Company NameMusic Sounds Better Limited
DirectorsFrank John Musker and John Alexander Stirling
Company StatusActive
Company Number04142580
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Frank John Musker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Aldridge Road Villas
London
W11 1BN
Director NameMr John Alexander Stirling
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Water Street
Cranborne
Dorset
BH21 5QB
Secretary NameElaine Salmon
NationalityBritish
StatusCurrent
Appointed07 September 2001(7 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressCleveland Square 17e Cleveland Square
London
W2 6DG
Secretary NameJohn Alexander Stirling
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RolePublisher
Correspondence Address16 Cupar Road
London
Sw11 4jw
SW11 4JW
Director NameGiles St George Hargreave
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(7 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2002)
RoleStockbroker
Correspondence Address271 Dover House Road
Putney
London
SW15 5BP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemusicbrainz.org

Location

Registered AddressCleveland Square
17e Cleveland Square
London
W2 6DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2012
Net Worth-£3,228
Cash£1,268
Current Liabilities£4,547

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 4 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
27 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
27 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
29 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
30 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
17 March 2020Registered office address changed from 1st Floor 44 Baker Street London W1U 7AL to Cleveland Square 17E Cleveland Square London W2 6DG on 17 March 2020 (1 page)
17 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
8 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 January 2018Secretary's details changed for Elaine Salmon on 19 January 2018 (1 page)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 February 2010Director's details changed for John Alexander Stirling on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for John Alexander Stirling on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Frank John Musker on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Frank John Musker on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
13 February 2009Return made up to 17/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 17/01/08; full list of members (2 pages)
14 February 2008Return made up to 17/01/08; full list of members (2 pages)
14 February 2008Director's particulars changed (1 page)
10 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
10 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 March 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
3 February 2006Return made up to 17/01/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 February 2005Return made up to 17/01/05; full list of members (7 pages)
18 February 2005Return made up to 17/01/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
14 February 2004Return made up to 17/01/04; full list of members (7 pages)
14 February 2004Return made up to 17/01/04; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 February 2003Return made up to 17/01/03; full list of members (7 pages)
17 February 2003Return made up to 17/01/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
4 December 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
27 March 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: c/o neuhoff & co claydon barns 11 towcester road whittlebury northamptonshire NN12 8XU (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: c/o neuhoff & co claydon barns 11 towcester road whittlebury northamptonshire NN12 8XU (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
17 January 2001Incorporation (20 pages)
17 January 2001Incorporation (20 pages)