying share rights or name
2021-07-04MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12SH10Particulars of variation of rights attached to shares
2020-11-12SH08Change of share class name or designation
2020-10-21SH0121/10/20 STATEMENT OF CAPITAL GBP 954.85
2020-08-11SH0103/07/20 STATEMENT OF CAPITAL GBP 912.68
2020-08-10MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Issue of one warrant instruction 24/05/2020
  • Resolution of adoption of Articles of Association
2020-06-12SH0128/05/20 STATEMENT OF CAPITAL GBP 753.38
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-03-10SH0110/03/20 STATEMENT OF CAPITAL GBP 748.84
2020-03-10SH0110/03/20 STATEMENT OF CAPITAL GBP 748.84
2020-01-10SH0110/01/20 STATEMENT OF CAPITAL GBP 739.8
2020-01-10SH0110/01/20 STATEMENT OF CAPITAL GBP 739.8
2019-11-06AP01DIRECTOR APPOINTED MR ALEXANDER FRANK BEARD
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BRITTAN
2019-10-25RP04SH01Second filing of capital allotment of shares GBP700.30
2019-10-11SH01Second filed SH01 - 11/10/19 Statement of Capital gbp 700.30
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM Atrium Building the Stables Market Chalk Farm Road London NW1 8AH England
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-03-15RES13Resolutions passed:
  • Appointment of director 26/02/2019
  • Resolution of allotment of securities
2019-03-01AP01DIRECTOR APPOINTED MR MARK PETER DOWNEY
2019-01-17SH0111/01/19 STATEMENT OF CAPITAL GBP 660.61
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES GREGORY SMITH
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-04SH0104/09/18 STATEMENT OF CAPITAL GBP 601.67
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 557.28
2018-06-12SH0106/06/18 STATEMENT OF CAPITAL GBP 557.28
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 462.82
2017-09-12SH0131/08/17 STATEMENT OF CAPITAL GBP 462.82
2017-08-03SH0122/05/17 STATEMENT OF CAPITAL GBP 314.20
2017-07-24PSC08Notification of a person with significant control statement
2017-07-19AP01DIRECTOR APPOINTED MRS SHARON BRITTAN
2017-07-19AP01DIRECTOR APPOINTED JEFF THOMAS
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-06-18SH0122/05/17 STATEMENT OF CAPITAL GBP 313.92
2017-06-15RES01ADOPT ARTICLES 11/05/2017
2017-06-15RES13Resolutions passed:The issue of up to 20,897 ordinary shares of £0.01 each in the capital of the company. Appointments and resignations. The issue of two warrant instruments. The extension of of the option pool for employees to £11,563 ordinary share...
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PITTAM
2016-11-25RP04SH01Second filing of capital allotment of shares GBP207.92
2016-11-25SH0124/08/16 STATEMENT OF CAPITAL GBP 253.54
2016-11-25ANNOTATIONClarification
2016-10-20SH08Change of share class name or designation
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CH01Director's details changed for Mr Jeremy James Grefory Smith on 2016-07-18
2016-07-18SH0102/01/15 STATEMENT OF CAPITAL GBP 207.92
2016-07-18SH0102/01/15 STATEMENT OF CAPITAL GBP 207.92
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 5-11 MORTIMER STREET LONDON W1T 3JB
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 207.92
2016-06-27AR0118/05/16 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 207.92
2015-07-15AR0118/05/15 FULL LIST
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PITTAM / 01/05/2015
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRIS
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 172.39
2014-08-21AR0118/05/14 FULL LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES GREFORY SMITH / 18/05/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES GREFORY SMITH / 18/05/2014
2014-07-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O BENJAMIN VAUGHAN 18 KEMPE ROAD LONDON LONDON NW6 6SJ UNITED KINGDOM
2014-02-18AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-02-17AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-24RES15CHANGE OF NAME 10/12/2013
2014-01-24CERTNMCOMPANY NAME CHANGED MUZO MUSIC LIMITED CERTIFICATE ISSUED ON 24/01/14
2014-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-10SH0123/12/13 STATEMENT OF CAPITAL GBP 172.39
2013-11-19SH0115/08/13 STATEMENT OF CAPITAL GBP 130.10
2013-08-14AR0118/05/13 FULL LIST
2013-08-06SH0122/07/13 STATEMENT OF CAPITAL GBP 127.50
2013-07-02SH0105/06/13 STATEMENT OF CAPITAL GBP 115.00
2013-03-27AP01DIRECTOR APPOINTED JONATHAN MORRIS
2013-03-27AP01DIRECTOR APPOINTED JULIAN PITTAM
2013-03-27RES01ADOPT ARTICLES 15/03/2013
2013-03-27SH0115/03/13 STATEMENT OF CAPITAL GBP 110
2013-01-14AP01DIRECTOR APPOINTED MR JEREMY JAMES GREFORY SMITH
2012-05-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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




Licences & Regulatory approval
We could not find any licences issued to DISCIPLE MEDIA 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 DISCIPLE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DISCIPLE MEDIA LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 24,974

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 DISCIPLE MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 48,824
Current Assets 2013-05-31 £ 57,621
Debtors 2013-05-31 £ 8,797
Shareholder Funds 2013-05-31 £ 63,654

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DISCIPLE MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCIPLE MEDIA LIMITED
Trademarks
We have not found any records of DISCIPLE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCIPLE MEDIA 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 DISCIPLE MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DISCIPLE MEDIA 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 DISCIPLE MEDIA 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 DISCIPLE MEDIA 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.