Company NameMusic Inc. Limited
DirectorLaurence Grant Kirschel
Company StatusActive
Company Number03375728
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Laurence Grant Kirschel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameJatish Shah
NationalityBritish
StatusResigned
Appointed10 June 1997(2 weeks, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 1997)
RoleCompany Director
Correspondence Address48 Woodstock Road
Wembley
Middlesex
HA0 4ET
Secretary NameMr Jeffrey Walter Samuels
NationalityBritish
StatusResigned
Appointed18 November 1997(5 months, 4 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address20 Wykeham Road
Hendon
London
NW4 2SU
Secretary NameJohn Hoare
NationalityBritish
StatusResigned
Appointed14 November 2002(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressWoodsville
Third Avenue Greytree
Ross On Wye
Herefordshire
HR9 7HS
Wales
Secretary NameMr Steven Jonathan Pinshaw
NationalityBritish
StatusResigned
Appointed22 December 2006(9 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
7 February 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
28 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 July 2020 (7 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
28 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
28 October 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
20 October 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
20 October 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
22 October 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
22 October 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
24 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
1 June 2011Secretary's details changed for Steven Jonathan Pinshaw on 23 May 2011 (1 page)
1 June 2011Secretary's details changed for Steven Jonathan Pinshaw on 23 May 2011 (1 page)
1 June 2011Director's details changed for Mr Laurence Grant Kirschel on 23 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Laurence Grant Kirschel on 23 May 2011 (2 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
14 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
14 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
29 May 2009Director's change of particulars / laurence kirschel / 10/12/2008 (1 page)
29 May 2009Return made up to 23/05/09; full list of members (3 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Director's change of particulars / laurence kirschel / 10/12/2008 (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
11 June 2007Return made up to 23/05/07; full list of members (2 pages)
11 June 2007Return made up to 23/05/07; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
7 June 2006Return made up to 23/05/06; full list of members (6 pages)
7 June 2006Return made up to 23/05/06; full list of members (6 pages)
9 May 2006Return made up to 23/05/05; full list of members (2 pages)
9 May 2006Return made up to 23/05/05; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
4 February 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
15 July 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
15 July 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
22 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Return made up to 23/05/03; full list of members (7 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003Return made up to 23/05/03; full list of members (7 pages)
3 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
3 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
24 July 2002Return made up to 23/05/02; full list of members (6 pages)
24 July 2002Return made up to 23/05/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
29 March 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
16 June 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
3 April 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
26 May 2000Return made up to 23/05/00; full list of members (6 pages)
26 May 2000Return made up to 23/05/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 July 1999 (6 pages)
5 April 2000Full accounts made up to 31 July 1999 (6 pages)
28 May 1999Return made up to 23/05/99; full list of members (6 pages)
28 May 1999Return made up to 23/05/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 July 1998 (7 pages)
10 March 1999Full accounts made up to 31 July 1998 (7 pages)
9 June 1998Return made up to 23/05/98; full list of members (6 pages)
9 June 1998Return made up to 23/05/98; full list of members (6 pages)
31 January 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
31 January 1998Secretary resigned (3 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Registered office changed on 31/01/98 from: heron place 3 george street london W1H 6AD (1 page)
31 January 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned (3 pages)
31 January 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
31 January 1998Registered office changed on 31/01/98 from: heron place 3 george street london W1H 6AD (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
23 June 1997Company name changed peaktour LIMITED\certificate issued on 24/06/97 (2 pages)
23 June 1997Company name changed peaktour LIMITED\certificate issued on 24/06/97 (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 120 east road london N1 6AA (1 page)
17 June 1997Registered office changed on 17/06/97 from: 120 east road london N1 6AA (1 page)
23 May 1997Incorporation (15 pages)
23 May 1997Incorporation (15 pages)