ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tileyard Records Limited

Tileyard Records Limited is an active company incorporated on 16 February 2022 with the registered office located in London, City of London. Tileyard Records Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13918489
Private limited company
Age
3 years
Incorporated 16 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (8 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (3 months remaining)
No changes occurred since incorporation
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 (1 month remaining)
Address
4th Floor 95 Gresham Street
London
EC2V 7AB
United Kingdom
Address changed on 4 Mar 2025 (8 months ago)
Previous address was Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
Telephone
020 75351234
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Director • Director • British • Lives in Monaco • Born in Feb 1957
Director • British • Lives in England • Born in Apr 1989
Director • British • Lives in UK • Born in Dec 1972
Mr Michael Stewart Harwood
PSC • British • Lives in UK • Born in Dec 1972
Mr Charles William Arme
PSC • British • Lives in England • Born in Apr 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tileyard Music Publishing Limited
Charles William Arme, Michael Stewart Harwood, and 1 more are mutual people.
Active
Tileyard Music & Media Limited
Charles William Arme and Paul William Frederick Kempe are mutual people.
Active
Tileyard Education Ltd
Paul William Kempe and Paul William Frederick Kempe are mutual people.
Active
Tileyard X Limited
Paul William Kempe and Paul William Frederick Kempe 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 (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£561
Increased by £561 (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£209.15K
Increased by £109.91K (+111%)
Total Liabilities
-£492.24K
Increased by £276.63K (+128%)
Net Assets
-£283.09K
Decreased by £166.72K (+143%)
Debt Ratio (%)
235%
Increased by 18.09% (+8%)
Latest Activity
Mr Paul William Kempe Details Changed
3 Months Ago on 25 Jul 2025
Full Accounts Submitted
8 Months Ago on 6 Mar 2025
Registered Address Changed
8 Months Ago on 4 Mar 2025
Confirmation Submitted
8 Months Ago on 27 Feb 2025
New Charge Registered
1 Year 3 Months Ago on 30 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 30 Nov 2023
Mr Michael Stewart Harwood Details Changed
2 Years 6 Months Ago on 20 Apr 2023
Mr Michael Stewart Harwood (PSC) Details Changed
2 Years 6 Months Ago on 20 Apr 2023
Get Credit Report
Discover Tileyard Records 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 Kempe on 25 July 2025
Submitted on 25 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 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
Confirmation statement made on 15 February 2025 with no updates
Submitted on 27 Feb 2025
Registration of charge 139184890002, created on 30 July 2024
Submitted on 31 Jul 2024
Registration of charge 139184890001, created on 30 July 2024
Submitted on 31 Jul 2024
Confirmation statement made on 15 February 2024 with no updates
Submitted on 16 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Nov 2023
Change of details for Mr Charles William Arme as a person with significant control 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