London
W1T 3LJ
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Marcus Daniel Wise |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mrs Mildred Berta Wise |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 February 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Robert Wise |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Tomas Christopher Wise |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 16 February 2022(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 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(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunswick Farm Framlingham Woodbridge Suffolk IP13 9RU |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cyprus Avenue Finchley London N3 1ST |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
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 | 14 August 2009(1 day after company formation) |
Appointment Duration | 8 years, 10 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, 8 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.musicroom.com |
---|---|
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 |
Year | 2012 |
---|---|
Turnover | £135,535 |
Net Worth | £15,532 |
Cash | £2,269 |
Current Liabilities | £151,464 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
13 November 2009 | Delivered on: 18 November 2009 Persons entitled: Ahli United Bank (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 1-5 inclusive blenheim industrial estate dettingen way bury st edmunds t/no SK111190; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
---|
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
26 May 2023 | Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages) |
28 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages) |
28 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
21 December 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
28 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
28 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
18 February 2022 | Termination of appointment of Christopher Mark Butler as a director on 16 February 2022 (1 page) |
18 February 2022 | Appointment of Mrs Mildred Berta Wise as a director on 15 February 2022 (2 pages) |
18 February 2022 | Appointment of Mr Robert Wise as a director on 15 February 2022 (2 pages) |
18 February 2022 | Appointment of Mr Tomas Wise as a director on 16 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of David Barry Rockberger as a director on 16 February 2022 (1 page) |
18 February 2022 | Appointment of Mr Marcus Daniel Wise as a director on 15 February 2022 (2 pages) |
6 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
21 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
10 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
10 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages) |
10 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
8 March 2019 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
10 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
10 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 13 August 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) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
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) |
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
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) |
3 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
24 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 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) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 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) |
18 August 2011 | Appointment of Nicholas John Marcus Kemp as a director (2 pages) |
18 August 2011 | Appointment of Nicholas John Marcus Kemp as a director (2 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 October 2009 | Director appointed anthony edward latham (3 pages) |
2 October 2009 | Director appointed anthony edward latham (3 pages) |
16 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page) |
16 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page) |
13 August 2009 | Incorporation (20 pages) |
13 August 2009 | Incorporation (20 pages) |