London
SW3 2EF
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2012(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
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(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 12 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | 1 Watson Mews London W1H 4BS |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marler Road Forest Hill London SE23 2AE |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(2 years, 10 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 |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
27 May 2022 | Change of details for Mr Tomas Christopher Wise as a person with significant control on 27 May 2022 (2 pages) |
25 May 2022 | Director's details changed for Mr Christopher Mark Butler on 15 May 2022 (2 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
12 July 2021 | Change of details for Mr Tomas Christopher Wise as a person with significant control on 1 January 2021 (2 pages) |
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 updates (4 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 July 2018 | Confirmation statement made on 17 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) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
7 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 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) |
10 November 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
10 November 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 November 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
5 November 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
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) |
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) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Appointment of Mr David Barry Rockberger as a director (2 pages) |
12 July 2012 | Appointment of Mr David Barry Rockberger as a director (2 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) |
16 November 2011 | Director's details changed for Tomas Wise on 14 May 2010 (2 pages) |
16 November 2011 | Director's details changed for Tomas Wise on 14 May 2010 (2 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 1 July 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) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
16 September 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
13 September 2009 | Director appointed anthony edward latham (3 pages) |
13 September 2009 | Director appointed christopher mark butler (4 pages) |
13 September 2009 | Director appointed christopher mark butler (4 pages) |
13 September 2009 | Director appointed anthony edward latham (3 pages) |
10 September 2009 | Secretary appointed elizabeth connell (1 page) |
10 September 2009 | Director appointed tomas wise (2 pages) |
10 September 2009 | Director appointed tomas wise (2 pages) |
10 September 2009 | Secretary appointed elizabeth connell (1 page) |
3 September 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
3 September 2009 | Appointment terminated director dunstana davies (1 page) |
3 September 2009 | Appointment terminated director dunstana davies (1 page) |
3 September 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
24 August 2009 | Memorandum and Articles of Association (14 pages) |
24 August 2009 | Memorandum and Articles of Association (14 pages) |
14 August 2009 | Company name changed zippace LIMITED\certificate issued on 18/08/09 (2 pages) |
14 August 2009 | Company name changed zippace LIMITED\certificate issued on 18/08/09 (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 6-8 underwood street london N1 7JQ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 6-8 underwood street london N1 7JQ (1 page) |
1 July 2009 | Incorporation (19 pages) |
1 July 2009 | Incorporation (19 pages) |