London
W1T 3LJ
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 1 month |
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(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 week after company formation) |
Appointment Duration | 1 year, 12 months (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 | 09 February 2004(1 week after company formation) |
Appointment Duration | 2 years, 3 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(1 year, 4 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(2 years, 3 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(4 years, 8 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 |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(8 years, 2 months 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 | 02 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | musicroom.com |
---|---|
Email address | [email protected] |
Telephone | 020 76128000 |
Telephone region | London |
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 |
1 at £1 | Music In Print LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
13 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) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
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) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
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) |
21 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
12 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
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) |
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 (6 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 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) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 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 Christopher Mark Butler 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 Christopher Mark Butler 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 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) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
21 October 2008 | Appointment terminated secretary amy hughes (1 page) |
21 October 2008 | Appointment terminated secretary amy hughes (1 page) |
21 October 2008 | Secretary appointed ms elizabeth connell (1 page) |
21 October 2008 | Secretary appointed ms elizabeth connell (1 page) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
24 April 2008 | Appointment terminated director paul lower (1 page) |
24 April 2008 | Appointment terminated director paul lower (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
22 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
8 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
8 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
7 January 2007 | Auditor's resignation (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (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 3JB (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: c/o music sales LTD 8-9 frith street london W1D 3JB (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 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
22 February 2006 | Director resigned (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
15 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
15 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
29 April 2004 | Memorandum and Articles of Association (13 pages) |
29 April 2004 | Memorandum and Articles of Association (13 pages) |
6 April 2004 | Company name changed jakdor LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed jakdor LIMITED\certificate issued on 06/04/04 (2 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New director appointed (3 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 6-8 underwood street london N1 7JQ (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (17 pages) |
2 February 2004 | Incorporation (17 pages) |