Company NameStingray Digital International Limited
DirectorsChristopher Bruce Johnstone and Eric Boyko
Company StatusActive
Company Number02838971
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Christopher Bruce Johnstone
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(17 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverside Studios 101 Queen Caroline Street
London
W6 9BN
Director NameMr Eric Boyko
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed15 April 2011(17 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceCanada
Correspondence Address730 Wellington
Montreal
Quebec
H3c 1t4
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 22 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed13 December 1993(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 1994)
RoleAccountant
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed28 February 1994(7 months, 1 week after company formation)
Appointment Duration2 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusResigned
Appointed03 May 1994(9 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameStuart Graber
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1994(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heathgate
London
NW11 7AR
Director NamePaul Vidich
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address122 Spring Street
New York 10012
Usa
Foreign
Director NameGary Podorowsky
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 2002)
RoleFinance/Strategy
Correspondence Address201 East 17th Street Apt B
New York
10003
United States
Director NameJames Jay Ackerman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1998(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 1998)
RoleCompany Director
Correspondence Address23 Queens Gate Place Mews
London
SW7 5BG
Director NameTracy Elisabeth Long
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1999)
RoleExecutive
Correspondence AddressFlat 4 13 Cornwall Gardens
London
SW7 4AN
Director NameMr Bruce David Steinberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1999(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 October 1999)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Director NameMatthew Anthony Imi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 May 2002)
RoleExecutive
Correspondence Address76 Iffley Road
London
W6 0PF
Director NameMr Simon Louis Bazalgette
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Mortlake Road
Kew Gardens
Richmond
TW9 4AW
Director NameRichard Freudenstein
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2002)
RoleGeneral Manager
Correspondence Address72 Fulham Park Gardens
London
SW6 4LQ
Director NameMr Jonathan Michael Charles Apps
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusResigned
Appointed22 May 2002(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Director NameMs Mary Margaret Daly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 February 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address8 Waterside Place
Primrose Hill
London
NW1 8JT
Director NameDonagh O'Malley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2004)
RoleSolicitor
Correspondence AddressOne Anson House
143 Essex Road
London
N1 2SS
Director NameSian Linda Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(9 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 February 2004)
RoleExecutive
Correspondence Address61 Wellington Row
London
E2 7BB
Director NameSimon John Nicholas George
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2006)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
Brewer Street, Bletchingley
Redhill
RH1 4QP
Secretary NameFarouk Yahya
NationalityBritish
StatusResigned
Appointed30 September 2003(10 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 2004)
RoleCompany Director
Correspondence Address68 Essendine Mansions
Essendine Road
London
W9 2LY
Secretary NameMr Jeffrey Robert Clarkson
NationalityNew Zealander
StatusResigned
Appointed12 January 2004(10 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPerry Green Cottage
Kimpton Road
Peters Green
Hertfordshire
LU2 9PR
Director NameMr Jeffrey Robert Clarkson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 July 2005(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPerry Green Cottage
Kimpton Road
Peters Green
Hertfordshire
LU2 9PR
Director NameMr John Francis Gregg
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2010(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2011)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address83 Blackfriars Road
London
SE1 8HA
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitewww.musicchoice.co.uk

Location

Registered AddressRiverside Studios
101 Queen Caroline Street
London
W6 9BN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£2,895,442
Gross Profit£1,730,051
Net Worth-£36,768,155
Cash£95,211
Current Liabilities£38,495,217

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

17 November 2011Delivered on: 21 November 2011
Persons entitled: National Bank of Canada

Classification: Debenture
Secured details: All monies due or to become due from stingray digital group inc. And any other credit party to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed and floating charge all rights title and interest in to and under all assets see image for full details.
Outstanding
30 June 2006Delivered on: 6 July 2006
Satisfied on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £250,000.00 and all other monies due or to become due.
