ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tileyard Music & Media Limited

Tileyard Music & Media Limited is an active company incorporated on 26 February 2015 with the registered office located in London, City of London. Tileyard Music & Media Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09459869
Private limited company
Age
10 years
Incorporated 26 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 February 2025 (8 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 95 Gresham Street
London
EC2V 7AB
United Kingdom
Address changed on 4 Mar 2025 (7 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
Telephone
020 37256104
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1972
Director • British • Lives in England • Born in Feb 1957
Director • British • Lives in England • Born in Apr 1989
Director • British • Lives in England • Born in Dec 1972
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tileyard Music Publishing Limited
Paul William Frederick Kempe, Nicholas Iain Keynes, and 1 more 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
Tileyard Records Limited
Paul William Frederick Kempe and Charles William Arme 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
City & Provincial (Worthing) Limited
Paul William Frederick Kempe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£28.25K
Decreased by £104.38K (-79%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£1M
Increased by £379.38K (+61%)
Total Liabilities
-£1.87M
Increased by £324.92K (+21%)
Net Assets
-£866.05K
Increased by £54.46K (-6%)
Debt Ratio (%)
186%
Decreased by 61.46% (-25%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 30 Sep 2025
Mr Paul William Frederick Kempe Details Changed
3 Months Ago on 25 Jul 2025
Full Accounts Submitted
6 Months Ago on 9 Apr 2025
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Registered Address Changed
7 Months Ago on 4 Mar 2025
New Charge Registered
1 Year 2 Months Ago on 30 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 26 Feb 2024
Full Accounts Submitted
2 Years Ago on 29 Sep 2023
Mr Charles William Arme Details Changed
2 Years 6 Months Ago on 20 Apr 2023
Get Credit Report
Discover Tileyard Music & Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Mr Paul William Frederick Kempe on 25 July 2025
Submitted on 25 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 9 Apr 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 7 Mar 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
Registration of charge 094598690001, created on 30 July 2024
Submitted on 31 Jul 2024
Registration of charge 094598690002, created on 30 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 26 February 2024 with no updates
Submitted on 26 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Director's details changed for Mr Michael Stewart Harwood 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