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

UK MUSIC MASTERS LTD.

125 KENNINGTON ROAD, LONDON, SE11 6SF,
Company Registration Number
06226749
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Uk Music Masters Ltd.
UK MUSIC MASTERS LTD. was founded on 2007-04-25 and has its registered office in London. The organisation's status is listed as "Active". Uk Music Masters Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK MUSIC MASTERS LTD.
 
Legal Registered Office
125 KENNINGTON ROAD
LONDON
SE11 6SF
Other companies in SE1
 
Previous Names
LONDON MUSIC MASTERS16/08/2020
THE LONDON INTERNATIONAL VIOLIN COMPETITION21/01/2008
Filing Information
Company Number 06226749
Company ID Number 06226749
Date formed 2007-04-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 06:06:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK MUSIC MASTERS LTD.
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 UK MUSIC MASTERS LTD.

Current Directors
Officer Role Date Appointed
JOHN LAWRENCE ANTONIAZZI
Director 2014-10-29
SHAUN BAILEY
Director 2011-04-11
ANNA ELIZABETH CARRINGTON
Director 2013-05-03
VERNON JAMES ELLIS
Director 2014-10-29
SIMON VINCENT FREAKLEY
Director 2012-05-21
TALIA SARAH HULL
Director 2017-09-12
PHILIP HENRY KELLER
Director 2015-06-17
JOHN DENIS NICKSON
Director 2013-05-03
ITZHAK RASHKOVSKY
Director 2007-04-25
VICTORIA SUSAN HULL ROBEY
Director 2007-04-25
PHILIPPA JANE THOMAS
Director 2018-02-01
EDWARD HENRY BUTLER VAIZEY
Director 2018-02-01
TIMOTHY ALEXANDER WALKER
Director 2008-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JAMES LAWSON
Director 2007-09-07 2017-07-18
HENRY DENNISTOUN STEVENSON
Director 2011-04-11 2017-05-09
JULIAN MICHAEL SIMMONDS
Director 2007-09-07 2012-09-24
SIMON BANKS
Company Secretary 2007-06-22 2011-07-07
RICHARD SIMON SHARP
Director 2007-04-25 2011-03-17
JOHN GILHOOLY
Director 2008-04-10 2010-02-01
NICHOLAS MARK BERWIN
Director 2007-09-07 2009-01-31
VICTORIA SUSAN HULL SHARP
Company Secretary 2007-04-25 2007-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERNON JAMES ELLIS ONE MEDICAL GROUP LTD Director 2017-10-30 CURRENT 2017-08-14 Active
VERNON JAMES ELLIS ROYAL PHILHARMONIC SOCIETY(THE) Director 2014-11-19 CURRENT 1922-12-19 Active
VERNON JAMES ELLIS GLOBAL LAW SUMMIT LIMITED Director 2014-02-25 CURRENT 2013-09-16 Active
VERNON JAMES ELLIS ONE MEDICARE LTD Director 2010-07-21 CURRENT 2002-03-27 Active
VERNON JAMES ELLIS ACCENTURE DEVELOPMENT PARTNERSHIPS Director 2004-03-03 CURRENT 2004-03-03 Active - Proposal to Strike off
SIMON VINCENT FREAKLEY ZULU REALISATIONS LIMITED Director 2015-02-10 CURRENT 1999-05-20 Active
SIMON VINCENT FREAKLEY SF ALPHA LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active - Proposal to Strike off
SIMON VINCENT FREAKLEY GRANGE PARK OPERA Director 2000-04-01 CURRENT 1998-01-06 Active
PHILIP HENRY KELLER ICG-LONGBOW BTR LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
PHILIP HENRY KELLER ICG NA DEBT CO-INVEST LIMITED Director 2016-03-30 CURRENT 2016-03-30 Liquidation
PHILIP HENRY KELLER ICG ENTERPRISE CO-INVESTMENT GP LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
PHILIP HENRY KELLER ICG LONGBOW DEVELOPMENT DEBT LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
PHILIP HENRY KELLER ICG NOMINEES 2015 LIMITED Director 2015-07-24 CURRENT 2015-03-27 Liquidation
PHILIP HENRY KELLER ICG ET PARTNERSHIP NOMINEE LIMITED Director 2015-02-01 CURRENT 1999-07-12 Active
PHILIP HENRY KELLER ICG JAPAN (FUNDING) LIMITED Director 2014-04-15 CURRENT 2014-04-15 Liquidation
PHILIP HENRY KELLER ICG LONGBOW DEVELOPMENT (BRIGHTON) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
PHILIP HENRY KELLER ICG CARBON FUNDING LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
PHILIP HENRY KELLER ICG ASFL LIMITED Director 2013-10-04 CURRENT 2013-10-04 Liquidation
PHILIP HENRY KELLER ICG SENIOR DEBT PARTNERS UK LP LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2015-04-14
PHILIP HENRY KELLER ICG ALTERNATIVE INVESTMENT LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
PHILIP HENRY KELLER INTERMEDIATE CAPITAL LIMITED Director 2012-03-29 CURRENT 1988-05-25 Liquidation
PHILIP HENRY KELLER ICG LONGBOW SENIOR DEBT I GP LIMITED Director 2012-02-22 CURRENT 1988-07-13 Active
PHILIP HENRY KELLER ICG GLOBAL INVESTMENT UK LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
PHILIP HENRY KELLER INTERMEDIATE CAPITAL MANAGERS LIMITED Director 2011-02-23 CURRENT 1988-12-12 Active
