Extreme Music Limited LONDON


Extreme Music started in year 1997 as Private Limited Company with registration number 03298718. The Extreme Music company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 4 Handyside Street. Postal code: N1C 4DJ. Since 1997/06/19 Extreme Music Limited is no longer carrying the name Glostrading 2.

The firm has 5 directors, namely Jack L., Jonathan P. and Thomas K. and others. Of them, Russell E. has been with the company the longest, being appointed on 17 November 1999 and Jack L. has been with the company for the least time - from 9 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Extreme Music Limited Address / Contact

Office Address 4 Handyside Street
Town London
Post code N1C 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03298718
Date of Incorporation Fri, 3rd Jan 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Jack L.

Position: Director

Appointed: 09 February 2023

Jonathan P.

Position: Director

Appointed: 15 April 2019

Thomas K.

Position: Director

Appointed: 15 April 2019

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 17 January 2008

Guy H.

Position: Director

Appointed: 31 July 2007

Russell E.

Position: Director

Appointed: 17 November 1999

Joseph P.

Position: Director

Appointed: 31 March 2008

Resigned: 31 March 2019

Martin B.

Position: Director

Appointed: 31 July 2007

Resigned: 31 March 2019

Steven S.

Position: Director

Appointed: 31 July 2007

Resigned: 31 March 2008

Daniel P.

Position: Director

Appointed: 30 September 2006

Resigned: 31 March 2020

Simon H.

Position: Secretary

Appointed: 16 February 2006

Resigned: 17 January 2008

Christopher J.

Position: Secretary

Appointed: 16 February 2006

Resigned: 20 May 2008

Michael O.

Position: Director

Appointed: 03 August 2005

Resigned: 31 July 2007

Rudi A.

Position: Director

Appointed: 03 August 2005

Resigned: 31 July 2007

Lucy B.

Position: Secretary

Appointed: 03 August 2005

Resigned: 16 February 2006

Timothy E.

Position: Director

Appointed: 03 August 2005

Resigned: 30 September 2006

Brigit R.

Position: Secretary

Appointed: 03 August 2005

Resigned: 16 February 2006

Peter B.

Position: Secretary

Appointed: 17 November 1999

Resigned: 03 August 2005

Peter B.

Position: Director

Appointed: 17 November 1999

Resigned: 03 August 2005

Mark L.

Position: Director

Appointed: 17 November 1999

Resigned: 29 July 2003

Dolph T.

Position: Director

Appointed: 17 November 1999

Resigned: 31 March 2011

Quadrangle Secretaries Limited

Position: Nominee Secretary

Appointed: 03 January 1997

Resigned: 17 November 1999

Stoorne Services Limited

Position: Nominee Director

Appointed: 03 January 1997

Resigned: 17 November 1999

Stoorne Incorporations Limited

Position: Nominee Director

Appointed: 03 January 1997

Resigned: 17 November 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is The Extreme Music Library Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Extreme Music Library Limited

4 Handyside Street, London, N1C 4DJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 3248125
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Glostrading 2 June 19, 1997
The Extreme Music Library June 5, 1997
Cheltrading 141 February 20, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 27th, December 2023
Free Download (17 pages)

Company search