Company NamePercy Prior's Music Limited
DirectorsChristopher Mark Butler and David Barry Rockberger
Company StatusActive
Company Number05461954
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(6 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemusicroom.com
Email address[email protected]
Telephone01284 725725
Telephone regionBury-St-Edmunds

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Music In Print LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

30 December 2005Delivered 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

Filing History

10 January 2024Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page)
10 January 2024Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages)
11 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
26 May 2022Director's details changed for Mr David Barry Rockberger on 26 May 2022 (2 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 July 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
11 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
4 June 2018Notification of Music Sales Group Limited as a person with significant control on 8 February 2018 (2 pages)
4 June 2018Cessation of Music in Print Limited as a person with significant control on 8 February 2018 (1 page)
20 February 2018Satisfaction of charge 1 in full (1 page)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
2 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages)
8 December 2014Accounts made up to 31 December 2013 (7 pages)
8 December 2014Accounts made up to 31 December 2013 (7 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages)
12 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
22 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
22 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
27 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr David Barry Rockberger on 15 October 2009 (2 pages)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Director's details changed for Mr David Barry Rockberger on 15 October 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
12 November 2008Secretary appointed ms elizabeth connell (1 page)
12 November 2008Secretary appointed ms elizabeth connell (1 page)
12 November 2008Appointment terminated secretary amy hughes (1 page)
12 November 2008Appointment terminated secretary amy hughes (1 page)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
9 June 2008Return made up to 24/05/08; full list of members (3 pages)
9 June 2008Return made up to 24/05/08; full list of members (3 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (12 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (12 pages)
12 June 2007Return made up to 24/05/07; full list of members (2 pages)
12 June 2007Return made up to 24/05/07; full list of members (2 pages)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
6 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 January 2007Auditor's resignation (1 page)
7 January 2007Auditor's resignation (1 page)
19 September 2006Full accounts made up to 31 December 2005 (17 pages)
19 September 2006Full accounts made up to 31 December 2005 (17 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8/9 frith street london W1D 3JB (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
19 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
19 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
4 January 2006Particulars of mortgage/charge (7 pages)
4 January 2006Particulars of mortgage/charge (7 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New secretary appointed (2 pages)
24 May 2005Incorporation (18 pages)
24 May 2005Incorporation (18 pages)