London
W1T 3LJ
Director Name | Mr Tomas Christopher Wise |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 22 July 2008(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 9 months |
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(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Amy Victoria Hughes |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Alsop Close London Colney St Albans Herts AL2 1BW |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(3 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(3 years, 9 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 |
Website | www.musicsales.co.uk |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 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) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
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) |
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) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
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) |
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) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
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) |
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) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 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) |
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) |
15 November 2011 | Director's details changed for Tomas Wise on 14 May 2010 (2 pages) |
15 November 2011 | Director's details changed for Tomas Wise on 14 May 2010 (2 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Tomas Wise on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony Edward Latham on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Tomas Wise on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony Edward Latham on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Tomas Wise on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anthony Edward Latham on 5 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) |
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) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
25 February 2009 | Secretary appointed ms elizabeth connell (1 page) |
25 February 2009 | Secretary appointed ms elizabeth connell (1 page) |
17 February 2009 | Appointment terminated secretary amy victoria hughes (1 page) |
17 February 2009 | Appointment terminated secretary amy victoria hughes (1 page) |
4 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
4 August 2008 | Director appointed tomas wise (2 pages) |
4 August 2008 | Director appointed christopher mark butler (3 pages) |
4 August 2008 | Director appointed christopher mark butler (3 pages) |
4 August 2008 | Director appointed tomas wise (2 pages) |
4 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
14 July 2008 | Incorporation (19 pages) |
14 July 2008 | Incorporation (19 pages) |