ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pink Floyd Music Limited

Pink Floyd Music Limited is an active company incorporated on 1 November 1972 with the registered office located in . Pink Floyd Music Limited was registered 53 years ago.
Status
Active
Active since incorporation
Company No
01079610
Private limited company
Age
53 years
Incorporated 1 November 1972
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 19 December 2024 (10 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul29 Sep 2024 (1 year 3 months)
Accounts type is Full
Next accounts for period 29 September 2025
Due by 29 June 2026 (8 months remaining)
Address
2 Canal Reach
London
N1C 4DB
England
Address changed on 17 Jan 2025 (9 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1944
Director • British • Lives in UK • Born in Mar 1946
Director • British • Lives in England • Born in Nov 1969
Director • British • Lives in UK • Born in Sep 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pink Floyd (1987) Limited
Nicholas Berkeley Mason, Charles Henry Stanford, and 2 more are mutual people.
Active
PFM Exhibitions Limited
Nicholas Berkeley Mason, George Roger Waters, and 2 more are mutual people.
Active
Pink Floyd Records Limited
David Jon Gilmour, Nicholas Berkeley Mason, and 2 more are mutual people.
Active
Pink Floyd Music Publishers Limited
Nicholas Berkeley Mason, Rysaffe Secretaries, and 1 more are mutual people.
Active
Pink Floyd Limited
Nicholas Berkeley Mason, Charles Henry Stanford, and 1 more are mutual people.
Active
PF (1987) Exhibitions Limited
Nicholas Berkeley Mason, Charles Henry Stanford, and 1 more are mutual people.
Active
Pink Floyd Records (1987) Limited
David Jon Gilmour, Nicholas Berkeley Mason, and 1 more are mutual people.
Active
Martin & Martin Holdings
Rysaffe Secretaries is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Sep 2024
For period 29 Jun29 Sep 2024
Traded for 15 months
Cash in Bank
£5.34M
Increased by £4.23M (+378%)
Turnover
£26.93M
Decreased by £3.88M (-13%)
Employees
3
Same as previous period
Total Assets
£17.82M
Increased by £12.17M (+215%)
Total Liabilities
-£6.93M
Increased by £1.28M (+23%)
Net Assets
£10.89M
Increased by £10.89M (%)
Debt Ratio (%)
39%
Decreased by 61.09% (-61%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 29 Sep 2025
Accounting Period Extended
6 Months Ago on 27 Mar 2025
Registers Moved To Inspection Address
9 Months Ago on 17 Jan 2025
Inspection Address Changed
9 Months Ago on 17 Jan 2025
Confirmation Submitted
9 Months Ago on 16 Jan 2025
Accounting Period Shortened
1 Year Ago on 14 Oct 2024
Registered Address Changed
1 Year Ago on 14 Oct 2024
Sme Two Limited (PSC) Appointed
1 Year Ago on 30 Sep 2024
George Roger Waters Resigned
1 Year Ago on 30 Sep 2024
Nicholas Berkeley Mason Resigned
1 Year Ago on 30 Sep 2024
Get Credit Report
Discover Pink Floyd Music Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 29 September 2024
Submitted on 29 Sep 2025
Previous accounting period extended from 30 June 2024 to 29 September 2024
Submitted on 27 Mar 2025
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 17 Jan 2025
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 17 Jan 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 16 Jan 2025
Termination of appointment of David Jon Gilmour as a director on 30 September 2024
Submitted on 14 Oct 2024
Notification of Sme Two Limited as a person with significant control on 30 September 2024
Submitted on 14 Oct 2024
Termination of appointment of Nicholas Berkeley Mason as a director on 30 September 2024
Submitted on 14 Oct 2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 2 Canal Reach London N1C 4DB on 14 October 2024
Submitted on 14 Oct 2024
Appointment of Mr Charles Henry Stanford as a director on 30 September 2024
Submitted on 14 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year