Company NameMusic Equity Limited
DirectorRuth Stephanie Simmons
Company StatusActive
Company Number04175904
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Steven Strum
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Essex Road
Chingford
London
E4 6DG
Director NameMrs Ruth Stephanie Simmons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(6 months, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Ossulton Way
Hampstead
London
N2 0DT
Director NameAnn Margaret Woodward
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Oriental Road
Sunninghill
Ascot
Berkshire
SL5 7AZ
Director NameMr David Alan Simmons
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ossulton Way
Hampstead
London
N2 0DT
Director NameMr John Cooper Ingham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2021(20 years, 3 months after company formation)
Appointment Duration11 months (resigned 23 May 2022)
RoleMusicologist
Country of ResidenceEngland
Correspondence Address11 Salcombe Drive
Earley
Reading
RG6 7HU

Location

Registered Address49 Essex Road
Chingford
London
E4 6DG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Simmons
50.00%
Ordinary
1 at £1Ruth Simmons
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
19 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
26 May 2022Termination of appointment of John Cooper Ingham as a director on 23 May 2022 (1 page)
19 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 June 2021Appointment of Mr John Cooper Ingham as a director on 23 June 2021 (2 pages)
5 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(4 pages)
20 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(4 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 November 2016Termination of appointment of David Alan Simmons as a director on 10 November 2016 (1 page)
20 November 2016Termination of appointment of David Alan Simmons as a director on 10 November 2016 (1 page)
3 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
25 March 2009Return made up to 08/03/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 08/03/08; full list of members (4 pages)
28 March 2008Return made up to 08/03/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 March 2006Return made up to 08/03/06; full list of members (10 pages)
23 March 2006Return made up to 08/03/06; full list of members (10 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 April 2005Return made up to 08/03/05; full list of members (7 pages)
4 April 2005Return made up to 08/03/05; full list of members (7 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2004Return made up to 08/03/04; full list of members (7 pages)
23 March 2004Return made up to 08/03/04; full list of members (7 pages)
15 April 2003Return made up to 08/03/03; full list of members (7 pages)
15 April 2003Return made up to 08/03/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 September 2002Company name changed the music business LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Company name changed the music business LIMITED\certificate issued on 13/09/02 (2 pages)
17 May 2002Return made up to 08/03/02; full list of members (6 pages)
17 May 2002Return made up to 08/03/02; full list of members (6 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
8 February 2002Company name changed songseekers enterprises LIMITED\certificate issued on 08/02/02 (2 pages)
8 February 2002Company name changed songseekers enterprises LIMITED\certificate issued on 08/02/02 (2 pages)
22 November 2001Company name changed fullon commercial LIMITED\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed fullon commercial LIMITED\certificate issued on 22/11/01 (2 pages)
8 March 2001Incorporation (14 pages)
8 March 2001Incorporation (14 pages)