Company NameMusic For London Limited
DirectorTitus Mohan Raj
Company StatusActive
Company Number04867967
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Titus Mohan Raj
Date of BirthJuly 1972 (Born 51 years ago)
NationalityMalaysian
StatusCurrent
Appointed18 April 2013(9 years, 8 months after company formation)
Appointment Duration11 years
RoleMusician
Country of ResidenceMalaysia
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Director NameTitus Mohan Raj
Date of BirthJuly 1972 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Hala Tambun 1
Taman Tambun
Ipoh
Perak
31400
Director NameMiss Christina Santhanamary Noel
Date of BirthJune 1971 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed16 August 2007(4 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2020)
RoleMarketing Manager
Country of ResidenceMalaysia
Correspondence Address17 Taman Tambun
Ipoh
Perak
31400
Director NameMr Pajani Vegadassen Singah
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameTaylors Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Websitemusicforlondon.co.uk
Email address[email protected]
Telephone020 79938007
Telephone regionLondon

Location

Registered AddressBentinck House
3-8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Miss Christina Santhanamary Noel
100.00%
Ordinary

Financials

Year2014
Net Worth-£908
Cash£93
Current Liabilities£12,925

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 October 2020Termination of appointment of Christina Santhanamary Noel as a director on 1 October 2020 (1 page)
12 October 2020Termination of appointment of Pajani Vegadassen Singah as a director on 1 October 2020 (1 page)
26 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 February 2019Director's details changed for Mr Pajani Vegadassen Singah on 11 February 2019 (2 pages)
17 January 2019Registered 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 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(5 pages)
12 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Director's details changed for Mr Pajani Vegadassen Singah on 1 January 2014 (2 pages)
8 September 2014Director's details changed for Mr Pajani Vegadassen Singah on 1 January 2014 (2 pages)
8 September 2014Director's details changed for Mr Pajani Vegadassen Singah on 1 January 2014 (2 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
18 April 2013Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 18 April 2013 (1 page)
18 April 2013Appointment of Mr Titus Mohan Raj as a director (2 pages)
18 April 2013Appointment of Mr Titus Mohan Raj as a director (2 pages)
18 April 2013Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 18 April 2013 (1 page)
15 April 2013Appointment of Mr Pajani Singah as a director (2 pages)
15 April 2013Appointment of Mr Pajani Singah as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
1 December 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
1 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
1 December 2010Director's details changed for Miss Christina Santhanamary Noel on 1 October 2009 (2 pages)
1 December 2010Director's details changed for Miss Christina Santhanamary Noel on 1 October 2009 (2 pages)
1 December 2010Director's details changed for Miss Christina Santhanamary Noel on 1 October 2009 (2 pages)
1 December 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
2 February 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2010Compulsory strike-off action has been suspended (1 page)
29 January 2010Compulsory strike-off action has been suspended (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Return made up to 15/08/08; full list of members (3 pages)
5 November 2008Return made up to 15/08/08; full list of members (3 pages)
5 November 2008Director appointed miss christina santhanamary noel (1 page)
5 November 2008Director appointed miss christina santhanamary noel (1 page)
3 November 2008Appointment terminated director titus raj (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Appointment terminated director titus raj (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 December 2007Return made up to 15/08/07; full list of members (2 pages)
31 December 2007Return made up to 15/08/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 15/08/06; full list of members (2 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 15/08/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 October 2005Return made up to 15/08/05; full list of members (2 pages)
3 October 2005Return made up to 15/08/05; full list of members (2 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
2 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
17 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
8 April 2004Registered office changed on 08/04/04 from: battle house, 1 east barnet road new barnet hertfordshire EN4 8RR (1 page)
8 April 2004Registered office changed on 08/04/04 from: battle house, 1 east barnet road new barnet hertfordshire EN4 8RR (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
15 August 2003Incorporation (12 pages)
15 August 2003Incorporation (12 pages)