London
W1T 3LJ
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Robert Wise |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Tomas Christopher Wise |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 04 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Director Inernet Operations |
Country of Residence | United States |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Marcus Daniel Wise |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 11 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Business Affairs Executive |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Simon John Pollard |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Alistair James Page McLeish |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(11 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David Norman Vaughan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chobham Farm Lodge Mount Road Chobham Surrey GU24 8AW |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.musicroom.com |
---|---|
Email address | [email protected] |
Telephone | 01284 725725 |
Telephone region | Bury-St-Edmunds |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
12 July 2021 | Director's details changed for Tomas Wise on 1 January 2021 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
15 February 2019 | Director's details changed for Mr Marcus Daniel Wise on 3 December 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 June 2018 | Notification of Music Sales Group Limited as a person with significant control on 8 February 2018 (2 pages) |
4 June 2018 | Cessation of Music in Print Limited as a person with significant control on 8 February 2018 (1 page) |
15 December 2017 | Termination of appointment of Alistair James Page Mcleish as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Alistair James Page Mcleish as a director on 15 December 2017 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
19 June 2014 | Director's details changed for Alistair James Page Mcleish on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Alistair James Page Mcleish on 19 June 2014 (2 pages) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 January 2013 | Termination of appointment of David Vaughan as a director (1 page) |
2 January 2013 | Termination of appointment of David Vaughan as a director (1 page) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Termination of appointment of Simon Pollard as a director (1 page) |
16 August 2012 | Termination of appointment of Simon Pollard as a director (1 page) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
15 November 2011 | Director's details changed for Tomas Wise on 14 May 2010 (2 pages) |
15 November 2011 | Director's details changed for Tomas Wise on 14 May 2010 (2 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Appointment of Simon John Pollard as a director (2 pages) |
30 June 2011 | Appointment of Simon John Pollard as a director (2 pages) |
11 May 2011 | Appointment of Mr David Norman Vaughan as a director (2 pages) |
11 May 2011 | Appointment of Mr David Norman Vaughan as a director (2 pages) |
5 May 2011 | Appointment of Alistair James Page Mcleish as a director (2 pages) |
5 May 2011 | Appointment of Alistair James Page Mcleish as a director (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
15 February 2011 | Appointment of Mr Marcus Wise as a director (2 pages) |
15 February 2011 | Appointment of Mr Marcus Wise as a director (2 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
29 October 2009 | Director's details changed for Tomas Wise on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
29 October 2009 | Director's details changed for Tomas Wise on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Tomas Wise on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
7 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
12 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
12 October 2006 | Location of debenture register (1 page) |
12 October 2006 | Location of register of members (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: c/o music sales LTD 8/9 frith street london W1D 3TJB (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: c/o music sales LTD 8/9 frith street london W1D 3TJB (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
21 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
31 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
27 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 April 2001 | Return made up to 20/03/01; full list of members
|
26 April 2001 | Return made up to 20/03/01; full list of members
|
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
18 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 May 2000 | Company name changed armaday LIMITED\certificate issued on 18/05/00 (2 pages) |
17 May 2000 | Company name changed armaday LIMITED\certificate issued on 18/05/00 (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Memorandum and Articles of Association (15 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | Memorandum and Articles of Association (15 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 6/8 underwood street london N1 7JQ (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 6/8 underwood street london N1 7JQ (1 page) |
20 March 2000 | Incorporation (20 pages) |
20 March 2000 | Incorporation (20 pages) |