London
W6 9BN
Director Name | Mr Eric Boyko |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 April 2011(17 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 730 Wellington Montreal Quebec H3c 1t4 |
Director Name | Mr Mark Stephen Hillier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Secretary Name | Richard Rein Niglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(7 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 03 May 1994) |
Role | Company Director |
Correspondence Address | 24 Chiltern Way Woodford Green Essex IG8 0RQ |
Secretary Name | Mr Mark Stephen Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashburnham Grove Greenwich London SE10 8UJ |
Director Name | Stuart Graber |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1994(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heathgate London NW11 7AR |
Director Name | Paul Vidich |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 122 Spring Street New York 10012 Usa Foreign |
Director Name | Gary Podorowsky |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 May 2002) |
Role | Finance/Strategy |
Correspondence Address | 201 East 17th Street Apt B New York 10003 United States |
Director Name | James Jay Ackerman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 23 Queens Gate Place Mews London SW7 5BG |
Director Name | Tracy Elisabeth Long |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1999) |
Role | Executive |
Correspondence Address | Flat 4 13 Cornwall Gardens London SW7 4AN |
Director Name | Mr Bruce David Steinberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 October 1999) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frognal London NW3 6XG |
Director Name | Matthew Anthony Imi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 May 2002) |
Role | Executive |
Correspondence Address | 76 Iffley Road London W6 0PF |
Director Name | Mr Simon Louis Bazalgette |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Mortlake Road Kew Gardens Richmond TW9 4AW |
Director Name | Richard Freudenstein |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 1999(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2002) |
Role | General Manager |
Correspondence Address | 72 Fulham Park Gardens London SW6 4LQ |
Director Name | Mr Jonathan Michael Charles Apps |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 22 May 2002(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Paines Close Pinner Middlesex HA5 3BN |
Director Name | Ms Mary Margaret Daly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 February 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 8 Waterside Place Primrose Hill London NW1 8JT |
Director Name | Donagh O'Malley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2004) |
Role | Solicitor |
Correspondence Address | One Anson House 143 Essex Road London N1 2SS |
Director Name | Sian Linda Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 February 2004) |
Role | Executive |
Correspondence Address | 61 Wellington Row London E2 7BB |
Director Name | Simon John Nicholas George |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2006) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Vines Brewer Street, Bletchingley Redhill RH1 4QP |
Secretary Name | Farouk Yahya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 68 Essendine Mansions Essendine Road London W9 2LY |
Secretary Name | Mr Jeffrey Robert Clarkson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Perry Green Cottage Kimpton Road Peters Green Hertfordshire LU2 9PR |
Director Name | Mr Jeffrey Robert Clarkson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 July 2005(12 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Perry Green Cottage Kimpton Road Peters Green Hertfordshire LU2 9PR |
Director Name | Mr John Francis Gregg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2010(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2011) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 83 Blackfriars Road London SE1 8HA |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | www.musicchoice.co.uk |
---|
Registered Address | Riverside Studios 101 Queen Caroline Street London W6 9BN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,895,442 |
Gross Profit | £1,730,051 |
Net Worth | -£36,768,155 |
Cash | £95,211 |
Current Liabilities | £38,495,217 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
17 November 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2000 | Delivered 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 |
7 November 2023 | Second filing of Confirmation Statement dated 7 July 2023 (4 pages) |
---|---|
25 October 2023 | Statement of capital on 25 October 2023
|
25 October 2023 | Resolutions
|
25 October 2023 | Solvency Statement dated 31/03/23 (1 page) |
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates
|
27 April 2023 | Full accounts made up to 31 March 2022 (31 pages) |
26 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 March 2021 (31 pages) |
28 July 2021 | Confirmation statement made on 7 July 2021 with updates (5 pages) |
27 July 2021 | Statement of capital on 27 July 2021
|
27 July 2021 | Solvency Statement dated 31/03/21 (1 page) |
27 July 2021 | Resolutions
|
11 May 2021 | Resolutions
|
11 May 2021 | Memorandum and Articles of Association (20 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (30 pages) |
2 October 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
1 May 2020 | Full accounts made up to 31 March 2019 (27 pages) |
3 December 2019 | Registered 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 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
27 March 2019 | Accounts for a small company made up to 31 March 2018 (26 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 26 September 2018
|