Particulars: Supplier hewlett packard invoice no 6402615/6, 404639/40, 6338/6409, 096/64127, 10/641829, 0/6428568/6405120 product description 8 x DL380 servers (a) ultrium 460 tape drive (b) 2950 switch (c) 22U rack serial number (a) GB84533637, GB84533629, GB84533623, GB8541LTK2, GB8543MXHNH, GB849SMC5, GB8543M8S3SM, GB844819VT (b) T537KR69R039 location winchester for details of further goods charged please refer to form 395 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 26 January 2006
Satisfied on: 26 July 2011
Persons entitled: Barclays Bank 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.
Fully Satisfied
13 June 2000Delivered on: 23 June 2000
Satisfied on: 17 February 2006
Persons entitled: Turner Broadcasting System Europe Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease to be entered into pursuant to an agreement for lease dated 13 june 2000 (as defined) of the premises known as 4TH floor,16 great marlborough street,london W.1 ("the lease") and all other costs,fees and expenses incurred by the landlord in enforcing the terms of the lease or the rent deposit deed.
Particulars: £200,000 together with £35,000 in addition in respect of vat and all interest thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2023Second filing of Confirmation Statement dated 7 July 2023 (4 pages)
25 October 2023Statement of capital on 25 October 2023
  • GBP 17,539,891
(3 pages)
25 October 2023Resolutions
  • RES13 ‐ Approve assigment 31/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2023Solvency Statement dated 31/03/23 (1 page)
12 July 2023Confirmation statement made on 7 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on the 07/11/2023.
(3 pages)
27 April 2023Full accounts made up to 31 March 2022 (31 pages)
26 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 31 March 2021 (31 pages)
28 July 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
27 July 2021Statement of capital on 27 July 2021
  • GBP 33,142,084
(5 pages)
27 July 2021Solvency Statement dated 31/03/21 (1 page)
27 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2021Memorandum and Articles of Association (20 pages)
16 April 2021Full accounts made up to 31 March 2020 (30 pages)
2 October 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 31 March 2019 (27 pages)
3 December 2019Registered office address changed from 65 Riverside Studios Aspenlea Road London W6 8LH England to Riverside Studios 101 Queen Caroline Street London W6 9BN on 3 December 2019 (1 page)
19 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
27 March 2019Accounts for a small company made up to 31 March 2018 (26 pages)
13 February 2019Statement of capital following an allotment of shares on 26 September 2018
  • GBP 78,605,946
(3 pages)
5 September 2018Second filing of Confirmation Statement dated 07/07/2018 (7 pages)
10 August 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 70,661,709
(3 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 05/09/2018
(4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (23 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (23 pages)
12 December 2017Registered office address changed from 25-27 Horsell Road London N5 1XL England to 65 Riverside Studios Aspenlea Road London W6 8LH on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 25-27 Horsell Road London N5 1XL England to 65 Riverside Studios Aspenlea Road London W6 8LH on 12 December 2017 (1 page)
18 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
22 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 53,664,873
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 53,664,873
(3 pages)
6 January 2017Registered office address changed from 83 Blackfriars Road London SE1 8HA to 25-27 Horsell Road London N5 1XL on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 83 Blackfriars Road London SE1 8HA to 25-27 Horsell Road London N5 1XL on 6 January 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
5 January 2017Full accounts made up to 31 March 2016 (26 pages)
22 November 2016Second filing of Confirmation Statement dated 07/07/2016 (7 pages)
22 November 2016Second filing of Confirmation Statement dated 07/07/2016 (7 pages)
16 November 2016Resolutions
  • RES13 ‐ A share subscription letter authorising the directors of the company to issue new shares 31/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2016Memorandum and Articles of Association (12 pages)
16 November 2016Resolutions
  • RES13 ‐ A share subscription letter authorising the directors of the company to issue new shares 31/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2016Memorandum and Articles of Association (12 pages)
31 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 41,863,318
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 41,863,318
(3 pages)
5 August 201607/07/16 Statement of Capital gbp 41863318
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 22/11/2016.
