MUSIC HOUSE (INTERNATIONAL) LIMITED
Status | ACTIVE |
Company No. | 01994142 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
MUSIC HOUSE (INTERNATIONAL) LIMITED is an active private limited company with number 01994142. It was incorporated 38 years, 1 month, 25 days ago, on 03 March 1986. The company address is 4 Handyside Street, London, N1C 4DJ, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 21 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 21 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 21 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Move registers to sail company with new address
Date: 10 Jan 2023
Category: Address
Type: AD03
New address: 100 New Bridge Street London EC4V 6JA
Documents
Move registers to registered office company with new address
Date: 10 Jan 2023
Category: Address
Type: AD04
New address: 4 Handyside Street London N1C 4DJ
Documents
Change sail address company with old address new address
Date: 10 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
Termination secretary company with name termination date
Date: 06 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
Accounts with accounts type audit exemption subsiduary
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 23 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 04 Nov 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 04 Nov 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
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 Limited
Change date: 2022-06-27
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
Old address: 22 Berners Street London W1T 3LP United Kingdom
Change date: 2022-07-06
New address: 4 Handyside Street London N1C 4DJ
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
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
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
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
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
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
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
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
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-10
Psc name: Emi Music Publishing Limited
Documents
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
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
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy William Major
Change date: 2020-09-11
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Robert Henderson
Change date: 2020-09-11
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Address
Type: AD01
New address: 22 Berners Street London W1T 3LP
Old address: 22 Berners London W1T 3LP United Kingdom
Change date: 2020-09-10
Documents
Change person director company with change date
Date: 09 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Robert Henderson
Change date: 2020-07-08
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Old address: 30 Golden Square London W1F 9LD
Change date: 2020-07-08
New address: 22 Berners London W1T 3LP
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
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
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
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
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
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
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
Confirmation statement with updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
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 Jonathan Jose Platt
Documents
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
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 Timothy William Major
Documents
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: Martin Neal Bandier
Termination date: 2019-03-31
Documents
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
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
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
Legacy
Date: 04 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
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
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
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Bandier
Appointment date: 2018-11-14
Documents
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
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: Francis Crimmins
Termination date: 2018-11-14
Documents
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
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
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
Mortgage satisfy charge full
Date: 26 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 26 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 26 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
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
Change person director company with change date
Date: 14 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-12
Officer name: Mr Francis Crimmins
Documents
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
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
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
Confirmation statement with updates
Date: 25 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
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
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
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
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
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
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
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
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
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
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
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
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
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
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
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
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
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
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Termination secretary company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antony Bebawi
Documents
Miscellaneous
Date: 14 Mar 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
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: Mr David Harrover Johnson
Change date: 2012-12-21
Documents
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
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-08
Old address: 27 Wrights Lane London W8 5SW
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francis Crimmins
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Moot
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudia Palmer
Documents
Appoint person director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Harrover Johnson
Documents
Legacy
Date: 09 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 06 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 04 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 19 Dec 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
Documents
Legacy
Date: 19 Dec 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
Documents
Some Companies
ANCHOR BUSINESS ACCOUNTING LTD
26 SUTERS DRIVE,NORWICH,NR8 6UU
Number: | 04423453 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENTAL SUPPORT SERVICES LIMITED
2 BURGES ROAD,LONDON,E6 2BH
Number: | 03548155 |
Status: | ACTIVE |
Category: | Private Limited Company |
MDU HEALTHCARE RISK MANAGEMENT LIMITED
ONE CANADA SQUARE,LONDON,E14 5GS
Number: | 02702903 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FRIARS,SUDBURY,CO10 2AA
Number: | 11938498 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARTIN HOUSE,LONDON,W14 9NL
Number: | 06284649 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O G TEOLI & CO, BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP
Number: | 09857794 |
Status: | ACTIVE |
Category: | Private Limited Company |