London
W1W 6AB
Director Name | Titus Mohan Raj |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hala Tambun 1 Taman Tambun Ipoh Perak 31400 |
Director Name | Miss Christina Santhanamary Noel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 August 2007(4 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2020) |
Role | Marketing Manager |
Country of Residence | Malaysia |
Correspondence Address | 17 Taman Tambun Ipoh Perak 31400 |
Director Name | Mr Pajani Vegadassen Singah |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Taylors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Website | musicforlondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79938007 |
Telephone region | London |
Registered Address | Bentinck House 3-8 Bolsover Street London W1W 6AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Miss Christina Santhanamary Noel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£908 |
Cash | £93 |
Current Liabilities | £12,925 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 October 2020 | Termination of appointment of Christina Santhanamary Noel as a director on 1 October 2020 (1 page) |
12 October 2020 | Termination of appointment of Pajani Vegadassen Singah as a director on 1 October 2020 (1 page) |
26 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 February 2019 | Director's details changed for Mr Pajani Vegadassen Singah on 11 February 2019 (2 pages) |
17 January 2019 | Registered office address changed from 131-151 Great Titchfield Street Media Village London W1W 5BB to Bentinck House 3-8 Bolsover Street London W1W 6AB on 17 January 2019 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Director's details changed for Mr Pajani Vegadassen Singah on 1 January 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Pajani Vegadassen Singah on 1 January 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Pajani Vegadassen Singah on 1 January 2014 (2 pages) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 April 2013 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 18 April 2013 (1 page) |
18 April 2013 | Appointment of Mr Titus Mohan Raj as a director (2 pages) |
18 April 2013 | Appointment of Mr Titus Mohan Raj as a director (2 pages) |
18 April 2013 | Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 18 April 2013 (1 page) |
15 April 2013 | Appointment of Mr Pajani Singah as a director (2 pages) |
15 April 2013 | Appointment of Mr Pajani Singah as a director (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 December 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Termination of appointment of Taylors Secretaries Limited as a secretary (1 page) |
1 December 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Director's details changed for Miss Christina Santhanamary Noel on 1 October 2009 (2 pages) |
1 December 2010 | Director's details changed for Miss Christina Santhanamary Noel on 1 October 2009 (2 pages) |
1 December 2010 | Director's details changed for Miss Christina Santhanamary Noel on 1 October 2009 (2 pages) |
1 December 2010 | Termination of appointment of Taylors Secretaries Limited as a secretary (1 page) |
2 February 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2010 | Compulsory strike-off action has been suspended (1 page) |
29 January 2010 | Compulsory strike-off action has been suspended (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
5 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
5 November 2008 | Director appointed miss christina santhanamary noel (1 page) |
5 November 2008 | Director appointed miss christina santhanamary noel (1 page) |
3 November 2008 | Appointment terminated director titus raj (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Appointment terminated director titus raj (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 December 2007 | Return made up to 15/08/07; full list of members (2 pages) |
31 December 2007 | Return made up to 15/08/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
3 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 September 2004 | Return made up to 15/08/04; full list of members
|
23 September 2004 | Return made up to 15/08/04; full list of members
|
17 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
17 August 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: battle house, 1 east barnet road new barnet hertfordshire EN4 8RR (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: battle house, 1 east barnet road new barnet hertfordshire EN4 8RR (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
15 August 2003 | Incorporation (12 pages) |
15 August 2003 | Incorporation (12 pages) |