ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tileyard Music Publishing Limited

Tileyard Music Publishing Limited is an active company incorporated on 1 May 2013 with the registered office located in London, City of London. Tileyard Music Publishing Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08511653
Private limited company
Age
12 years
Incorporated 1 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4th Floor 95 Gresham Street
London
EC2V 7AB
United Kingdom
Address changed on 4 Mar 2025 (6 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1972
Director • British • Lives in England • Born in Apr 1989
Director • British • Lives in UK • Born in May 1972
Director • British • Lives in Monaco • Born in Feb 1957
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tileyard Music & Media Limited
Charles William Arme, Paul William Frederick Kempe, and 1 more are mutual people.
Active
Tileyard Records Limited
Charles William Arme, Michael Stewart Harwood, and 1 more are mutual people.
Active
Arnold Music Publishing Limited
Michael Stewart Harwood and Nicholas Iain Keynes are mutual people.
Active
Tileyard Education Ltd
Paul William Frederick Kempe and Nicholas Iain Keynes are mutual people.
Active
Tileyard X Limited
Paul William Frederick Kempe and Nicholas Iain Keynes are mutual people.
Active
28 Maida Avenue Limited
Paul William Frederick Kempe is a mutual person.
Active
City & Provincial Properties Limited
Paul William Frederick Kempe is a mutual person.
Active
Two Tribes Brewing Ltd
Paul William Frederick Kempe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£31.96K
Increased by £31.96K (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£699.95K
Decreased by £55.38K (-7%)
Total Liabilities
-£929.75K
Decreased by £118.49K (-11%)
Net Assets
-£229.8K
Increased by £63.1K (-22%)
Debt Ratio (%)
133%
Decreased by 5.95% (-4%)
Latest Activity
Mr Paul William Frederick Kempe Details Changed
1 Month Ago on 25 Jul 2025
Confirmation Submitted
4 Months Ago on 12 May 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 30 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 2 May 2023
Mr Charles William Arme Details Changed
2 Years 4 Months Ago on 20 Apr 2023
Get Credit Report
Discover Tileyard Music Publishing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Paul William Frederick Kempe on 25 July 2025
Submitted on 25 Jul 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 12 May 2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Registration of charge 085116530002, created on 30 July 2024
Submitted on 31 Jul 2024
Registration of charge 085116530001, created on 30 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 1 May 2024 with no updates
Submitted on 9 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Director's details changed for Mr Michael Stewart Harwood on 20 April 2023
Submitted on 2 May 2023
Director's details changed for Mr Charles William Arme on 20 April 2023
Submitted on 2 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year