Company NameMusic Box Retail Limited
DirectorsChristopher Drinkwater and Philip John Simpson
Company StatusActive
Company Number08441768
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Christopher Drinkwater
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Philip John Simpson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMrs Catherine Margaret Hall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elliot Woolfe & Rose Equity House, 128-136 Hig
Edgware
Middx
HA8 7TT
Director NameMr Christopher David Hall
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elliot Woolfe & Rose Equity House, 128-136 Hig
Edgware
Middx
HA8 7TT

Contact

Websitewww.musicbox.uk.com/
Telephone01753 801021
Telephone regionSlough

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35 at £1Christopher Drinkwater
35.00%
Ordinary
35 at £1Philip John Simpson
35.00%
Ordinary
15 at £1Catherine Margaret Hall
15.00%
Ordinary
15 at £1Christopher David Hall
15.00%
Ordinary

Financials

Year2014
Net Worth£3,247
Cash£4,819
Current Liabilities£41,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Filing History

28 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 August 2021Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 18 August 2021 (1 page)
22 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 April 2020Confirmation statement made on 12 March 2020 with updates (6 pages)
3 February 2020Termination of appointment of Christopher David Hall as a director on 3 December 2019 (1 page)
3 February 2020Termination of appointment of Catherine Margaret Hall as a director on 3 December 2019 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
15 November 2013Director's details changed for Mrs Catherine Margaret Hall on 6 November 2013 (2 pages)
15 November 2013Director's details changed for Mrs Catherine Margaret Hall on 6 November 2013 (2 pages)
15 November 2013Director's details changed for Mrs Catherine Margaret Hall on 6 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Christopher David Hall on 6 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Christopher David Hall on 6 November 2013 (2 pages)
15 November 2013Director's details changed for Mr Christopher David Hall on 6 November 2013 (2 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)