Company NameMusiclicensing.com Limited
DirectorJonathan Ian Aitken
Company StatusActive
Company Number03936115
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Ian Aitken
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Secretary NameJonathan Ian Aitken
StatusCurrent
Appointed19 May 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameDavid Antony Lester
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(2 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2006)
RoleDirector Of Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address119 Shepherdess Walk
London
N1 7QA
Secretary NameAmanda Jane Arnold
NationalityBritish
StatusResigned
Appointed09 March 2000(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Gables Manor Close
Great Horkesley
Colchester
Essex
CO6 4AR
Secretary NameKaren Gale
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2011)
RoleCompany Director
Correspondence Address29/33 Berners Street
London
W1T 3AB
Director NameMs Deborah Ann Stones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 19 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameMs Victoria Joan Burnett
StatusResigned
Appointed14 December 2011(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameNicola Challen
StatusResigned
Appointed05 May 2015(15 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameJennifer Mary Joy Goodwin
StatusResigned
Appointed23 October 2015(15 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2019)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameMs Jill Chipchase
StatusResigned
Appointed16 September 2019(19 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 December 2019)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameDeborah Ann Stones
StatusResigned
Appointed11 December 2019(19 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 May 2020)
RoleCompany Director
Correspondence AddressGoldings House 2 Hays Lane
London
SE1 2HB
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.mcps-prs-alliance.co.uk

Location

Registered AddressGoldings House
2 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Appointment of Jonathan Ian Aitken as a secretary on 19 May 2020 (2 pages)
30 June 2021Termination of appointment of Deborah Ann Stones as a director on 19 May 2020 (1 page)
30 June 2021Appointment of Jonathan Ian Aitken as a director on 19 May 2020 (2 pages)
30 June 2021Termination of appointment of Deborah Ann Stones as a secretary on 19 May 2020 (1 page)
10 June 2021Registered office address changed from 2 Pancras Square London N1C 4AG to Goldings House 2 Hays Lane London SE1 2HB on 10 June 2021 (1 page)
31 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Jill Chipchase as a secretary on 11 December 2019 (1 page)
23 January 2020Appointment of Deborah Ann Stones as a secretary on 11 December 2019 (2 pages)
16 September 2019Termination of appointment of Jennifer Mary Joy Goodwin as a secretary on 16 September 2019 (1 page)
16 September 2019Appointment of Ms Jill Chipchase as a secretary on 16 September 2019 (2 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
18 January 2019Director's details changed for Ms Deborah Ann Stones on 18 January 2019 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
8 March 2016Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015 (2 pages)
8 March 2016Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page)
8 March 2016Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page)
8 March 2016Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015 (2 pages)
9 February 2016Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page)
9 February 2016Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page)
9 February 2016Appointment of Nicola Challen as a secretary on 5 May 2015 (2 pages)
9 February 2016Appointment of Nicola Challen as a secretary on 5 May 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
10 November 2014Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page)
3 November 2014Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 29/33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 March 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
20 March 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
22 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
22 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
15 December 2011Termination of appointment of Karen Gale as a secretary (1 page)
15 December 2011Appointment of Ms Victoria Joan Burnett as a secretary (1 page)
15 December 2011Termination of appointment of Karen Gale as a secretary (1 page)
15 December 2011Appointment of Ms Victoria Joan Burnett as a secretary (1 page)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
6 July 2010Secretary's details changed for Karen Gale on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Karen Gale on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Karen Gale on 6 July 2010 (1 page)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
23 March 2009Return made up to 24/02/09; full list of members (3 pages)
23 March 2009Return made up to 24/02/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
29 October 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
13 March 2008Return made up to 24/02/08; full list of members (3 pages)
13 March 2008Return made up to 24/02/08; full list of members (3 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
20 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Return made up to 24/02/06; full list of members (6 pages)
18 April 2006Return made up to 24/02/06; full list of members (6 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New secretary appointed (2 pages)
29 December 2005Resolutions
  • RES13 ‐ General company busines 19/12/05
(3 pages)
29 December 2005Resolutions
  • RES13 ‐ General company busines 19/12/05
(3 pages)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
29 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
30 March 2005Return made up to 24/02/05; full list of members (6 pages)
29 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
29 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
19 March 2004Return made up to 24/02/04; full list of members (6 pages)
19 March 2004Return made up to 24/02/04; full list of members (6 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
13 March 2003Return made up to 24/02/03; full list of members (6 pages)
13 March 2003Return made up to 24/02/03; full list of members (6 pages)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
25 March 2002Return made up to 24/02/02; full list of members (6 pages)
25 March 2002Return made up to 24/02/02; full list of members (6 pages)
21 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
16 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
16 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Ad 09/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 50 victoria embankment london EC4Y 0DX (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Ad 09/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 50 victoria embankment london EC4Y 0DX (1 page)
15 April 2000Director resigned (1 page)
15 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(1 page)
15 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(1 page)
24 February 2000Incorporation (28 pages)
24 February 2000Incorporation (28 pages)