You are here: bizstats.co.uk > a-z index > 5 list

5am Music Limited LONDON


Founded in 2010, 5am Music, classified under reg no. 07408989 is an active company. Currently registered at 11th Floor EC1A 4HD, London the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 12th Mar 2012 5am Music Limited is no longer carrying the name Sugar Daddy Films.

The firm has one director. Waleed C., appointed on 15 October 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alistair R. who worked with the the firm until 14 February 2019.

5am Music Limited Address / Contact

Office Address 11th Floor
Office Address2 200 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07408989
Date of Incorporation Fri, 15th Oct 2010
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Maplesfs Uk Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 15 October 2021

Waleed C.

Position: Director

Appointed: 15 October 2021

Maplesfs Uk Corporate Director No.2 Limited

Position: Corporate Director

Appointed: 15 October 2021

Thomas D.

Position: Director

Appointed: 22 April 2020

Resigned: 15 October 2021

Christiaan W.

Position: Director

Appointed: 14 February 2019

Resigned: 22 April 2020

Johan A.

Position: Director

Appointed: 14 February 2019

Resigned: 15 October 2021

Philip H.

Position: Director

Appointed: 13 June 2016

Resigned: 14 February 2019

Ocs Services Limited

Position: Corporate Director

Appointed: 05 April 2012

Resigned: 10 June 2016

Alistair R.

Position: Director

Appointed: 17 November 2010

Resigned: 14 February 2019

Philip M.

Position: Director

Appointed: 17 November 2010

Resigned: 14 February 2019

Alistair R.

Position: Secretary

Appointed: 17 November 2010

Resigned: 14 February 2019

Sean N.

Position: Director

Appointed: 15 October 2010

Resigned: 17 November 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Clearscore Music Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clearscore Music Limited

The River Building 1 Cousin Lane, London, EC4R 3TE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09964832
Notified on 10 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sugar Daddy Films March 12, 2012
Crossco (1215) November 16, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Directors's name changed on Fri, 5th Apr 2024
filed on: 12th, April 2024
Free Download (1 page)

Company search