Company NameMasterchord Entertainment Group Limited(The)
DirectorTimothy Winston Haas
Company StatusActive
Company Number01655628
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Timothy Winston Haas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1998(15 years, 9 months after company formation)
Appointment Duration26 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMrs Eva Brigitte Haas
NationalityBritish
StatusCurrent
Appointed26 April 1998(15 years, 9 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMr Anthony Stephen Haas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMrs Eva Brigitte Haas
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 1998)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS

Location

Registered Address14 Bancroft Avenue, London
14 Bancroft Avenue
London
N2 0AS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Timothy W. Haas
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,034
Current Liabilities£21,699

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

11 August 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
26 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
28 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(4 pages)
28 August 2014Amended total exemption small company accounts made up to 31 January 2014 (2 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
27 June 2013Amended accounts made up to 31 January 2012 (2 pages)
7 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
1 September 2011Registered office address changed from 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 272 78 Maryleborne High Street London W1V 5AP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 272 78 Maryleborne High Street London W1V 5AP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 19-21 Crawford Street London W1H 1PJ United Kingdom on 1 September 2011 (1 page)
13 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
31 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 April 2009Return made up to 31/12/08; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
31 May 2007Return made up to 31/12/06; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 September 2006Return made up to 31/12/05; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 August 2005Return made up to 31/12/04; full list of members (6 pages)
4 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
19 April 2004Return made up to 31/12/03; full list of members (6 pages)
23 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
9 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(6 pages)
11 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
3 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Return made up to 31/12/00; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
10 March 2000Return made up to 31/12/99; full list of members (6 pages)
25 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
25 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1999Return made up to 31/12/98; full list of members (6 pages)
3 December 1998Registered office changed on 03/12/98 from: 110 gloucester avenue london NW1 8HX (1 page)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Registered office changed on 07/07/98 from: 2 parkgate east finchley london N2 8DJ (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
27 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)