Company NameMusic Education Technologies Limited
DirectorsThomas Luke Rogers and Christopher Mathieu Esclapez
Company StatusActive
Company Number08615775
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Thomas Luke Rogers
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Chatham Road
London
SW11 6HJ
Director NameMr Christopher Mathieu Esclapez
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2014(5 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ongar Road Ongar Road
London
SW6 1RL
Secretary NameAvery Law Cosec Ltd (Corporation)
StatusCurrent
Appointed02 October 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address25 Wilton Road
London
SW1V 1LW
Director NameMr Brian Carroll
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address322 Kentish Town Road
London
NW5 2TH
Secretary NameMr Thomas Luke Rogers
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address81 Anson Road
London
N7 0AS
Director NameMr Brian Carroll
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35, Fuller Court 149 Park Road
London
N8 8JD

Location

Registered Address83 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8k at £0.001Peter Heinz Martin
8.00%
Ordinary
33.3k at £0.001Thomas Rogers
33.29%
Ordinary
30.7k at £0.001Christopher Mathieu Esclapez
30.67%
Ordinary
26k at £0.001Brian Carroll
26.04%
Ordinary
2k at £0.001Daniel Migel Martin
2.00%
Ordinary

Financials

Year2014
Net Worth-£99,481
Cash£145
Current Liabilities£102,119

Accounts

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

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with updates (13 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 September 2023Secretary's details changed for Avery Law Cosec Ltd on 18 September 2023 (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with updates (13 pages)
8 November 2022Statement of capital following an allotment of shares on 8 September 2022
  • GBP 175.5339
(3 pages)
6 May 2022Second filing of Confirmation Statement dated 28 March 2022 (11 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 06/05/22
(13 pages)
2 September 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 173.6704
(3 pages)
20 August 2021Memorandum and Articles of Association (33 pages)
20 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 22/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 August 2021Sub-division of shares on 26 July 2021 (4 pages)
8 July 2021Registered office address changed from 11 Ongar Rd London SW6 1RL England to 121 Chatham Road London SW11 6HJ on 8 July 2021 (1 page)
11 June 2021Change of details for Mr Christopher Mathieu Esclapez as a person with significant control on 11 June 2021 (2 pages)
11 June 2021Director's details changed for Mr Christopher Mathieu Esclapez on 11 June 2021 (2 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 March 2021Registered office address changed from 31 Tileyard Studio Tileyard Road London N7 9AH England to 11 Ongar Rd London SW6 1RL on 15 March 2021 (1 page)
15 March 2021Confirmation statement made on 15 March 2021 with updates (12 pages)
26 October 2020Director's details changed for Mr Thomas Luke Rogers on 26 October 2020 (2 pages)
26 October 2020Change of details for Mr Thomas Luke Rogers as a person with significant control on 26 October 2020 (2 pages)
20 October 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 152.14
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 141.404
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 22 August 2020
  • GBP 154.88
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 149.856
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 139.577
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 153.053
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 133.183
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 147.8
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 147.8
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 152.14
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 154.9
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 137.293
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 134.553
(3 pages)
2 October 2020Appointment of Avery Law Cosec Ltd as a secretary on 2 October 2020 (2 pages)
30 September 2020Cessation of Pierre-Jean Sebert as a person with significant control on 18 March 2017 (1 page)
3 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
17 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 January 2019Confirmation statement made on 24 January 2019 with updates (11 pages)
6 December 2018Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 31 Tileyard Studio Tileyard Road London N7 9AH on 6 December 2018 (1 page)
17 October 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 134.182
(3 pages)
17 October 2018Statement of capital following an allotment of shares on 12 July 2018
  • GBP 126.382
(3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 May 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
24 January 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 121.662
(3 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (10 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
20 September 2017Confirmation statement made on 28 July 2017 with updates (10 pages)
20 September 2017Confirmation statement made on 28 July 2017 with updates (10 pages)
18 September 2017Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 121.661
(4 pages)
18 September 2017Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 121.661
(4 pages)
18 September 2017Purchase of own shares. (3 pages)
18 September 2017Purchase of own shares. (3 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 November 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 134.679
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 134.679
(3 pages)
26 October 2016Confirmation statement made on 28 July 2016 with updates (13 pages)
26 October 2016Confirmation statement made on 28 July 2016 with updates (13 pages)
13 October 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 123.859
(3 pages)
13 October 2016Termination of appointment of Brian Carroll as a director on 2 September 2016 (1 page)
13 October 2016Termination of appointment of Brian Carroll as a director on 2 September 2016 (1 page)
13 October 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 123.859
(3 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 December 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 117.259
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 117.259
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 117.259
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 117.259
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 115.459
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 115.459
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 115.459
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 115.459
(3 pages)
19 October 2015Director's details changed for Mr Brian Carroll on 1 July 2015 (2 pages)
19 October 2015Director's details changed for Mr Brian Carroll on 1 July 2015 (2 pages)
19 October 2015Director's details changed for Mr Brian Carroll on 1 July 2015 (2 pages)
19 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
16 October 2015Registered office address changed from 81 Anson Road London Middlesex N7 0AS to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 81 Anson Road London Middlesex N7 0AS to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 16 October 2015 (1 page)
30 April 2015Micro company accounts made up to 31 July 2014 (3 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (3 pages)
29 April 2015Sub-division of shares on 15 April 2015 (5 pages)
29 April 2015Sub-division of shares on 15 April 2015 (5 pages)
26 December 2014Appointment of Mr Brian Carroll as a director on 1 December 2014 (2 pages)
26 December 2014Appointment of Mr Brian Carroll as a director on 1 December 2014 (2 pages)
26 December 2014Appointment of Mr Brian Carroll as a director on 1 December 2014 (2 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Termination of appointment of Thomas Luke Rogers as a secretary on 27 July 2014 (1 page)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Termination of appointment of Thomas Luke Rogers as a secretary on 27 July 2014 (1 page)
24 July 2014Termination of appointment of Brian Carroll as a director on 31 August 2013 (1 page)
24 July 2014Appointment of Mr Christopher Mathieu Esclapez as a director on 1 January 2014 (2 pages)
24 July 2014Appointment of Mr Christopher Mathieu Esclapez as a director on 1 January 2014 (2 pages)
24 July 2014Termination of appointment of Brian Carroll as a director on 31 August 2013 (1 page)
24 July 2014Appointment of Mr Christopher Mathieu Esclapez as a director on 1 January 2014 (2 pages)
23 July 2014Secretary's details changed for Thomas Rogers on 23 July 2014 (1 page)
23 July 2014Secretary's details changed for Thomas Rogers on 23 July 2014 (1 page)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(22 pages)
18 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(22 pages)