Company NameMusic Sales Digital Limited
Company StatusActive
Company Number06949719
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Previous NameZippace Limited

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tomas Christopher Wise
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican,British
StatusCurrent
Appointed12 August 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleInternet Operations
Country of ResidenceUnited States
Correspondence AddressFlat 4 Egerton Place
London
SW3 2EF
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(2 months, 1 week after company formation)
Appointment Duration14 years, 7 months
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
Appointed26 June 2012(2 years, 12 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(14 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed12 August 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2011)
RoleCompany Director
Correspondence Address1 Watson Mews
London
W1H 4BS
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.musicroom.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

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
27 May 2022Change of details for Mr Tomas Christopher Wise as a person with significant control on 27 May 2022 (2 pages)
25 May 2022Director's details changed for Mr Christopher Mark Butler on 15 May 2022 (2 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
12 July 2021Change of details for Mr Tomas Christopher Wise as a person with significant control on 1 January 2021 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
1 November 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
7 November 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
10 November 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
10 November 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
5 November 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
5 November 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 July 2012Appointment of Mr David Barry Rockberger as a director (2 pages)
12 July 2012Appointment of Mr David Barry Rockberger as a director (2 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)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
16 November 2011Director's details changed for Tomas Wise on 14 May 2010 (2 pages)
16 November 2011Director's details changed for Tomas Wise on 14 May 2010 (2 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 1 July 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)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 September 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
16 September 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
13 September 2009Director appointed anthony edward latham (3 pages)
13 September 2009Director appointed christopher mark butler (4 pages)
13 September 2009Director appointed christopher mark butler (4 pages)
13 September 2009Director appointed anthony edward latham (3 pages)
10 September 2009Secretary appointed elizabeth connell (1 page)
10 September 2009Director appointed tomas wise (2 pages)
10 September 2009Director appointed tomas wise (2 pages)
10 September 2009Secretary appointed elizabeth connell (1 page)
3 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
3 September 2009Appointment terminated director dunstana davies (1 page)
3 September 2009Appointment terminated director dunstana davies (1 page)
3 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 August 2009Memorandum and Articles of Association (14 pages)
24 August 2009Memorandum and Articles of Association (14 pages)
14 August 2009Company name changed zippace LIMITED\certificate issued on 18/08/09 (2 pages)
14 August 2009Company name changed zippace LIMITED\certificate issued on 18/08/09 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 6-8 underwood street london N1 7JQ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 6-8 underwood street london N1 7JQ (1 page)
1 July 2009Incorporation (19 pages)
1 July 2009Incorporation (19 pages)