MUSIC EDUCATION TECHNOLOGIES LIMITED

83 Lavender Hill, London, SW11 5QL, England
StatusACTIVE
Company No.08615775
CategoryPrivate Limited Company
Incorporated18 Jul 2013
Age10 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

MUSIC EDUCATION TECHNOLOGIES LIMITED is an active private limited company with number 08615775. It was incorporated 10 years, 9 months, 21 days ago, on 18 July 2013. The company address is 83 Lavender Hill, London, SW11 5QL, England.



Company Fillings

Second filing capital allotment shares

Date: 23 Apr 2024

Action Date: 24 Jan 2024

Category: Capital

Type: RP04SH01

Capital : 176.3158 GBP

Date: 2024-01-24

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Apr 2024

Action Date: 14 Jan 2024

Category: Capital

Type: RP04SH01

Capital : 176.3158 GBP

Date: 2024-01-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Luke Rogers

Change date: 2024-01-24

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2024

Action Date: 24 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-24

Capital : 176.3158 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2024

Action Date: 14 Jan 2024

Category: Capital

Type: SH01

Capital : 175.7945 GBP

Date: 2024-01-14

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Luke Rogers

Change date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-29

Old address: 83 Lavender Hill London SW11 5QL England

New address: 83 Lavender Hill London SW11 5QL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Address

Type: AD01

Old address: 18 Lavender Hill London SW11 5QL England

Change date: 2024-01-29

New address: 83 Lavender Hill London SW11 5QL

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

New address: 18 Lavender Hill London SW11 5QL

Change date: 2023-11-27

Old address: 121 Chatham Road London SW11 6HJ England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

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

Change corporate secretary company with change date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Avery Law Cosec Ltd

Change date: 2023-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2022

Action Date: 08 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-08

Capital : 175.5339 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2021

Action Date: 02 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-02

Capital : 173.6704 GBP

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Aug 2021

Action Date: 26 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Old address: 11 Ongar Rd London SW6 1RL England

Change date: 2021-07-08

New address: 121 Chatham Road London SW11 6HJ

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-11

Psc name: Mr Christopher Mathieu Esclapez

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Mr Christopher Mathieu Esclapez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Address

Type: AD01

Old address: 31 Tileyard Studio Tileyard Road London N7 9AH England

New address: 11 Ongar Rd London SW6 1RL

Change date: 2021-03-15

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Mr Thomas Luke Rogers

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Luke Rogers

Change date: 2020-10-26

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH01

Capital : 154.9 GBP

Date: 2020-10-14

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 22 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-22

Capital : 154.88 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Capital : 153.053 GBP

Date: 2020-07-13

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 09 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-09

Capital : 152.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 02 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-02

Capital : 152.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Capital : 149.856 GBP

Date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-29

Capital : 147.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Capital : 147.8 GBP

Date: 2020-06-25

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 24 Jun 2020

Category: Capital

Type: SH01

Capital : 141.404 GBP

Date: 2020-06-24

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 23 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-23

Capital : 139.577 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 19 Jun 2020

Category: Capital

Type: SH01

Capital : 137.293 GBP

Date: 2020-06-19

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 18 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-18

Capital : 134.553 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 11 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-11

Capital : 133.183 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-10-02

Officer name: Avery Law Cosec Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 18 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-18

Psc name: Pierre-Jean Sebert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 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: 31 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: 31 Tileyard Studio Tileyard Road London N7 9AH

Old address: Treviot House 186-192 High Road Ilford Essex IG1 1LR

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 19 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-19

Capital : 134.182 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 12 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-12

Capital : 126.382 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Capital : 121.662 GBP

Date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Capital cancellation shares

Date: 18 Sep 2017

Action Date: 09 Sep 2016

Category: Capital

Type: SH06

Date: 2016-09-09

Capital : 121.661 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2016

Action Date: 06 Sep 2016

Category: Capital

Type: SH01

Capital : 134.679 GBP

Date: 2016-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 15 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-15

Capital : 123.859 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Carroll

Termination date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Resolution

Date: 08 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 23 Oct 2015

Category: Capital

Type: SH01

Capital : 117.259 GBP

Date: 2015-10-23

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 23 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-23

Capital : 117.259 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 19 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-19

Capital : 115.459 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 19 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-19

Capital : 115.459 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Carroll

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

New address: Treviot House 186-192 High Road Ilford Essex IG1 1LR

Change date: 2015-10-16

Old address: 81 Anson Road London Middlesex N7 0AS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Apr 2015

Action Date: 15 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Brian Carroll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Luke Rogers

Termination date: 2014-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mathieu Esclapez

Appointment date: 2014-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Carroll

Termination date: 2013-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Thomas Rogers

Change date: 2014-07-23

Documents

View document PDF

Incorporation company

Date: 18 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASPECTS ENGINEERING (LEICESTER) LIMITED

1 PRINCES COURT,LOUGHBOROUGH,LE11 5XR

Number:06455658
Status:ACTIVE
Category:Private Limited Company

DRUMGLADE LIMITED

5 PROSPECT PLACE MILLENNIUM WAY,DERBY,DE24 8HG

Number:00691538
Status:ACTIVE
Category:Private Limited Company

FLICK HAIR LIMITED

126-128 UXBRIDGE ROAD,LONDON,W13 8QS

Number:11591872
Status:ACTIVE
Category:Private Limited Company

LITTLE LEARNERS LIBERTON LIMITED

98 LASSWADE ROAD,EDINBURGH,EH16 6SU

Number:SC300819
Status:ACTIVE
Category:Private Limited Company

NUWA PROPERTIES LIMITED

FLAT 6 263 KINGS AVENUE,LONDON,SW12 0AX

Number:10254094
Status:ACTIVE
Category:Private Limited Company

R S 2000 PROPERTIES LIMITED

RUMWELL HALL,TAUNTON,TA4 1EL

Number:04233285
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