PHILIP HENRY KELLER LREC PARTNERS INVESTMENTS NO. 2 LIMITED Director 2010-11-04 CURRENT 2010-11-03 Active - Proposal to Strike off
PHILIP HENRY KELLER ICG FMC LIMITED Director 2010-05-26 CURRENT 2010-05-26 Active
PHILIP HENRY KELLER INTERMEDIATE FINANCE LIMITED Director 2009-04-01 CURRENT 1999-11-02 Dissolved 2016-01-26
PHILIP HENRY KELLER ICG MEZZANINE 2003 NO 3 NOMINEE LIMITED Director 2009-04-01 CURRENT 2004-09-03 Liquidation
PHILIP HENRY KELLER ICG MEZZANINE 2003 NO.1 NOMINEE LIMITED Director 2009-04-01 CURRENT 2004-09-03 Liquidation
PHILIP HENRY KELLER INTERMEDIATE CAPITAL INVESTMENTS LIMITED Director 2009-04-01 CURRENT 1988-12-09 Active
PHILIP HENRY KELLER INTERMEDIATE CAPITAL NOMINEES LIMITED Director 2009-04-01 CURRENT 1988-12-12 Active - Proposal to Strike off
PHILIP HENRY KELLER ICG MINORITY PARTNERS LIMITED Director 2008-02-20 CURRENT 2008-02-20 Liquidation
PHILIP HENRY KELLER ICG AMERICA CAPITAL LIMITED Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2016-03-21
PHILIP HENRY KELLER INTERMEDIATE FINANCE II LIMITED Director 2007-06-14 CURRENT 2006-12-01 Liquidation
PHILIP HENRY KELLER INTERMEDIATE FINANCE GUARANTEE LIMITED Director 2007-02-01 CURRENT 2003-03-11 Dissolved 2016-03-21
PHILIP HENRY KELLER INTERMEDIATE INVESTMENTS GUARANTEE LIMITED Director 2006-11-24 CURRENT 2006-11-24 Liquidation
PHILIP HENRY KELLER INTERMEDIATE CAPITAL GROUP PLC Director 2006-11-23 CURRENT 1988-03-23 Active
JOHN DENIS NICKSON UK COMMUNITY FOUNDATIONS Director 2015-11-05 CURRENT 1991-10-07 Active
ITZHAK RASHKOVSKY TEVIOT HOUSE LIMITED Director 1995-12-22 CURRENT 1995-08-08 Active
VICTORIA SUSAN HULL ROBEY LONDON PHILHARMONIC ORCHESTRA TRADING LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
VICTORIA SUSAN HULL ROBEY LONDON PHILHARMONIC ORCHESTRA LIMITED Director 2012-05-22 CURRENT 1939-10-06 Active
TIMOTHY ALEXANDER WALKER LONDON PHILHARMONIC ORCHESTRA TRADING LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
TIMOTHY ALEXANDER WALKER 37 SMITH SQUARE LIMITED Director 2015-09-01 CURRENT 2013-07-15 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
2024-05-22FULL ACCOUNTS MADE UP TO 31/08/23
2024-04-09CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-02-08DIRECTOR APPOINTED MS EMMA JAYNE CHANDRA
2024-02-06APPOINTMENT TERMINATED, DIRECTOR PHILIP HENRY KELLER
2024-02-06APPOINTMENT TERMINATED, DIRECTOR JOHN DENIS NICKSON
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH CARRINGTON
2023-07-24Memorandum articles filed
2023-07-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-06Statement of company's objects
2023-04-12CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-02-07FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-07Director's details changed for Dr Steven Berryman on 2023-01-07
2023-01-07CH01Director's details changed for Dr Steven Berryman on 2023-01-07
2022-06-15AP01DIRECTOR APPOINTED MISS CHARLOTTE ALICIA SWANNELL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-02-17APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY BUTLER VAIZEY
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENRY BUTLER VAIZEY
2022-01-04FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-15MEM/ARTSARTICLES OF ASSOCIATION
2021-10-13MEM/ARTSARTICLES OF ASSOCIATION
2021-10-13RES01ADOPT ARTICLES 13/10/21
2021-04-03AP01DIRECTOR APPOINTED MR STUART GRAEME MASON
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED DR. GWYNETH KADIATU KANNEH
2021-03-01AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-12AP01DIRECTOR APPOINTED DR STEVEN BERRYMAN
2020-10-12CH01Director's details changed for Mr James Joseph Anthony Mark on 2019-12-05
2020-08-16RES15CHANGE OF COMPANY NAME 16/08/20
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALEXANDER WALKER
2020-06-04AP01DIRECTOR APPOINTED MISS MARY REBEKAH KOFOKASUMU
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-20AP01DIRECTOR APPOINTED MR JAMES JOSEPH ANTHONY MARK
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BAILEY
2019-07-10AP01DIRECTOR APPOINTED MRS SARAH SERENA BUNTING
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE ANTONIAZZI
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Bridge House London Bridge London SE1 9QR
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-10AP01DIRECTOR APPOINTED MS ANNA ELIZABETH CARRINGTON
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR VERNON JAMES ELLIS
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ITZHAK RASHKOVSKY
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH CARRINGTON
