MUZICALL LIMITED

280 Bishopsgate, London, EC2M 4RB
StatusACTIVE
Company No.04964271
CategoryPrivate Limited Company
Incorporated14 Nov 2003
Age20 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

MUZICALL LIMITED is an active private limited company with number 04964271. It was incorporated 20 years, 6 months, 18 days ago, on 14 November 2003. The company address is 280 Bishopsgate, London, EC2M 4RB.



Company Fillings

Cessation of a person with significant control

Date: 20 Mar 2024

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Realnetworks, Inc.

Cessation date: 2022-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Denis Glaser

Notification date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Dec 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abogado Nominees Limited

Change date: 2023-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

Old address: 100 New Bridge Street London EC4V 6JA

Change date: 2023-10-03

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 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: 24 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 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: 20 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 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: 19 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 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: 28 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Dec 2017

Category: Address

Type: AD04

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: 100 New Bridge Street London EC4V 6JA

Old address: Office 2.08 31 Southampton Row Holborn London WC1B 5HJ United Kingdom

Change date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2016

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: 21 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

New address: Office 2.08 31 Southampton Row Holborn London WC1B 5HJ

Old address: 1st Floor 233 High Holborn London WC1V 7DN England

Change date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Monroe Parham

Appointment date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Edward Murphy

Termination date: 2014-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-15

Officer name: Matthew James Eccles

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Victoria Pelham Smyth

Termination date: 2014-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-04

Officer name: Mr Matthew James Eccles

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abogado Nominees Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-04

Officer name: Mr Kenneth Edward Murphy

Documents

View document PDF

Move registers to sail company

Date: 12 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Capital

Type: SH19

Capital : 306,881 GBP

Date: 2013-11-26

Documents

View document PDF

Legacy

Date: 26 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 26 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/11/13

Documents

View document PDF

Resolution

Date: 26 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hannah Victoria Pelham Smyth

Documents

View document PDF

Termination secretary company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrien Bull

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Eccles

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Edward Murphy

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sigurdur Saevarsson

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antti Kokkinen

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikrant Bhargava

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Burke

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Bourcereau

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Jacques Bertrand

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: 1St Floor Balfour House 46-54 Great Titchfield Street London W1W 7QA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Resolution

Date: 29 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 11 Jun 2012

Category: Capital

Type: SH01

Capital : 613,763.81 GBP

Date: 2012-06-11

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Allainguillaume

Documents

View document PDF

Resolution

Date: 06 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sigurdur Saevarsson

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Jean Bourcereau

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean-Jacques Bertrand

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Patrick Allainguillaume

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2012

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Adrian Bull Bull

Documents

View document PDF

Resolution

Date: 28 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 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: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Stephen Burke

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Nigel Curzon Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Legacy

Date: 13 Jan 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2010

Action Date: 25 Oct 2010

Category: Capital

Type: SH01

Capital : 609,989.94 GBP

Date: 2010-10-25

Documents

View document PDF

Resolution

Date: 10 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Nigel Curzon Jackson

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Old address: 3Rd Floor Balfour House 46-54 Great Titchfield Street London W1W 7QA

Change date: 2010-06-07

Documents

View document PDF

Legacy

Date: 05 Jun 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Swallow

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Bourcereau

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2010

Action Date: 11 Feb 2010

Category: Capital

Type: SH01

Capital : 50,946,161 GBP

Date: 2010-02-11

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vikrant Bhargava

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Miscellaneous

Date: 14 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Jacques Bertrand

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2009

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Capital : 425,817.95 GBP

Date: 2009-10-19

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Collins

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Oct 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 27 Oct 2009

Category: Change-of-constitution

Type: CC01

Documents

View document PDF


Some Companies

17 COMPAYNE GARDENS LIMITED

17 COMPAYNE GARDENS,,NW6 3DG

Number:04275697
Status:ACTIVE
Category:Private Limited Company

CGP ENERGY CONSULTANTS LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:11234301
Status:ACTIVE
Category:Private Limited Company

DYCE VETERINARY LIMITED

71 VICTORIA STREET,DYCE,AB21 7AX

Number:SC404596
Status:ACTIVE
Category:Private Limited Company

EPS PROPERTY LIMITED

24 YORK CRESCENT,WILMSLOW,SK9 2BB

Number:11957351
Status:ACTIVE
Category:Private Limited Company

PIERSHIRE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11580290
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R&T PROPERTY MANAGEMENT LTD

TRE-RU HOUSE,TRURO,TR1 3AG

Number:11828567
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