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

THANKYOU MUSIC LIMITED

INTEGRITY MUSIC LTD, THIRD FLOOR SUITE BOSTEL HOUSE, 37 WEST STREET, BRIGHTON, BN1 2RE,
Company Registration Number
00925416
Private Limited Company
Active

Company Overview

About Thankyou Music Ltd
THANKYOU MUSIC LIMITED was founded on 1968-01-03 and has its registered office in Brighton. The organisation's status is listed as "Active". Thankyou Music Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THANKYOU MUSIC LIMITED
 
Legal Registered Office
INTEGRITY MUSIC LTD, THIRD FLOOR SUITE BOSTEL HOUSE
37 WEST STREET
BRIGHTON
BN1 2RE
Other companies in BN23
 
Filing Information
Company Number 00925416
Company ID Number 00925416
Date formed 1968-01-03
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 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB792431126  
Last Datalog update: 2023-10-05 22:44:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THANKYOU 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 THANKYOU MUSIC LIMITED

Current Directors
Officer Role Date Appointed
SCOTT EDWARD MILLER
Company Secretary 2018-01-01
JONATHAN JOSEPH BROWN
Director 2012-05-01
CHRISTOPHER KOON
Director 2018-07-09
PHILIP JOHN LOOSE
Director 2017-09-13
CASEY MCGINTY
Director 2015-01-01
SCOTT EDWARD MILLER
Director 2016-10-12
PETER DALE YORK
Director 2018-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
BENNETT FREDERICK HORNE
Director 2014-05-13 2018-04-01
CASEY MCGINTY
Company Secretary 2017-09-13 2017-12-31
WILLIAM RAY HEARN
Director 2002-02-07 2017-12-10
CHARLES RYAN DUNHAM
Director 2012-05-01 2017-08-25
JAMES KEELING
Director 2012-05-01 2016-10-12
EDWARD DEGARMO
Director 2010-09-20 2014-12-31
RICHARD ALLEN GREEN
Director 2002-02-07 2013-12-31
CRIS HENRY DOORNBOS
Director 2007-02-01 2012-05-01
SCOTT EDWARD MILLER
Director 2007-06-01 2012-05-01
JOHN PACULABO
Director 1992-05-30 2012-05-01
WILLIAM EDWARD OWEN
Company Secretary 1999-04-19 2011-10-28
BENNETT FREDERICK HORNE
Director 2002-02-07 2010-09-20
DAVID LEE MEHLIS
Director 2002-02-07 2007-06-01
BRUCE JAMES ADAIR
Director 1995-12-13 2006-01-05
JAMES PETER FENWICK
Director 1992-05-30 2002-02-07
BRIAN GEORGE DAVIES
Director 1993-12-31 2000-04-30
BRIAN GEORGE DAVIES
Company Secretary 1996-12-31 1999-04-19
JOHN ARTHUR SANDERS
Director 1992-05-30 1997-02-04
RAYMOND BODKIN
Company Secretary 1992-05-30 1996-12-31
RAYMOND BODKIN
Director 1992-05-30 1993-12-31
RICHARD ANDREW HERKES
Director 1992-05-30 1993-12-31
WILLIAM EDWARD OWEN
Director 1992-05-30 1993-12-31
TIMOTHY JOHN AMIES
Director 1992-05-30 1993-07-19
DAVID DEEPING NICKALLS
Director 1992-05-30 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JOSEPH BROWN WORD AND WORSHIP TRUST Director 2015-12-04 CURRENT 2015-12-04 Active
JONATHAN JOSEPH BROWN INTEGRITY MUSIC LIMITED Director 2015-03-02 CURRENT 1990-07-04 Active
JONATHAN JOSEPH BROWN MUSIC THREE LIMITED Director 2001-07-01 CURRENT 2000-10-19 Active
PHILIP JOHN LOOSE INTEGRITY MUSIC LIMITED Director 2017-09-13 CURRENT 1990-07-04 Active
SCOTT EDWARD MILLER WORD AND WORSHIP TRUST Director 2015-12-04 CURRENT 2015-12-04 Active
SCOTT EDWARD MILLER NOVA DISTRIBUTION LIMITED Director 2013-02-28 CURRENT 1990-07-04 Active
SCOTT EDWARD MILLER CHRISTIAN ART LIMITED Director 2013-02-28 CURRENT 1988-02-10 Active
SCOTT EDWARD MILLER KINGSWAY PUBLICATIONS LIMITED Director 2013-02-28 CURRENT 1988-05-13 Active
SCOTT EDWARD MILLER KINGSWAY MUSIC LIMITED Director 2013-02-28 CURRENT 1989-08-07 Active
SCOTT EDWARD MILLER BIBLE-IN-LIFE CHURCH RESOURCES LIMITED Director 2013-02-28 CURRENT 1991-04-03 Active
SCOTT EDWARD MILLER RAINBOW COMPANY (RETAIL) LIMITED(THE) Director 2013-02-28 CURRENT 1929-01-03 Active
SCOTT EDWARD MILLER NOVA PUBLISHING LIMITED Director 2013-02-28 CURRENT 1979-09-19 Active
SCOTT EDWARD MILLER LANECASE LIMITED Director 2007-06-01 CURRENT 1969-05-06 Active
SCOTT EDWARD MILLER INTEGRITY MUSIC LIMITED Director 2006-07-25 CURRENT 1990-07-04 Active
SCOTT EDWARD MILLER COOK COMMUNICATIONS LIMITED Director 2006-07-24 CURRENT 2001-05-09 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
2023-10-09Termination of appointment of Stuart Hall on 2023-08-31
2023-10-06APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-31Appointment of Ms Jana Zachman as company secretary on 2023-08-30
2023-08-31DIRECTOR APPOINTED MS JANA ZACHMAN
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-04Appointment of Mr Stuart Hall as company secretary on 2023-01-01
2023-04-03Termination of appointment of Jonathan Joseph Brown on 2022-12-31
2023-04-03DIRECTOR APPOINTED MR STUART HALL
2022-12-28APPOINTMENT TERMINATED, DIRECTOR KAREN MARIE DAVIS
2022-12-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARIE DAVIS
2022-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07AP01DIRECTOR APPOINTED MS KAREN MARIE DAVIS
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD MILLER
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-01-10Termination of appointment of Casey Mcginty on 2021-12-31
2022-01-10Appointment of Mr Jonathan Joseph Brown as company secretary on 2022-01-01
2022-01-10AP03Appointment of Mr Jonathan Joseph Brown as company secretary on 2022-01-01
2022-01-10TM02Termination of appointment of Casey Mcginty on 2021-12-31
2022-01-07Appointment of Mr Casey Mcginty as company secretary on 2021-01-01
2022-01-07Termination of appointment of Scott Edward Miller on 2020-12-31
2022-01-07TM02Termination of appointment of Scott Edward Miller on 2020-12-31
2022-01-07AP03Appointment of Mr Casey Mcginty as company secretary on 2021-01-01
