MR AND MRS MUSIC LIMITED

Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, England
StatusACTIVE
Company No.00958215
CategoryPrivate Limited Company
Incorporated15 Jul 1969
Age54 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

MR AND MRS MUSIC LIMITED is an active private limited company with number 00958215. It was incorporated 54 years, 10 months, 8 days ago, on 15 July 1969. The company address is Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Change date: 2022-05-10

Old address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS

New address: Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mr Robert Leslie Burgess

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Leslie Burgess

Notification date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Michael Callingham

Termination date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-21

Officer name: Yvonne Anne Gregory

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ

Change date: 2015-06-01

New address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Michael Callingham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 13 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-13

Officer name: Yvonne Anne Gregory

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leslie Robert Burgess

Change date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Anthony Peter Hatch

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Yvonne Anne Gregory

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Resolution

Date: 28 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 06/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 19/07/99 from: cedar house 698 green lanes winchmore hill london N21 3RE

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/97; no change of members

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 07 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/95; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 01 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 1992

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/92; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Capital

Type: 88(2)R

Description: Ad 16/12/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 08 Apr 1992

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/91; no change of members; amend

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/04/90; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 29/11/89 from: 99 aldwych london WC2B 4JF

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/02/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 29/09/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

BADE CATERING LIMITED

2 CHURCH STREET,RUSHDEN,NN10 9YT

Number:09296071
Status:ACTIVE
Category:Private Limited Company

CALEY FARMS LIMITED

THE CHESTNUTS,KING'S LYNN,PE34 3AT

Number:00950744
Status:ACTIVE
Category:Private Limited Company

CIGNELLA WELLNESS LIMITED

7 ST JOHNS ROAD,HARROW,HA1 2EY

Number:09657841
Status:ACTIVE
Category:Private Limited Company

JAA DENT LIMITED

18A THE GABLES,TORQUAY,TQ2 6SB

Number:10239086
Status:ACTIVE
Category:Private Limited Company

NECAS1977 LTD

11 HOMER ROAD,CROYDON,CR0 7SB

Number:07328813
Status:ACTIVE
Category:Private Limited Company

SMELLYCAT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11512155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source