Company NameMusic Hackspace Ltd
DirectorJean-Baptiste Victor Thiebaut
Company StatusActive
Company Number08137435
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Jean-Baptiste Victor Thiebaut
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleHead Of Technology
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameTadeo Lopez Sendon
StatusResigned
Appointed25 June 2015(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2020)
RoleCompany Director
Correspondence AddressSomerset House Studios Vault 15, New Wing, Somerse
Strand
London
WC2R 1LA
Director NameSusanna Gonzalez Garcia
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySpanish
StatusResigned
Appointed04 March 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Old Ford Road
London
E2 9PT
Director NameMr Tadeo Lopez-Sendon
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed04 March 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 211 Old Ford Road
London
E2 9PT

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

22 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 February 2023Second filing of Confirmation Statement dated 7 February 2023 (3 pages)
8 February 2023Director's details changed for Dr Jean-Baptiste Victor Thiebaut on 8 February 2023 (2 pages)
8 February 2023Change of details for Mr Jean-Baptiste Thiebaut as a person with significant control on 8 February 2023 (2 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/02/2023
(5 pages)
15 December 2022Statement of capital following an allotment of shares on 26 October 2022
  • GBP 1.85626
(3 pages)
7 December 2022Second filing of a statement of capital following an allotment of shares on 1 September 2022
  • GBP 1.839648
(4 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
12 September 2022Change of details for Mr Jean-Baptiste Thiebaut as a person with significant control on 12 January 2021 (2 pages)
5 September 2022Second filing of a statement of capital following an allotment of shares on 1 September 2022
  • GBP 9.19824
(4 pages)
2 September 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 0.09824
  • ANNOTATION Clarification a second filed SH01 was registered on the 05/09/2022 and 07/12/2022.
(3 pages)
15 August 2022Sub-division of shares on 11 August 2022 (4 pages)
28 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
11 July 2022Director's details changed for Dr Jean-Baptiste Thiebaut on 10 July 2022 (2 pages)
19 October 2021Micro company accounts made up to 31 July 2021 (2 pages)
19 July 2021Confirmation statement made on 10 July 2021 with updates (3 pages)
3 November 2020Director's details changed for Dr Jean-Baptiste Thiebaut on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from 10 Maynards Quay London E1W 3RY England to 20-22 Wenlock Road London N1 7GU on 3 November 2020 (1 page)
3 November 2020Change of details for Mr Jean-Baptiste Thiebaut as a person with significant control on 3 November 2020 (2 pages)
2 November 2020Micro company accounts made up to 31 July 2020 (2 pages)
3 August 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
31 January 2020Cessation of Tadeo Lopez-Sendon as a person with significant control on 10 January 2020 (1 page)
31 January 2020Termination of appointment of Tadeo Lopez Sendon as a secretary on 30 January 2020 (1 page)
31 January 2020Registered office address changed from Somerset House Studios Vault 15, New Wing, Somerset House Strand London WC2R 1LA England to 10 Maynards Quay London E1W 3RY on 31 January 2020 (1 page)
31 January 2020Registered office address changed from 10 Maynards Quay London E1W 3RY England to 10 Maynards Quay London E1W 3RY on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Tadeo Lopez-Sendon as a director on 30 January 2020 (1 page)
31 January 2020Termination of appointment of Susanna Gonzalez Garcia as a director on 30 January 2020 (1 page)
30 December 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
6 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
21 November 2018Registered office address changed from 211 Old Ford Road Flat 3 London E2 9PT England to Somerset House Studios Vault 15, New Wing, Somerset House Strand London WC2R 1LA on 21 November 2018 (1 page)
24 July 2018Confirmation statement made on 10 July 2018 with updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
1 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
22 May 2017Statement of capital following an allotment of shares on 4 March 2017
  • GBP 1.82
(4 pages)
22 May 2017Statement of capital following an allotment of shares on 4 March 2017
  • GBP 1.82
(4 pages)
22 May 2017Sub-division of shares on 4 March 2017 (4 pages)
22 May 2017Sub-division of shares on 4 March 2017 (4 pages)
28 April 2017Appointment of Mr Tadeo Lopez-Sendon as a director on 4 March 2017 (2 pages)
28 April 2017Appointment of Susanna Gonzalez Garcia as a director on 4 March 2017 (2 pages)
28 April 2017Appointment of Mr Tadeo Lopez-Sendon as a director on 4 March 2017 (2 pages)
28 April 2017Appointment of Susanna Gonzalez Garcia as a director on 4 March 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 January 2017Registered office address changed from Unit 15 Containerville 5-10 Corbridge Crescent London London E2 9DS to 211 Old Ford Road Flat 3 London E2 9PT on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Unit 15 Containerville 5-10 Corbridge Crescent London London E2 9DS to 211 Old Ford Road Flat 3 London E2 9PT on 9 January 2017 (1 page)
21 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
5 August 2015Appointment of Tadeo Lopez Sendon as a secretary on 25 June 2015 (3 pages)
5 August 2015Appointment of Tadeo Lopez Sendon as a secretary on 25 June 2015 (3 pages)
14 May 2015Registered office address changed from 14 Clifton Avenue London E17 6HL to Unit 15 Containerville 5-10 Corbridge Crescent London London E2 9DS on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from 14 Clifton Avenue London E17 6HL to Unit 15 Containerville 5-10 Corbridge Crescent London London E2 9DS on 14 May 2015 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
13 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Registered office address changed from Unit 30 37 Cremer Street London E2 8HD England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Unit 30 37 Cremer Street London E2 8HD England on 13 September 2013 (1 page)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)