MOTOR MUSIC LIMITED

4 Handyside Street, London, N1C 4DJ, England
StatusACTIVE
Company No.01318708
CategoryPrivate Limited Company
Incorporated23 Jun 1977
Age46 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

MOTOR MUSIC LIMITED is an active private limited company with number 01318708. It was incorporated 46 years, 10 months, 23 days ago, on 23 June 1977. The company address is 4 Handyside Street, London, N1C 4DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jan 2024

Category: Address

Type: AD02

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 20 Dec 2023

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 08 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Emi Music Publishing Tunes Limited

Change date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jan 2023

Category: Address

Type: AD04

New address: 4 Handyside Street London N1C 4DJ

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jan 2023

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jan 2023

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emi Music Publishing Copyright Holdings Limited

Cessation date: 2019-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2022-12-01

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Emi Music Publishing Tunes Limited

Change date: 2022-06-27

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-27

Psc name: Emi Music Publishing Copyright Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 4 Handyside Street London N1C 4DJ

Change date: 2022-07-06

Old address: 22 Berners Street London W1T 3LP United Kingdom

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 02 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-14

Psc name: Emi Music Publishing Copyright Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Emi Music Publishing Tunes Limited

Change date: 2020-09-14

Documents

View document PDF

Legacy

Date: 08 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 08 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Mr Guy Robert Henderson

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Mr Timothy William Major

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

New address: 22 Berners Street London W1T 3LP

Old address: 30 Golden Square London W1F 9LD

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 13 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 13 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Aug 2019

Category: Address

Type: AD02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Jose Platt

Appointment date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-31

Officer name: Mr Thomas Fontana Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Major

Appointment date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Martin Neal Bandier

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Kimberly Moot

Termination date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Salvatore Puzio

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 04 Jan 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr Martin Bandier

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harrover Johnson

Termination date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Francis Crimmins

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr Guy Robert Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr Guy Kimberly Moot

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr Joseph Puzio

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Legacy

Date: 19 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Crimmins

Change date: 2018-02-12

Documents

View document PDF

Legacy

Date: 12 Jan 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 21 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 18 Jul 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 08 Feb 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 10 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 15 Apr 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Legacy

Date: 24 Sep 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antony Bebawi

Documents

View document PDF

Miscellaneous

Date: 14 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-21

Officer name: Mr David Harrover Johnson

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis Crimmins

Change date: 2012-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: 27 Wrights Lane London W8 5SW

Change date: 2013-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Crimmins

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Moot

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Palmer

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Harrover Johnson

Documents

View document PDF

Legacy

Date: 09 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF


Some Companies

APP WIJITZ LTD

49 TINTERN WAY,HARROW,HA2 0RZ

Number:05601623
Status:ACTIVE
Category:Private Limited Company

ELYSIAN MEDICINE UK LTD

8 KNIGHTS TEMPLAR WAY,HIGH WYCOMBE,HP11 1PY

Number:11446768
Status:ACTIVE
Category:Private Limited Company

MKL PROCUREMENT SERVICES LIMITED

TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA

Number:04379383
Status:ACTIVE
Category:Private Limited Company

MORNING STAR BUSINESS CONSULTANTS LIMITED

136 HOBSON AVENUE,CAMBRIDGE,CB2 9BE

Number:11071814
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL AV LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:07062305
Status:ACTIVE
Category:Private Limited Company

SPARTAN GAS AND HEATING LTD

3 CULVERY GREEN,TORQUAY,TQ2 7RD

Number:11573735
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