London
W1T 3LJ
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(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 month, 1 week 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(12 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(3 years, 4 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(6 years, 11 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 | 24 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | musicroom.com |
---|---|
Email address | [email protected] |
Telephone | 01284 725725 |
Telephone region | Bury-St-Edmunds |
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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
30 December 2005 | Delivered on: 4 January 2006 Persons entitled: Rosehill Instruments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
10 January 2024 | Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page) |
---|---|
10 January 2024 | Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages) |
11 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
26 May 2022 | Director's details changed for Mr David Barry Rockberger on 26 May 2022 (2 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 July 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 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) |
20 February 2018 | Satisfaction of charge 1 in full (1 page) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 24 May 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) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
2 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
2 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
2 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages) |
8 December 2014 | Accounts made up to 31 December 2013 (7 pages) |
8 December 2014 | Accounts made up to 31 December 2013 (7 pages) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages) |
12 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
16 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 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 (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
22 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
22 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
27 May 2010 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Mr David Barry Rockberger on 15 October 2009 (2 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 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
21 April 2010 | Director's details changed for Mr David Barry Rockberger on 15 October 2009 (2 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
12 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
12 November 2008 | Appointment terminated secretary amy hughes (1 page) |
12 November 2008 | Appointment terminated secretary amy hughes (1 page) |
19 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (12 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (12 pages) |
12 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 24/05/07; 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) |
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) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
19 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
19 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
4 January 2006 | Particulars of mortgage/charge (7 pages) |
4 January 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New secretary appointed (2 pages) |
24 May 2005 | Incorporation (18 pages) |
24 May 2005 | Incorporation (18 pages) |