Company NameMusic Sales Properties No.3 Ltd
Company StatusActive
Company Number06989918
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas John Marcus Kemp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(2 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Marcus Daniel Wise
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMrs Mildred Berta Wise
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwiss
StatusCurrent
Appointed15 February 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Tomas Christopher Wise
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican,British
StatusCurrent
Appointed16 February 2022(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick Farm
Framlingham
Woodbridge
Suffolk
IP13 9RU
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Watson Mews
London
W1H 4BS
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(1 day after company formation)
Appointment Duration8 years, 10 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, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitewww.musicroom.com
Email address[email protected]
Telephone020 76127400
Telephone regionLondon

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

Financials

Year2012
Turnover£135,535
Net Worth£15,532
Cash£2,269
Current Liabilities£151,464

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

13 November 2009Delivered 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

Filing History

23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
26 May 2023Director's details changed for Mr Jonathan Alexander Bruce Smith on 15 May 2023 (2 pages)
28 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages)
28 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
21 December 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
28 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
28 June 2022Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
18 February 2022Termination of appointment of Christopher Mark Butler as a director on 16 February 2022 (1 page)
18 February 2022Appointment of Mrs Mildred Berta Wise as a director on 15 February 2022 (2 pages)
18 February 2022Appointment of Mr Robert Wise as a director on 15 February 2022 (2 pages)
18 February 2022Appointment of Mr Tomas Wise as a director on 16 February 2022 (2 pages)
18 February 2022Termination of appointment of David Barry Rockberger as a director on 16 February 2022 (1 page)
18 February 2022Appointment of Mr Marcus Daniel Wise as a director on 15 February 2022 (2 pages)
6 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
21 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
10 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
10 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
10 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
8 March 2019Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 March 2019 (2 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 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)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
17 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(5 pages)
17 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • 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)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 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)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 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)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 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)
18 August 2011Appointment of Nicholas John Marcus Kemp as a director (2 pages)
18 August 2011Appointment of Nicholas John Marcus Kemp as a director (2 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 October 2009Director appointed anthony edward latham (3 pages)
2 October 2009Director appointed anthony edward latham (3 pages)
16 September 2009Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page)
16 September 2009Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page)
13 August 2009Incorporation (20 pages)
13 August 2009Incorporation (20 pages)