5 September 2018 | Second filing of Confirmation Statement dated 07/07/2018 (7 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates
|
3 January 2018 | Accounts for a small company made up to 31 March 2017 (23 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (23 pages) |
12 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 January 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 March 2016 (26 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
22 November 2016 | Second filing of Confirmation Statement dated 07/07/2016 (7 pages) |
22 November 2016 | Second filing of Confirmation Statement dated 07/07/2016 (7 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Memorandum and Articles of Association (12 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Memorandum and Articles of Association (12 pages) |
31 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
5 August 2016 | 07/07/16 Statement of Capital gbp 41863318
|
5 August 2016 | 07/07/16 Statement of Capital gbp 41863318
|
13 February 2016 | Statement of capital following an allotment of shares on 9 November 2015
|
13 February 2016 | Statement of capital following an allotment of shares on 9 November 2015
|
12 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
14 December 2015 | Memorandum and Articles of Association (12 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Memorandum and Articles of Association (12 pages) |
14 December 2015 | Resolutions
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
28 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 January 2014 | Change of name notice (2 pages) |
28 January 2014 | Company name changed music choice LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Change of name notice (2 pages) |
28 January 2014 | Company name changed music choice LIMITED\certificate issued on 28/01/14
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
18 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Memorandum and Articles of Association (12 pages) |
24 April 2012 | Memorandum and Articles of Association (12 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
21 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Appointment of Mr Christopher Bruce Johnstone as a director (2 pages) |
26 April 2011 | Appointment of Mr Christopher Bruce Johnstone as a director (2 pages) |
20 April 2011 | Termination of appointment of John Gregg as a director (1 page) |
20 April 2011 | Termination of appointment of John Gregg as a director (1 page) |
20 April 2011 | Appointment of Mr Eric Boyko as a director (2 pages) |
20 April 2011 | Appointment of Mr Eric Boyko as a director (2 pages) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a director (1 page) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Jeffrey Clarkson as a director (1 page) |
4 March 2011 | Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from the Old Truman Brewery 91 Brick Lane London E1 6QL on 4 March 2011 (1 page) |
31 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Appointment of Mr John Gregg as a director (2 pages) |
24 June 2010 | Appointment of Mr John Gregg as a director (2 pages) |
13 May 2010 | Termination of appointment of Margot Daly as a director (1 page) |
13 May 2010 | Termination of appointment of Margot Daly as a director (1 page) |
10 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 07/07/09; full list of members (4 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
20 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
14 November 2008 | Return made up to 07/07/08; full list of members (4 pages) |
14 November 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
18 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
11 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (21 pages) |
15 May 2007 | Full accounts made up to 31 December 2005 (21 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
10 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
6 July 2006 | Particulars of mortgage/charge (7 pages) |
6 July 2006 | Particulars of mortgage/charge (7 pages) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: fleet house 57-61 clerkenwell road london EC1M 5AR (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: fleet house 57-61 clerkenwell road london EC1M 5AR (1 page) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Particulars of mortgage/charge (9 pages) |
26 January 2006 | Particulars of mortgage/charge (9 pages) |
15 November 2005 | Return made up to 07/07/05; full list of members
|
15 November 2005 | Return made up to 07/07/05; full list of members
|
3 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2005 | New director appointed (2 pages) |
17 August 2005 | New director appointed (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 07/07/04; full list of members
|
13 July 2004 | Return made up to 07/07/04; full list of members
|
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: fleet house 57-61 clerkenwell road london EC1M 5LA (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: fleet house 57-61 clerkenwell road london EC1M 5LA (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
9 January 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
9 January 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
19 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
20 June 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
20 June 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Director's particulars changed (1 page) |
24 April 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
24 April 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: turner house 16 great marlborough street london W1V 1AF (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: turner house 16 great marlborough street london W1V 1AF (1 page) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 October 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