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-19AP01DIRECTOR APPOINTED RT HON EDWARD HENRY BUTLER VAIZEY
2018-02-15AP01DIRECTOR APPOINTED MISS PHILIPPA JANE THOMAS
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-25AP01DIRECTOR APPOINTED MISS TALIA SARAH HULL
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES LAWSON
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DENNISTOUN STEVENSON
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-07AR0128/03/16 ANNUAL RETURN FULL LIST
2015-06-26AP01DIRECTOR APPOINTED MR PHILIP HENRY KELLER
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-10AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-23AP01DIRECTOR APPOINTED MR JOHN LAWRENCE ANTONIAZZI
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA SUSAN HULL ROBEY / 21/01/2015
2015-01-21AP01DIRECTOR APPOINTED SIR VERNON JAMES ELLIS
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA ELIZABETH CARRINGTON / 21/01/2015
2015-01-19CH01Director's details changed for Ms Victoria Susan Hull Sharp on 2014-11-01
2014-03-28AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 47 CHEYNE WALK LONDON SW3 5LP UNITED KINGDOM
2013-08-20AD02SAIL ADDRESS CHANGED FROM: SUITE 325 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL ENGLAND
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-16AR0125/04/13 NO MEMBER LIST
2013-05-16AD02SAIL ADDRESS CHANGED FROM: 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY UNITED KINGDOM
2013-05-16AP01DIRECTOR APPOINTED MRS ANNA ELIZABETH CARRINGTON
2013-05-16AP01DIRECTOR APPOINTED MR JOHN DENIS NICKSON
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMMONDS
2012-06-18AP01DIRECTOR APPOINTED MR SIMON VINCENT FREAKLEY
2012-06-13RES01ADOPT ARTICLES 31/05/2012
2012-05-29AA31/08/11 TOTAL EXEMPTION FULL
2012-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-17AR0125/04/12 NO MEMBER LIST
2012-05-17AD02SAIL ADDRESS CREATED
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON BANKS
2011-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HON VICTORIA SUSAN HULL SHARP / 20/06/2011
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM C/O BIRCHAM DYSON BELL LLP 50 BROADWAY LONDON SW1H 0BL UNITED KINGDOM
2011-04-28AR0125/04/11 NO MEMBER LIST
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON BANKS / 01/06/2010
2011-04-19AP01DIRECTOR APPOINTED LORD HENRY DENNISTOUN STEVENSON
2011-04-12AP01DIRECTOR APPOINTED MR SHAUN BAILEY
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARP
2011-02-11AA01CURREXT FROM 30/04/2011 TO 31/08/2011
2010-12-30AA30/04/10 TOTAL EXEMPTION FULL
2010-07-16AR0125/04/10 NO MEMBER LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HON VICTORIA SUSAN HULL SHARP / 02/10/2009
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILHOOLY
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ITZHAK RASHKOVSKY / 02/10/2009
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GILHOOLY
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BERWIN
2009-05-06363aANNUAL RETURN MADE UP TO 25/04/09
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 15 UPPER PHILLIMORE GARDENS LONDON W8 7HF
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BERWIN
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-12363aANNUAL RETURN MADE UP TO 25/04/08
2008-04-16288aDIRECTOR APPOINTED JOHN GILHOOLY
2008-04-16288aDIRECTOR APPOINTED TIMOTHY ALEXANDER WALKER
2008-01-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-21CERTNMCOMPANY NAME CHANGED THE LONDON INTERNATIONAL VIOLIN COMPETITION CERTIFICATE ISSUED ON 21/01/08
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

85 - Education
855 - Other education
85520 - Cultural education

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts


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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of UK MUSIC MASTERS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for UK MUSIC MASTERS LTD.
Trademarks
We have not found any records of UK MUSIC MASTERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK MUSIC MASTERS LTD.. 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 (74990 - Non-trading company) as UK MUSIC MASTERS LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UK MUSIC MASTERS LTD. 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 UK MUSIC MASTERS LTD. 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 UK MUSIC MASTERS LTD. 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.