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED MR MARK NICHOLAS
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN LOOSE
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-18AP01DIRECTOR APPOINTED MR JAMES BRADLEY O'DONNELL
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER DALE YORK
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-02-27CH01Director's details changed for Mr Jonathan Joseph Brown on 2019-02-27
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Integrity Music Limited Lottbridge Drove Eastbourne East Sussex BN23 6NT
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-10AP01DIRECTOR APPOINTED MR PETER DALE YORK
2018-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER KOON
2018-08-10TM02Termination of appointment of Casey Mcginty on 2017-12-31
2018-08-10AP03Appointment of Mr Scott Edward Miller as company secretary on 2018-01-01
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BENNETT FREDERICK HORNE
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RYAN DUNHAM
2018-01-31AP01DIRECTOR APPOINTED MR PHILIP JOHN LOOSE
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAY HEARN
2018-01-29AP03Appointment of Mr Casey Mcginty as company secretary on 2017-09-13
2017-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-05AP01DIRECTOR APPOINTED MR SCOTT EDWARD MILLER
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEELING
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2722834
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2722834
2016-06-28AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 2722834
2015-07-22AR0101/06/15 ANNUAL RETURN FULL LIST
2015-07-22AP01DIRECTOR APPOINTED MR CASEY MCGINTY
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DEGARMO
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Kingsway Lottbridge Drove Eastbourne East Sussex BN23 6NT
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 2722834
2014-06-15AR0101/06/14 FULL LIST
2014-06-13AP01DIRECTOR APPOINTED BENNETT FREDERICK HORNE
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RYAN DUNHAM / 01/04/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RYAN DUNHAM / 01/04/2014
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN GREEN / 01/07/2013
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN GREEN / 06/06/2013
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN GREEN / 06/06/2013
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN GREEN / 06/06/2013
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAY HEARN / 06/06/2013
2013-06-04AR0101/06/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-17AP01DIRECTOR APPOINTED MR EDWARD DEGARMO
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BENNETT HORNE
2012-07-24AR0101/06/12 FULL LIST
2012-07-24AP01DIRECTOR APPOINTED MR JAMES KEELING
2012-07-24AP01DIRECTOR APPOINTED MR CHARLES RYAN DUNHAM
2012-07-23AP01DIRECTOR APPOINTED MR JONATHAN JOSEPH BROWN
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PACULABO
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MILLER
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CRIS DOORNBOS
2012-06-20AR0130/05/12 FULL LIST
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM OWEN
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-28AR0130/05/11 FULL LIST
2010-11-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AR0130/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN GREEN / 01/04/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BENNETT FREDERICK HORNE / 01/04/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-24363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363sRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-02-15288bDIRECTOR RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-01363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-04-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02288aNEW DIRECTOR APPOINTED
2002-07-15363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-09288aNEW DIRECTOR APPOINTED
2002-02-27AUDAUDITOR'S RESIGNATION
2002-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-26122£ IC 2722834/245668 06/02/02 £ SR 2477166@1=2477166
2002-02-26RES12VARYING SHARE RIGHTS AND NAMES
2002-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to THANKYOU 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 THANKYOU MUSIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-02-25 Satisfied COOK COMMUNICATIONS LIMITED
DEBENTURE 1993-02-03 Satisfied PRISCILLA ANN HORNE
DEBENTURE 1992-11-13 Satisfied KINGSWAY TRUST
MORTGAGE DEBENTURE 1992-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SHARES. 1991-10-25 Satisfied PHILADELPHIA HOLDINGS LIMITED.
FIXED AND FLOATING CHARGE 1991-04-02 Satisfied WELL MARINE GENERAL ADVISERS LIMITED
LEGAL CHARGE 1990-06-18 Satisfied THE SERVANT TRUST.
LEGAL MORTGAGE 1988-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-08-10 Satisfied KINGSWAY TRUST
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 THANKYOU MUSIC LIMITED

Intangible Assets
Patents
We have not found any records of THANKYOU MUSIC LIMITED registering or being granted any patents
Domain Names

THANKYOU MUSIC LIMITED owns 8 domain names.

emicmg.co.uk   spiritfilledlife.co.uk   theworshipshop.co.uk   kingsway.co.uk   kingswayonline.co.uk   hiphope.co.uk   family-time.co.uk   survivorsongs.co.uk  

Trademarks
We have not found any records of THANKYOU MUSIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THANKYOU 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 (94910 - Activities of religious organizations) as THANKYOU MUSIC LIMITED are:

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