10 October 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
17 September 2001 | Group of companies' accounts made up to 31 August 2000 (23 pages) |
17 September 2001 | Group of companies' accounts made up to 31 August 2000 (23 pages) |
7 September 2001 | Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page) |
7 September 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
7 September 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
7 September 2001 | Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Return made up to 09/07/01; full list of members
|
17 July 2001 | Return made up to 09/07/01; full list of members
|
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
29 September 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
29 September 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
29 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
29 September 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
29 September 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
29 September 2000 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
26 September 2000 | Company name changed music choice europe LIMITED\certificate issued on 26/09/00 (4 pages) |
26 September 2000 | Company name changed music choice europe LIMITED\certificate issued on 26/09/00 (4 pages) |
27 July 2000 | Return made up to 09/07/00; change of members
|
27 July 2000 | Return made up to 09/07/00; change of members
|
11 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 June 2000 | Particulars of mortgage/charge (5 pages) |
23 June 2000 | Particulars of mortgage/charge (5 pages) |
13 April 2000 | Ad 03/04/00--------- £ si 244500@1=244500 £ ic 5367887/5612387 (2 pages) |
13 April 2000 | Ad 03/04/00--------- £ si 244500@1=244500 £ ic 5367887/5612387 (2 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
13 January 2000 | Ad 31/12/99--------- £ si 273000@1=273000 £ ic 5094887/5367887 (2 pages) |
13 January 2000 | Ad 31/12/99--------- £ si 273000@1=273000 £ ic 5094887/5367887 (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
12 October 1999 | Ad 01/10/99--------- £ si 151500@1=151500 £ ic 4943387/5094887 (2 pages) |
12 October 1999 | Ad 01/10/99--------- £ si 151500@1=151500 £ ic 4943387/5094887 (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 09/07/99; full list of members (12 pages) |
15 July 1999 | Return made up to 09/07/99; full list of members (12 pages) |
7 July 1999 | Ad 01/07/99--------- £ si 262300@1=262300 £ ic 4681087/4943387 (2 pages) |
7 July 1999 | Ad 01/07/99--------- £ si 262300@1=262300 £ ic 4681087/4943387 (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (3 pages) |
27 May 1999 | New director appointed (3 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 April 1999 | Ad 01/04/99--------- £ si 291700@1=291700 £ ic 4389387/4681087 (2 pages) |
12 April 1999 | Ad 01/04/99--------- £ si 291700@1=291700 £ ic 4389387/4681087 (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
21 January 1999 | Ad 31/12/98--------- premium £ si 389600@1=389600 £ ic 3999787/4389387 (2 pages) |
21 January 1999 | Ad 31/12/98--------- premium £ si 389600@1=389600 £ ic 3999787/4389387 (2 pages) |
8 October 1998 | Ad 01/10/98--------- £ si 374500@1=374500 £ ic 3625287/3999787 (2 pages) |
8 October 1998 | Ad 01/10/98--------- £ si 374500@1=374500 £ ic 3625287/3999787 (2 pages) |
22 July 1998 | Return made up to 13/07/98; full list of members (12 pages) |
22 July 1998 | Return made up to 13/07/98; full list of members (12 pages) |
9 July 1998 | Ad 01/07/98--------- £ si 627000@1=627000 £ ic 2998287/3625287 (2 pages) |
9 July 1998 | Ad 01/07/98--------- £ si 627000@1=627000 £ ic 2998287/3625287 (2 pages) |
26 May 1998 | Ad 01/04/98--------- £ si 552500@1=552500 £ ic 2445787/2998287 (2 pages) |
26 May 1998 | Ad 01/04/98--------- £ si 552500@1=552500 £ ic 2445787/2998287 (2 pages) |
18 March 1998 | Ad 02/02/98--------- £ si 1964285@1=1964285 £ ic 2/1964287 (2 pages) |
18 March 1998 | Ad 02/02/98--------- £ si 481500@1=481500 £ ic 1964287/2445787 (2 pages) |
18 March 1998 | Ad 02/02/98--------- £ si 1964285@1=1964285 £ ic 2/1964287 (2 pages) |
18 March 1998 | Ad 02/02/98--------- £ si 481500@1=481500 £ ic 1964287/2445787 (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Nc inc already adjusted 02/02/98 (1 page) |
26 February 1998 | Nc inc already adjusted 02/02/98 (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
29 January 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 January 1998 | Ad 30/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 1998 | Ad 30/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
24 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 July 1997 | Return made up to 23/07/97; no change of members
|
29 July 1997 | Return made up to 23/07/97; no change of members
|
2 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (10 pages) |
30 July 1996 | Return made up to 23/07/96; no change of members (6 pages) |
30 July 1996 | Return made up to 23/07/96; no change of members (6 pages) |
29 July 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
29 July 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
24 July 1995 | Return made up to 23/07/95; full list of members
|
24 July 1995 | Return made up to 23/07/95; full list of members
|
29 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 January 1994 | Registered office changed on 21/01/94 from: 4 john carpenter street london EC4Y 0NH (1 page) |
21 January 1994 | Registered office changed on 21/01/94 from: 4 john carpenter street london EC4Y 0NH (1 page) |
17 December 1993 | Company name changed FCB1047 LIMITED\certificate issued on 17/12/93 (2 pages) |
17 December 1993 | Company name changed FCB1047 LIMITED\certificate issued on 17/12/93 (2 pages) |
23 July 1993 | Incorporation (21 pages) |
23 July 1993 | Incorporation (21 pages) |