Company NameMusica Cruise Limited
Company StatusActive
Company Number12941887
CategoryPrivate Limited Company
Incorporation Date9 October 2020(3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Emilio La Scala
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed09 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue Stockley Park
Uxbridge
UB11 1AF
Director NameMr Pierfrancesco Vago
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed09 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue Stockley Park
Uxbridge
UB11 1AF
Director NameMr Simon John Harriman Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Roundwood Avenue Stockley Park
Uxbridge
UB11 1AF
Secretary NameMr Simon John Harriman Palmer
StatusCurrent
Appointed05 May 2023(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence Address5 Roundwood Avenue Stockley Park
Uxbridge
UB11 1AF
Director NameMr Jonathan Francis Campbell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue Stockley Park
Uxbridge
UB11 1AF
Secretary NameMr Domenico Ferrara
StatusResigned
Appointed09 October 2020(same day as company formation)
RoleCompany Director
Correspondence Address5 Roundwood Avenue Stockley Park
Uxbridge
UB11 1AF

Location

Registered Address5 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months, 1 week from now)

Charges

19 July 2021Delivered on: 19 July 2021
Persons entitled: Credit Suisse (Switzerland) LTD.

Classification: A registered charge
Particulars: The M.V. msc musica as more particularly described in the mortgage.
Outstanding
28 June 2021Delivered on: 1 July 2021
Persons entitled: Credit Suisse (Switzerland) LTD.

Classification: A registered charge
Outstanding
21 October 2020Delivered on: 22 October 2020
Persons entitled: Credit Suisse (Switzerland) LTD.

Classification: A registered charge
Outstanding

Filing History

20 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
12 June 2023Full accounts made up to 31 December 2022 (25 pages)
23 May 2023Appointment of Mr Simon John Harriman Palmer as a secretary on 5 May 2023 (2 pages)
22 May 2023Appointment of Mr Simon John Harriman Palmer as a director on 5 May 2023 (2 pages)
22 May 2023Termination of appointment of Jonathan Francis Campbell as a director on 5 May 2023 (1 page)
22 May 2023Termination of appointment of Domenico Ferrara as a secretary on 5 May 2023 (1 page)
30 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 December 2022Statement of capital on 30 December 2022
  • GBP 200
(3 pages)
30 December 2022Solvency Statement dated 29/12/22 (1 page)
30 December 2022Statement by Directors (1 page)
26 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
13 October 2022Full accounts made up to 31 December 2021 (26 pages)
24 November 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
13 October 2021Satisfaction of charge 129418870002 in full (1 page)
13 October 2021Satisfaction of charge 129418870003 in full (1 page)
13 October 2021Satisfaction of charge 129418870001 in full (1 page)
19 July 2021Registration of charge 129418870003, created on 19 July 2021 (35 pages)
1 July 2021Registration of charge 129418870002, created on 28 June 2021 (10 pages)
9 November 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
9 November 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 200
(3 pages)
22 October 2020Registration of charge 129418870001, created on 21 October 2020 (46 pages)
9 October 2020Incorporation
Statement of capital on 2020-10-09
  • GBP 100
(23 pages)