THE MUSIC CENTRE

130 Culford Road, London, N1 4HU, England
StatusACTIVE
Company No.03779148
Category
Incorporated27 May 1999
Age25 years, 24 days
JurisdictionEngland Wales

SUMMARY

THE MUSIC CENTRE is an active with number 03779148. It was incorporated 25 years, 24 days ago, on 27 May 1999. The company address is 130 Culford Road, London, N1 4HU, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 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: 31 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 30 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

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: 29 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Alan Frostick

Notification date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clowes

Termination date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 07 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

New address: 130 Culford Road London N1 4HU

Old address: 130 Culford Road London 130 Culford Road London N1 4HU England

Change date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Old address: 71 Myddleton Avenue London N4 2FL

New address: 130 Culford Road London 130 Culford Road London N1 4HU

Change date: 2018-09-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-20

Officer name: Mr Richard Alan Frostick

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-15

Officer name: Rachel Starling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 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 no member list

Date: 01 Aug 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 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 no member list

Date: 26 Aug 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

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 no member list

Date: 08 Aug 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alan Frostick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 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 no member list

Date: 24 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Miles

Documents

View document PDF

Termination director company

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 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

Date: 28 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Clowes

Documents

View document PDF

Annual return company with made up date

Date: 22 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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

Date: 23 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/05/09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/05/08

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: 100 petherton road london N5 2RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/05/07

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/05/06

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AAMD

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/05/05

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/05/04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/05/03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/05/02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2002

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/05/01

Documents

View document PDF

Gazette notice compulsary

Date: 19 Mar 2002

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/05/00

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/12/99

Documents

View document PDF

Incorporation company

Date: 27 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOKSLEY & SON LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:02107382
Status:ACTIVE
Category:Private Limited Company

GWENT PROPERTY COMPANY LIMITED(THE)

8 CHURCH STREET,ABERTILLERY,NP13 1DA

Number:00276247
Status:ACTIVE
Category:Private Limited Company

KENWEB DEVELOPMENTS LIMITED

51 BULLIMORE GROVE,KENILWORTH,CV8 2QF

Number:11456759
Status:ACTIVE
Category:Private Limited Company

KINGSWAY PUBLICATIONS LIMITED

INTEGRITY MUSIC LTD, THIRD FLOOR SUITE BOSTEL HOUSE,BRIGHTON,BN1 2RE

Number:02257942
Status:ACTIVE
Category:Private Limited Company

MARGIN CONSULTING LTD

MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL

Number:07428976
Status:ACTIVE
Category:Private Limited Company

THOMAS JONES CONSULTANCY LIMITED

FLAT 27, BUTTERFIELD HOUSE,LONDON,SE18 4GA

Number:09888419
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