Company NameMusicroom.com Limited
Company StatusActive
Company Number03951629
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Previous NameArmaday Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(9 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Tomas Christopher Wise
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican,British
StatusCurrent
Appointed04 January 2001(9 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleDirector Inernet Operations
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Marcus Daniel Wise
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 January 2011(10 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(23 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed21 March 2000(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(9 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Simon John Pollard
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Alistair James Page McLeish
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Norman Vaughan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChobham Farm Lodge
Mount Road
Chobham
Surrey
GU24 8AW
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(12 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.musicroom.com
Email address[email protected]
Telephone01284 725725
Telephone regionBury-St-Edmunds

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 July 2021Director's details changed for Tomas Wise on 1 January 2021 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 February 2019Director's details changed for Mr Marcus Daniel Wise on 3 December 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
11 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 June 2018Notification of Music Sales Group Limited as a person with significant control on 8 February 2018 (2 pages)
4 June 2018Cessation of Music in Print Limited as a person with significant control on 8 February 2018 (1 page)
15 December 2017Termination of appointment of Alistair James Page Mcleish as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Alistair James Page Mcleish as a director on 15 December 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 December 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
19 June 2014Director's details changed for Alistair James Page Mcleish on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Alistair James Page Mcleish on 19 June 2014 (2 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 January 2013Termination of appointment of David Vaughan as a director (1 page)
2 January 2013Termination of appointment of David Vaughan as a director (1 page)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
16 August 2012Termination of appointment of Simon Pollard as a director (1 page)
16 August 2012Termination of appointment of Simon Pollard as a director (1 page)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
15 November 2011Director's details changed for Tomas Wise on 14 May 2010 (2 pages)
15 November 2011Director's details changed for Tomas Wise on 14 May 2010 (2 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
30 June 2011Appointment of Simon John Pollard as a director (2 pages)
30 June 2011Appointment of Simon John Pollard as a director (2 pages)
11 May 2011Appointment of Mr David Norman Vaughan as a director (2 pages)
11 May 2011Appointment of Mr David Norman Vaughan as a director (2 pages)
5 May 2011Appointment of Alistair James Page Mcleish as a director (2 pages)
5 May 2011Appointment of Alistair James Page Mcleish as a director (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
15 February 2011Appointment of Mr Marcus Wise as a director (2 pages)
15 February 2011Appointment of Mr Marcus Wise as a director (2 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Director's details changed for Tomas Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Director's details changed for Tomas Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Tomas Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
7 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
12 October 2006Return made up to 05/10/06; full list of members (3 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Location of debenture register (1 page)
12 October 2006Return made up to 05/10/06; full list of members (3 pages)
12 October 2006Location of debenture register (1 page)
12 October 2006Location of register of members (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Registered office changed on 22/05/06 from: c/o music sales LTD 8/9 frith street london W1D 3TJB (1 page)
22 May 2006Registered office changed on 22/05/06 from: c/o music sales LTD 8/9 frith street london W1D 3TJB (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 October 2005Return made up to 05/10/05; full list of members (3 pages)
21 October 2005Return made up to 05/10/05; full list of members (3 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
31 October 2004Return made up to 05/10/04; full list of members (8 pages)
31 October 2004Return made up to 05/10/04; full list of members (8 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 October 2002Return made up to 05/10/02; full list of members (8 pages)
18 October 2002Return made up to 05/10/02; full list of members (8 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
27 October 2001Return made up to 05/10/01; full list of members (7 pages)
27 October 2001Return made up to 05/10/01; full list of members (7 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
18 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 May 2000Company name changed armaday LIMITED\certificate issued on 18/05/00 (2 pages)
17 May 2000Company name changed armaday LIMITED\certificate issued on 18/05/00 (2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000Memorandum and Articles of Association (15 pages)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (3 pages)
15 April 2000Memorandum and Articles of Association (15 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 April 2000New director appointed (3 pages)
15 April 2000Director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (3 pages)
15 April 2000New director appointed (3 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 April 2000New secretary appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 6/8 underwood street london N1 7JQ (1 page)
30 March 2000Registered office changed on 30/03/00 from: 6/8 underwood street london N1 7JQ (1 page)
20 March 2000Incorporation (20 pages)
20 March 2000Incorporation (20 pages)