Company NameMTN Music Limited
DirectorMichael Thomas Nocito
Company StatusActive
Company Number08516489
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Michael Thomas Nocito
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKestrel House
111 Heath Road
Twickenham
Middlesex
TW1 4AF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressElectroline House
15 Lion Road
Twickenham
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael Nocito
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,234
Cash£3,103
Current Liabilities£18,337

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AF to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AF to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 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 1
(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 1
(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 1
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 August 2013Registered office address changed from C/O Pat Weeks Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from C/O Pat Weeks Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH United Kingdom on 12 August 2013 (1 page)
12 August 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
6 June 2013Appointment of Michael Thomas Nocito as a director (3 pages)
6 June 2013Appointment of Michael Thomas Nocito as a director (3 pages)
15 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
15 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
3 May 2013Incorporation (36 pages)
3 May 2013Incorporation (36 pages)