ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Music International Limited

Phoenix Music International Limited is an active company incorporated on 14 July 2005 with the registered office located in Cromer, Norfolk. Phoenix Music International Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05508768
Private limited company
Age
20 years
Incorporated 14 July 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (6 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Upton House
St. Margarets Road
Cromer
NR27 9DG
England
Address changed on 13 Mar 2024 (1 year 7 months ago)
Previous address was Upton House St Margarets Road Cromer NR27 9WX England
Telephone
01263513016
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Co Director • English • Lives in England • Born in Sep 1961
Director • Consultant • British • Lives in France • Born in Nov 1962
Director • Co Director • British • Lives in UK • Born in Jul 1962
Director • Co Director • English • Lives in UK • Born in Nov 1960
Pmi Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pmi Publishing Ltd
Paul Martyn Burgess, Mr John Francis Carnell, and 2 more are mutual people.
Active
Phoenix (Ipn) Ltd
Paul Martyn Burgess, Mr John Michael Victor Ramage, and 1 more are mutual people.
Active
Phoenix (CPG) Ltd
Paul Martyn Burgess, Mr John Michael Victor Ramage, and 1 more are mutual people.
Active
Hoyl Group Ltd
Paul Martyn Burgess, Mr John Michael Victor Ramage, and 1 more are mutual people.
Active
Phoenix FS Limited
Paul Martyn Burgess, Mr John Michael Victor Ramage, and 1 more are mutual people.
Active
Macrobins Ltd
Paul Martyn Burgess, Mr John Michael Victor Ramage, and 1 more are mutual people.
Active
Create FM Ltd
Paul Martyn Burgess, Mr John Michael Victor Ramage, and 1 more are mutual people.
Active
Pmi Holdings Ltd
Paul Martyn Burgess, Mr John Francis Carnell, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£267.22K
Increased by £102.1K (+62%)
Turnover
Unreported
Decreased by £1.79M (-100%)
Employees
9
Same as previous period
Total Assets
£457.27K
Increased by £113.79K (+33%)
Total Liabilities
-£1.81M
Increased by £274.79K (+18%)
Net Assets
-£1.35M
Decreased by £161K (+14%)
Debt Ratio (%)
396%
Decreased by 51.11% (-11%)
Latest Activity
Paul Martyn Burgess Resigned
19 Days Ago on 3 Oct 2025
Paul Cheriton Wreford Resigned
19 Days Ago on 3 Oct 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Full Accounts Submitted
9 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 13 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 1 Feb 2024
Confirmation Submitted
2 Years 6 Months Ago on 6 Apr 2023
Full Accounts Submitted
2 Years 9 Months Ago on 24 Jan 2023
Get Credit Report
Discover Phoenix Music International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Cheriton Wreford as a director on 3 October 2025
Submitted on 7 Oct 2025
Termination of appointment of Paul Martyn Burgess as a director on 3 October 2025
Submitted on 7 Oct 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 14 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Jan 2025
Confirmation statement made on 3 April 2024 with no updates
Submitted on 3 Apr 2024
Registered office address changed from Upton House St Margarets Road Cromer NR27 9WX England to Upton House St. Margarets Road Cromer NR27 9DG on 13 March 2024
Submitted on 13 Mar 2024
Registered office address changed from PO Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX to Upton House St Margarets Road Cromer NR27 9WX on 11 March 2024
Submitted on 11 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 1 Feb 2024
Confirmation statement made on 6 April 2023 with no updates
Submitted on 6 Apr 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 24 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year