Company NameMishka Music Limited
DirectorPatrick Artinian Dit Artinian Dit Shart
Company StatusActive
Company Number03020031
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 1 month ago)
Previous NameCarcia Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Patrick Artinian Dit Artinian Dit Shart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed12 November 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lancaster Road
London
N4 4PR
Director NameSylvia Marie Budd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months (resigned 12 November 2020)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3a Eccleston Square
London
SW1V 1NP
Secretary NameMiss Monica May McQueen
NationalityBritish
StatusResigned
Appointed21 March 1995(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address9 Copse Edge Avenue
Epsom
Surrey
KT17 4HT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Sylvia Budd
99.00%
Ordinary
1 at £1Miss Monica May Mcqueen
1.00%
Ordinary

Financials

Year2014
Net Worth-£38,996
Cash£1,918
Current Liabilities£631

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Sylvia Marie Budd on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Sylvia Marie Budd on 1 October 2009 (2 pages)
16 April 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 16 April 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Return made up to 31/01/09; full list of members (3 pages)
23 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Secretary resigned (1 page)
28 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 May 2006Registered office changed on 24/05/06 from: leonard jones and co no 1 printing house london E2 7PR (1 page)
22 February 2006Return made up to 31/01/06; full list of members (6 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 31/01/05; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 February 2004Return made up to 09/02/04; full list of members (6 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 09/02/03; full list of members (6 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 09/02/02; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (6 pages)
11 February 2000Return made up to 09/02/00; full list of members (6 pages)
17 May 1999Full accounts made up to 31 March 1999 (6 pages)
18 February 1999Return made up to 09/02/99; full list of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (7 pages)
20 March 1998Full accounts made up to 31 March 1997 (7 pages)
17 February 1998Return made up to 09/02/98; no change of members (4 pages)
25 February 1997Return made up to 09/02/97; no change of members (4 pages)
4 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1996Return made up to 09/02/96; full list of members (6 pages)
11 May 1995Registered office changed on 11/05/95 from: 1 printing house yard london E2 7PR (1 page)
11 May 1995Director resigned (2 pages)
11 May 1995Secretary resigned (2 pages)
21 April 1995New director appointed (2 pages)
4 April 1995Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1995Registered office changed on 04/04/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
4 April 1995Accounting reference date notified as 31/03 (1 page)
3 April 1995New secretary appointed (2 pages)
31 March 1995Company name changed carcia LIMITED\certificate issued on 03/04/95 (4 pages)