(9 pages)
5 August 201607/07/16 Statement of Capital gbp 41863318
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 22/11/2016.
(9 pages)
13 February 2016Statement of capital following an allotment of shares on 9 November 2015
  • GBP 6,265,947
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 9 November 2015
  • GBP 6,265,947
(4 pages)
12 January 2016Full accounts made up to 31 March 2015 (17 pages)
12 January 2016Full accounts made up to 31 March 2015 (17 pages)
14 December 2015Memorandum and Articles of Association (12 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 December 2015Memorandum and Articles of Association (12 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,612,387
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,612,387
(5 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,612,387
(5 pages)
28 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
28 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,612,387
(5 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,612,387
(5 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,612,387
(5 pages)
28 January 2014Change of name notice (2 pages)
28 January 2014Company name changed music choice LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-26
(2 pages)
28 January 2014Change of name notice (2 pages)
28 January 2014Company name changed music choice LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-26
(2 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 April 2012Memorandum and Articles of Association (12 pages)
24 April 2012Memorandum and Articles of Association (12 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Mr Christopher Bruce Johnstone as a director (2 pages)
26 April 2011Appointment of Mr Christopher Bruce Johnstone as a director (2 pages)
20 April 2011Termination of appointment of John Gregg as a director (1 page)
20 April 2011Termination of appointment of John Gregg as a director (1 page)
20 April 2011Appointment of Mr Eric Boyko as a director (2 pages)
20 April 2011Appointment of Mr Eric Boyko as a director (2 pages)
15 April 2011Termination of appointment of Jeffrey Clarkson as a director (1 page)
15 April 2011Termination of appointment of Jeffrey Clarkson as a secretary (1 page)
15 April 2011Termination of appointment of Jeffrey Clarkson as a secretary (1 page)
15 April 2011Termination of appointment of Jeffrey Clarkson as a director (1 page)
4 March 2011Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 4 March 2011 (1 page)
4 March 2011Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 4 March 2011 (1 page)
4 March 2011Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 4 March 2011 (1 page)
31 December 2010Full accounts made up to 31 December 2009 (19 pages)
31 December 2010Full accounts made up to 31 December 2009 (19 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
24 June 2010Appointment of Mr John Gregg as a director (2 pages)
24 June 2010Appointment of Mr John Gregg as a director (2 pages)
13 May 2010Termination of appointment of Margot Daly as a director (1 page)
13 May 2010Termination of appointment of Margot Daly as a director (1 page)
10 August 2009Return made up to 07/07/09; full list of members (4 pages)
10 August 2009Return made up to 07/07/09; full list of members (4 pages)
8 June 2009Full accounts made up to 31 December 2008 (19 pages)
8 June 2009Full accounts made up to 31 December 2008 (19 pages)
20 February 2009Full accounts made up to 31 December 2007 (19 pages)
20 February 2009Full accounts made up to 31 December 2007 (19 pages)
14 November 2008Return made up to 07/07/08; full list of members (4 pages)
14 November 2008Return made up to 07/07/08; full list of members (4 pages)
18 January 2008Full accounts made up to 31 December 2006 (19 pages)
18 January 2008Full accounts made up to 31 December 2006 (19 pages)
11 September 2007Return made up to 07/07/07; full list of members (2 pages)
11 September 2007Return made up to 07/07/07; full list of members (2 pages)
15 May 2007Full accounts made up to 31 December 2005 (21 pages)
15 May 2007Full accounts made up to 31 December 2005 (21 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
10 July 2006Return made up to 07/07/06; full list of members (3 pages)
10 July 2006Return made up to 07/07/06; full list of members (3 pages)
6 July 2006Particulars of mortgage/charge (7 pages)
6 July 2006Particulars of mortgage/charge (7 pages)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Registered office changed on 27/03/06 from: fleet house 57-61 clerkenwell road london EC1M 5AR (1 page)
