Company NameMasterchord Records & Tapes Limited
DirectorTimothy Winston Haas
Company StatusActive
Company Number01722610
CategoryPrivate Limited Company
Incorporation Date12 May 1983(41 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Timothy Winston Haas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1998(14 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMrs Eva Brigitte Haas
NationalityBritish
StatusCurrent
Appointed26 April 1998(14 years, 11 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
Appointed03 June 1993(10 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 September 1993)
RoleCompany 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
Appointed03 June 1993(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMr Timothy Winston Haas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(14 years, 11 months after company formation)
Appointment DurationResigned same day (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 £1Mr Timothy W. Haas
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,120
Cash£5
Current Liabilities£13,125

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

16 August 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (2 pages)
30 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 2
(6 pages)
8 July 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
16 May 2016Amended total exemption small company accounts made up to 31 January 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
2 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
2 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
26 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(4 pages)
26 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
8 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 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 Marylebone High Street London W1M 4AP on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 272 78 Marylebone High Street London W1M 4AP 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)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
30 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 November 2009Annual return made up to 3 June 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 3 June 2009 with a full list of shareholders (3 pages)
4 January 2009Return made up to 03/06/08; 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 03/06/07; full list of members (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 July 2007Return made up to 03/06/06; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
6 March 2006Return made up to 03/06/05; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
4 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
21 October 2004Return made up to 03/06/04; full list of members (6 pages)
23 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
8 September 2003Return made up to 03/06/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
28 August 2002Return made up to 03/06/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
19 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2001Return made up to 03/06/01; full list of members (6 pages)
21 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
2 August 2000Return made up to 03/06/00; full list of members (6 pages)
25 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
22 September 1999Return made up to 03/06/99; full list of members (6 pages)
12 March 1999New director appointed (2 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)
3 September 1998Return made up to 03/06/98; no change of members (4 pages)
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 director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
22 July 1997Return made up to 03/06/97; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (2 pages)
18 July 1996Return made up to 03/06/96; no change of members (4 pages)
27 November 1995Full accounts made up to 31 January 1995 (2 pages)