Company NameMusic Sales International Limited
Company StatusActive
Company Number01350376
CategoryPrivate Limited Company
Incorporation Date27 January 1978(46 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(30 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(30 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(45 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(13 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameFrank Henry Johnson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Links Close
Bury St Edmunds
Suffolk
IP33 2TH
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed18 September 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(30 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address1 Watson Mews
London
W1H 4BS
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(34 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitewww.musicsales.com
Email address[email protected]
Telephone020 76127400
Telephone regionLondon

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

20 September 1989Delivered on: 2 October 1989
Satisfied on: 5 August 1992
Persons entitled: Bankers Trust Company

Classification: Charge over shares
Secured details: All moneys due or to become due from the co and/or the "obligor" (as defined) to bankers trust company under the terms of the terms of the finance documents.
Particulars: 1) the shares. Ii) all dividends paid or payable after the date of the charge (please see form 395 for full details).
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 May 2022Director's details changed for Mr Robert Wise on 27 May 2022 (2 pages)
26 May 2022Director's details changed for Mr David Barry Rockberger on 26 May 2022 (2 pages)
25 May 2022Director's details changed for Mr Christopher Mark Butler on 15 May 2022 (2 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
13 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(4 pages)
28 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 September 2009Return made up to 18/09/09; full list of members (4 pages)
4 November 2008Appointment terminated secretary amy hughes (1 page)
4 November 2008Secretary appointed ms elizabeth connell (1 page)
4 November 2008Appointment terminated secretary amy hughes (1 page)
4 November 2008Secretary appointed ms elizabeth connell (1 page)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
1 May 2008Director appointed david barry rockberger (3 pages)
1 May 2008Director appointed david barry rockberger (3 pages)
1 May 2008Director appointed christopher mark butler (3 pages)
1 May 2008Director appointed christopher mark butler (3 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 October 2007Return made up to 18/09/07; full list of members (2 pages)
17 October 2007Return made up to 18/09/07; full list of members (2 pages)
7 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
28 September 2006Location of debenture register (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 18/09/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 14-15 berners street london W1T 3LJ (1 page)
28 September 2006Return made up to 18/09/06; full list of members (2 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Registered office changed on 28/09/06 from: 14-15 berners street london W1T 3LJ (1 page)
28 September 2006Location of debenture register (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
4 October 2004Return made up to 18/09/04; full list of members (7 pages)
4 October 2004Return made up to 18/09/04; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 October 2003Return made up to 18/09/03; full list of members (7 pages)
14 October 2003Return made up to 18/09/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
16 October 2001Return made up to 18/09/01; full list of members (6 pages)
16 October 2001Return made up to 18/09/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 October 1999Return made up to 18/09/99; full list of members (8 pages)
26 October 1999Return made up to 18/09/99; full list of members (8 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 October 1998Return made up to 18/09/98; no change of members (6 pages)
15 October 1998Return made up to 18/09/98; no change of members (6 pages)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 October 1997Return made up to 18/09/97; no change of members (6 pages)
16 October 1997Return made up to 18/09/97; no change of members (6 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Return made up to 18/09/95; no change of members (10 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
18 October 1995Return made up to 18/09/95; no change of members (10 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)