Company NameMusicscreen Limited
Company StatusActive
Company Number06657907
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr David Pope
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Bernard Joseph O'Rourke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 2017(9 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25a Holland Street 25a Holland Street
Kensington
London
Director NameJohn William Rodenhouse Iii
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2018(10 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Ana Pope
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBrazilian
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address55 Loudon Road
St Johns Wood
London
NW8 0DL
Secretary NameMrs Ana Pope
NationalityBrazilian
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Ian Christopher Cooper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Bernard Philip Hamilton Spratt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Contact

Websitewww.musicscreen.co.uk
Telephone07 767454316
Telephone regionMobile

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£57,483
Cash£19,900
Current Liabilities£21,558

Accounts

Latest Accounts28 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (4 weeks, 1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 July

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

22 November 2013Delivered on: 22 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 July 2023Unaudited abridged accounts made up to 28 July 2022 (8 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 28 July 2021 (3 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 28 July 2020 (3 pages)
4 August 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
31 July 2020Resolutions
  • RES13 ‐ Article 30 shall not apply 01/08/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2020Statement of capital following an allotment of shares on 1 August 2019
  • GBP 2,008.84
(4 pages)
17 July 2020Cessation of David Pope as a person with significant control on 1 August 2019 (1 page)
17 July 2020Notification of John William Rodenhouse Iii as a person with significant control on 1 August 2019 (2 pages)
28 April 2020Micro company accounts made up to 28 July 2019 (2 pages)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 August 2018Appointment of John William Rodenhouse Iii as a director on 16 August 2018 (2 pages)
16 August 2018Termination of appointment of Ana Pope as a secretary on 16 August 2018 (1 page)
9 August 2018Confirmation statement made on 28 July 2018 with updates (6 pages)
31 July 2018Change of share class name or designation (2 pages)
31 July 2018Particulars of variation of rights attached to shares (2 pages)
26 July 2018Statement of company's objects (2 pages)
26 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
16 February 2018Appointment of Mr Bernard Joseph O'rourke as a director on 6 November 2017 (2 pages)
15 February 2018Termination of appointment of Ian Christopher Cooper as a director on 6 November 2017 (1 page)
15 February 2018Termination of appointment of Bernard Philip Hamilton Spratt as a director on 6 November 2017 (1 page)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Notification of David Pope as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 28 July 2017 with updates (6 pages)
4 September 2017Confirmation statement made on 28 July 2017 with updates (6 pages)
4 September 2017Notification of David Pope as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Director's details changed for Mr Bernard Hamilton Philip Spratt on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr David Pope on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr David Pope on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Bernard Hamilton Philip Spratt on 24 August 2017 (2 pages)
21 June 2017Satisfaction of charge 066579070001 in full (1 page)
21 June 2017Satisfaction of charge 066579070001 in full (1 page)
6 June 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 850.55
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 31 July 2016
  • GBP 850.55
(3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 770.55
(5 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 770.55
(5 pages)
3 August 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 660.54
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 660.54
(4 pages)
3 August 2015Director's details changed for Mr Ian Christopher Cooper on 28 July 2015 (2 pages)
3 August 2015Statement of capital following an allotment of shares on 1 October 2013
  • GBP 660.54
(4 pages)
3 August 2015Director's details changed for Mr Ian Christopher Cooper on 28 July 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 June 2015Appointment of Mr Bernard Hamilton Philip Spratt as a director on 12 March 2015 (2 pages)
22 June 2015Appointment of Mr Bernard Hamilton Philip Spratt as a director on 12 March 2015 (2 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 28 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 28 July 2014 (1 page)
10 October 2014Sub-division of shares on 1 October 2013 (5 pages)
10 October 2014Resolutions
  • RES13 ‐ Sub divide shares 01/10/2013
(1 page)
10 October 2014Sub-division of shares on 1 October 2013 (5 pages)
10 October 2014Sub-division of shares on 1 October 2013 (5 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 979.99
(3 pages)
3 October 2014Registered office address changed from 55 Loudon Road St Johns Wood London NW8 0DL England to 55 Loudoun Road St John's Wood London NW8 0DL on 3 October 2014 (1 page)
3 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Registered office address changed from 55 Loudon Road St Johns Wood London NW8 0DL England to 55 Loudoun Road St John's Wood London NW8 0DL on 3 October 2014 (1 page)
3 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 1,000
(3 pages)
3 October 2014Director's details changed for Mr David Pope on 28 July 2014 (2 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 979.99
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 1,000
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 1,000
(3 pages)
3 October 2014Registered office address changed from 55 Loudon Road St Johns Wood London NW8 0DL England to 55 Loudoun Road St John's Wood London NW8 0DL on 3 October 2014 (1 page)
3 October 2014Director's details changed for Mr David Pope on 28 July 2014 (2 pages)
3 October 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 979.99
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 November 2013Registration of charge 066579070001 (8 pages)
22 November 2013Registration of charge 066579070001 (8 pages)
18 October 2013Termination of appointment of Ana Pope as a director (1 page)
18 October 2013Termination of appointment of Ana Pope as a director (1 page)
8 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
18 July 2013Appointment of Mr Ian Christopher Cooper as a director (2 pages)
18 July 2013Appointment of Mr Ian Christopher Cooper as a director (2 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Mrs Ana Pope on 19 August 2010 (1 page)
31 August 2010Secretary's details changed for Mrs Ana Pope on 19 August 2010 (1 page)
31 August 2010Director's details changed for Mr David Pope on 19 August 2010 (2 pages)
31 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr David Pope on 19 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Ana Pope on 19 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Ana Pope on 19 August 2010 (2 pages)
20 August 2010Registered office address changed from 10 St. Quintin Avenue London W10 6NU England on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 10 St. Quintin Avenue London W10 6NU England on 20 August 2010 (1 page)
5 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
4 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 July 2008Incorporation (17 pages)
28 July 2008Incorporation (17 pages)