London
W1T 3LJ
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Marcus Daniel Wise |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mrs Mildred Berta Wise |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 February 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Robert Wise |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Tomas Christopher Wise |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 16 February 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 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 | 23 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Brunswick Farm Framlingham Woodbridge Suffolk IP13 9RU |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cyprus Avenue Finchley London N3 1ST |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
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, 3 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, 1 month 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 |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marler Road Forest Hill London SE23 2AE |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(4 years, 6 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, 1 month 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 | 23 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.musicroom.com |
---|---|
Email address | [email protected] |
Telephone | 020 76127400 |
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 |
Year | 2012 |
---|---|
Turnover | £641,015 |
Net Worth | -£1,598,632 |
Cash | £2,438 |
Current Liabilities | £6,285,702 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
27 May 2004 | Delivered on: 16 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 May 2004 | Delivered on: 16 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 14 & 15 berners street london t/no NGL619749. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 May 2023 | Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
28 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages) |
28 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
21 December 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
28 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
28 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
28 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
28 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
18 February 2022 | Termination of appointment of David Barry Rockberger as a director on 16 February 2022 (1 page) |
18 February 2022 | Termination of appointment of Christopher Mark Butler as a director on 16 February 2022 (1 page) |
18 February 2022 | Appointment of Mr Marcus Daniel Wise as a director on 15 February 2022 (2 pages) |
18 February 2022 | Appointment of Mr Robert Wise as a director on 15 February 2022 (2 pages) |
18 February 2022 | Appointment of Mr Tomas Wise as a director on 16 February 2022 (2 pages) |
18 February 2022 | Appointment of Mrs Mildred Berta Wise as a director on 15 February 2022 (2 pages) |
6 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
21 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
10 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
10 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
8 March 2019 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
15 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (17 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) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 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) |
18 August 2011 | Appointment of Nicholas John Marcus Kemp as a director (2 pages) |
18 August 2011 | Appointment of Nicholas John Marcus Kemp as a director (2 pages) |
27 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
21 April 2010 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
21 April 2010 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
30 May 2008 | Director appointed anthony edward latham (2 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
9 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
26 February 2007 | Auditor's resignation (1 page) |
26 February 2007 | Auditor's resignation (1 page) |
22 January 2007 | Auditor's resignation (1 page) |
22 January 2007 | Auditor's resignation (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 8/9 frith street, london, W1D 3JB (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 8/9 frith street, london, W1D 3JB (1 page) |
22 May 2006 | New secretary appointed (1 page) |
10 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
25 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Particulars of mortgage/charge (7 pages) |
16 June 2004 | Particulars of mortgage/charge (7 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (4 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (4 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | New director appointed (3 pages) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (3 pages) |
23 March 2004 | Incorporation (18 pages) |
23 March 2004 | Incorporation (18 pages) |