27 March 2006Registered office changed on 27/03/06 from: fleet house 57-61 clerkenwell road london EC1M 5AR (1 page)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Particulars of mortgage/charge (9 pages)
26 January 2006Particulars of mortgage/charge (9 pages)
15 November 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2005Full accounts made up to 31 December 2004 (23 pages)
3 November 2005Full accounts made up to 31 December 2004 (23 pages)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (22 pages)
1 November 2004Full accounts made up to 31 December 2003 (22 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
13 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (22 pages)
4 November 2003Full accounts made up to 31 December 2002 (22 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
14 July 2003Return made up to 07/07/03; full list of members (7 pages)
14 July 2003Return made up to 07/07/03; full list of members (7 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: fleet house 57-61 clerkenwell road london EC1M 5LA (1 page)
28 March 2003Registered office changed on 28/03/03 from: fleet house 57-61 clerkenwell road london EC1M 5LA (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
9 January 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
9 January 2003Group of companies' accounts made up to 31 December 2001 (23 pages)
19 July 2002Return made up to 09/07/02; full list of members (7 pages)
19 July 2002Return made up to 09/07/02; full list of members (7 pages)
20 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
24 April 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
24 April 2002Group of companies' accounts made up to 31 December 2000 (23 pages)
3 December 2001Registered office changed on 03/12/01 from: turner house 16 great marlborough street london W1V 1AF (1 page)
3 December 2001Registered office changed on 03/12/01 from: turner house 16 great marlborough street london W1V 1AF (1 page)
10 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 October 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
10 October 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
10 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 September 2001Group of companies' accounts made up to 31 August 2000 (23 pages)
17 September 2001Group of companies' accounts made up to 31 August 2000 (23 pages)
7 September 2001Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
7 September 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
7 September 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
7 September 2001Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
17 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
29 September 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
29 September 2000Full group accounts made up to 31 March 2000 (22 pages)
29 September 2000Full group accounts made up to 31 December 1999 (22 pages)
29 September 2000Full group accounts made up to 31 March 2000 (22 pages)
29 September 2000Full group accounts made up to 31 December 1999 (22 pages)
29 September 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
26 September 2000Company name changed music choice europe LIMITED\certificate issued on 26/09/00 (4 pages)
26 September 2000Company name changed music choice europe LIMITED\certificate issued on 26/09/00 (4 pages)
27 July 2000Return made up to 09/07/00; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/00
(10 pages)
27 July 2000Return made up to 09/07/00; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/00
(10 pages)
11 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 June 2000Particulars of mortgage/charge (5 pages)
23 June 2000Particulars of mortgage/charge (5 pages)
13 April 2000Ad 03/04/00--------- £ si 244500@1=244500 £ ic 5367887/5612387 (2 pages)
13 April 2000Ad 03/04/00--------- £ si 244500@1=244500 £ ic 5367887/5612387 (2 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
13 January 2000Ad 31/12/99--------- £ si 273000@1=273000 £ ic 5094887/5367887 (2 pages)
13 January 2000Ad 31/12/99--------- £ si 273000@1=273000 £ ic 5094887/5367887 (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
12 October 1999Ad 01/10/99--------- £ si 151500@1=151500 £ ic 4943387/5094887 (2 pages)
12 October 1999Ad 01/10/99--------- £ si 151500@1=151500 £ ic 4943387/5094887 (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
