Company NameMusical Images Limited
Company StatusActive
Company Number01835012
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)
Previous NameGlebegold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Mayur Mulchand Malde
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(25 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address173 Station Road
Edgware
Middlesex
HA8 7JX
Secretary NameMrs Bindu Malde
StatusCurrent
Appointed01 April 2010(25 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address173 Station Road
Edgware
Middlesex
HA8 7JX
Director NameMrs Bindu Malde
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address173 Station Road
Edgware
Middlesex
HA8 7JX
Director NameMr Binit Lalitkumar Shah
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address173 Station Road
Edgware
HA8 7JX
Director NameMr Mukul Kachra Merag Shah
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 1995)
RoleCompany Director
Correspondence Address19 Elmers Drive
Kingston Road
Teddington
Middlesex
TW11 9JB
Secretary NameMr Rahul Haria
NationalityBritish
StatusResigned
Appointed19 September 1992(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Silverston Way
Stanmore
Middlesex
HA7 4HR
Director NameMr Mukesh Malde
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address72 Great North Way
Hendon
London
NW4 1HS
Director NameMr Vijay Kumar Malde
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(16 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lancaster Court
100 Lancaster Gate
London
W2 3NY
Secretary NameMr Mayur Mulchand Malde
NationalityBritish
StatusResigned
Appointed30 March 2001(16 years, 8 months after company formation)
Appointment Duration12 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Dalkeith Grove
Stanmore
Middlesex
HA7 4SF
Secretary NameMr Vijay Kumar Malde
NationalityBritish
StatusResigned
Appointed28 March 2002(17 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lancaster Court
100 Lancaster Gate
London
W2 3NY
Secretary NameMs Hermine Adrienne Soutendijk
NationalityBritish
StatusResigned
Appointed28 March 2002(17 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 March 2010)
RoleCompany Director
Correspondence Address23 Lancaster Court
100 Lancaster Gate
London
W2 3NY

Contact

Websitewww.musical-images.co.uk
Telephone020 89525535
Telephone regionLondon

Location

Registered Address173 Station Road
Edgware
Middlesex
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£14,671
Cash£2,437
Current Liabilities£378

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

18 May 2001Delivered on: 30 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 171 and 173 station road and 2 and 3 portsdown edgware middlesex t/no: NGL730832. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 April 1988Delivered on: 15 April 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 October 2019Termination of appointment of Vijay Kumar Malde as a director on 31 August 2019 (1 page)
7 October 2019Appointment of Mrs Bindu Malde as a director on 1 September 2019 (2 pages)
7 October 2019Appointment of Mr Binit Lalitkumar Shah as a director on 1 September 2019 (2 pages)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 November 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
20 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
28 October 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 28 July 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
1 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 November 2010Appointment of Mr Mayur Mulchand Malde as a director (2 pages)
29 November 2010Appointment of Mrs Bindu Malde as a secretary (1 page)
29 November 2010Termination of appointment of Hermine Soutendijk as a secretary (1 page)
29 November 2010Appointment of Mr Mayur Mulchand Malde as a director (2 pages)
29 November 2010Termination of appointment of Hermine Soutendijk as a secretary (1 page)
29 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 November 2010Appointment of Mrs Bindu Malde as a secretary (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
20 August 2009Return made up to 28/07/08; full list of members (3 pages)
20 August 2009Return made up to 28/07/08; full list of members (3 pages)
8 July 2009Return made up to 28/07/07; full list of members (3 pages)
8 July 2009Return made up to 28/07/07; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from 18 monmouth street covent garden london WC2H 9HB (1 page)
19 March 2009Registered office changed on 19/03/2009 from 18 monmouth street covent garden london WC2H 9HB (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Return made up to 28/07/06; full list of members (3 pages)
15 December 2008Return made up to 28/07/06; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 July 2006Return made up to 19/09/05; full list of members (3 pages)
7 July 2006Return made up to 19/09/05; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 December 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
2 December 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 June 2003Registered office changed on 10/06/03 from: 173 station road edgware middlesex HA8 7JX (1 page)
10 June 2003Registered office changed on 10/06/03 from: 173 station road edgware middlesex HA8 7JX (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Return made up to 19/09/01; full list of members (8 pages)
3 March 2003Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 March 2003Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Return made up to 19/09/01; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
28 June 2002Auditors resignation statement (1 page)
28 June 2002Auditors resignation statement (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Registered office changed on 18/07/01 from: 45 high street hounslow middlesex TW3 1RH (1 page)
18 July 2001Registered office changed on 18/07/01 from: 45 high street hounslow middlesex TW3 1RH (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
30 May 2001Particulars of mortgage/charge (4 pages)
30 May 2001Particulars of mortgage/charge (4 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
11 January 2001Return made up to 19/09/00; full list of members (8 pages)
11 January 2001Return made up to 19/09/00; full list of members (8 pages)
23 March 2000Return made up to 19/09/99; no change of members (4 pages)
23 March 2000Return made up to 19/09/99; no change of members (4 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
3 February 1999Full accounts made up to 31 March 1998 (17 pages)
28 January 1999Return made up to 19/09/98; full list of members (6 pages)
28 January 1999Return made up to 19/09/98; full list of members (6 pages)
19 June 1998Return made up to 19/09/97; no change of members (4 pages)
19 June 1998Return made up to 19/09/97; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (15 pages)
4 February 1998Full accounts made up to 31 March 1997 (15 pages)
6 July 1997Return made up to 19/09/96; no change of members (4 pages)
6 July 1997Return made up to 19/09/96; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
24 July 1996Return made up to 19/09/95; full list of members (6 pages)
24 July 1996Return made up to 19/09/94; full list of members (6 pages)
24 July 1996Return made up to 19/09/94; full list of members (6 pages)
24 July 1996Return made up to 19/09/95; full list of members (6 pages)
2 May 1996Full accounts made up to 31 March 1995 (15 pages)
2 May 1996Full accounts made up to 31 March 1995 (15 pages)
4 July 1995Full accounts made up to 31 March 1994 (10 pages)
4 July 1995Full accounts made up to 31 March 1994 (10 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Director resigned;new director appointed (2 pages)