Company Name3I Music Limited
DirectorPaul-Rene Albertini
Company StatusActive
Company Number08056374
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul-Rene Albertini
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Freak 'n See Music LTD
33.33%
Ordinary
1 at £1Paul-rene Albertini
33.33%
Ordinary
1 at £1Philippe Ascoli
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,649
Cash£11,361
Current Liabilities£14,446

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

26 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
7 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
31 March 2022Termination of appointment of Paul-Rene Albertini as a director on 15 March 2022 (1 page)
31 March 2022Appointment of Mr Jimmy Mikaoui as a director on 15 March 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 October 2019Change of details for Mr Paul-Rene Rene Albertini as a person with significant control on 26 September 2019 (2 pages)
1 October 2019Director's details changed for Mr Paul-Rene René Albertini on 26 September 2019 (2 pages)
18 June 2019Change of details for Freak'n See Music Limited as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
8 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
12 March 2019Change of details for Mr Paul Rene Albertini as a person with significant control on 4 May 2016 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
17 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 November 2016Sub-division of shares on 27 July 2016 (4 pages)
29 November 2016Sub-division of shares on 27 July 2016 (4 pages)
27 October 2016Resolutions
  • RES13 ‐ Sub-divided shares 27/07/2016
(2 pages)
27 October 2016Resolutions
  • RES13 ‐ Sub-divided shares 27/07/2016
(2 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(3 pages)
16 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(3 pages)
12 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(43 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(43 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(3 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(3 pages)
22 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 September 2013Director's details changed for Mr Paul-Rene Albertini on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Paul-Rene Albertini on 3 September 2013 (2 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 May 2012Appointment of Mr Paul-Rene Albertini as a director (3 pages)
10 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 3
(4 pages)
10 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 3
(4 pages)
10 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 3
(4 pages)
10 May 2012Appointment of Mr Paul-Rene Albertini as a director (3 pages)
3 May 2012Incorporation (20 pages)
3 May 2012Incorporation (20 pages)
3 May 2012Termination of appointment of Michael Clifford as a director (1 page)
3 May 2012Termination of appointment of Michael Clifford as a director (1 page)