15 July 1999Return made up to 09/07/99; full list of members (12 pages)
15 July 1999Return made up to 09/07/99; full list of members (12 pages)
7 July 1999Ad 01/07/99--------- £ si 262300@1=262300 £ ic 4681087/4943387 (2 pages)
7 July 1999Ad 01/07/99--------- £ si 262300@1=262300 £ ic 4681087/4943387 (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (3 pages)
27 May 1999New director appointed (3 pages)
21 April 1999Full accounts made up to 31 December 1998 (19 pages)
21 April 1999Full accounts made up to 31 December 1998 (19 pages)
12 April 1999Ad 01/04/99--------- £ si 291700@1=291700 £ ic 4389387/4681087 (2 pages)
12 April 1999Ad 01/04/99--------- £ si 291700@1=291700 £ ic 4389387/4681087 (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
21 January 1999Ad 31/12/98--------- premium £ si 389600@1=389600 £ ic 3999787/4389387 (2 pages)
21 January 1999Ad 31/12/98--------- premium £ si 389600@1=389600 £ ic 3999787/4389387 (2 pages)
8 October 1998Ad 01/10/98--------- £ si 374500@1=374500 £ ic 3625287/3999787 (2 pages)
8 October 1998Ad 01/10/98--------- £ si 374500@1=374500 £ ic 3625287/3999787 (2 pages)
22 July 1998Return made up to 13/07/98; full list of members (12 pages)
22 July 1998Return made up to 13/07/98; full list of members (12 pages)
9 July 1998Ad 01/07/98--------- £ si 627000@1=627000 £ ic 2998287/3625287 (2 pages)
9 July 1998Ad 01/07/98--------- £ si 627000@1=627000 £ ic 2998287/3625287 (2 pages)
26 May 1998Ad 01/04/98--------- £ si 552500@1=552500 £ ic 2445787/2998287 (2 pages)
26 May 1998Ad 01/04/98--------- £ si 552500@1=552500 £ ic 2445787/2998287 (2 pages)
18 March 1998Ad 02/02/98--------- £ si 1964285@1=1964285 £ ic 2/1964287 (2 pages)
18 March 1998Ad 02/02/98--------- £ si 481500@1=481500 £ ic 1964287/2445787 (2 pages)
18 March 1998Ad 02/02/98--------- £ si 1964285@1=1964285 £ ic 2/1964287 (2 pages)
18 March 1998Ad 02/02/98--------- £ si 481500@1=481500 £ ic 1964287/2445787 (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Nc inc already adjusted 02/02/98 (1 page)
26 February 1998Nc inc already adjusted 02/02/98 (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
18 February 1998Resolutions
  • WRES13 ‐ Written resolution
(15 pages)
18 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
18 February 1998Resolutions
  • WRES13 ‐ Written resolution
(15 pages)
18 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 February 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
18 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 January 1998Full accounts made up to 31 December 1997 (9 pages)
29 January 1998Full accounts made up to 31 December 1997 (9 pages)
14 January 1998Ad 30/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 1998Ad 30/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 1997Full accounts made up to 31 December 1996 (9 pages)
12 December 1997Full accounts made up to 31 December 1996 (9 pages)
24 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
24 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 July 1997Return made up to 23/07/97; no change of members
  • 363(287) ‐ Registered office changed on 29/07/97
(8 pages)
29 July 1997Return made up to 23/07/97; no change of members
  • 363(287) ‐ Registered office changed on 29/07/97
(8 pages)
2 February 1997Full accounts made up to 31 December 1995 (10 pages)
2 February 1997Full accounts made up to 31 December 1995 (10 pages)
30 July 1996Return made up to 23/07/96; no change of members (6 pages)
30 July 1996Return made up to 23/07/96; no change of members (6 pages)
29 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 July 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
24 July 1995Return made up to 23/07/95; full list of members
  • 363(287) ‐ Registered office changed on 24/07/95
(8 pages)
24 July 1995Return made up to 23/07/95; full list of members
  • 363(287) ‐ Registered office changed on 24/07/95
(8 pages)
29 June 1995Full accounts made up to 31 December 1994 (9 pages)
29 June 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 January 1994Registered office changed on 21/01/94 from: 4 john carpenter street london EC4Y 0NH (1 page)
21 January 1994Registered office changed on 21/01/94 from: 4 john carpenter street london EC4Y 0NH (1 page)
17 December 1993Company name changed FCB1047 LIMITED\certificate issued on 17/12/93 (2 pages)
17 December 1993Company name changed FCB1047 LIMITED\certificate issued on 17/12/93 (2 pages)
23 July 1993Incorporation (21 pages)
23 July 1993Incorporation (21 pages)