THE MUSIC ROYALTY COMPANY LIMITED

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.09247871
CategoryPrivate Limited Company
Incorporated03 Oct 2014
Age9 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE MUSIC ROYALTY COMPANY LIMITED is an active private limited company with number 09247871. It was incorporated 9 years, 7 months, 29 days ago, on 03 October 2014. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alison Louise Rigby

Appointment date: 2023-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Old address: 167-169 Great Portland Street London W1W 5PF England

Change date: 2023-01-19

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Boxer George Bush

Change date: 2023-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Old address: 35 Carisbrooke Avenue Bexley DA5 3HT England

New address: 167-169 Great Portland Street London W1W 5PF

Change date: 2023-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Bush

Change date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Bush

Change date: 2022-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-15

Psc name: Mr Raymond Boxer George Bush

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-15

Officer name: Mr Raymond Bush

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 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: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-22

Officer name: Martin Goldschmidt

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cooking Vinyl Holdings Limited

Cessation date: 2021-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Address

Type: AD01

Old address: 150 Tooley Street London SE1 2TU England

New address: 35 Carisbrooke Avenue Bexley DA5 3HT

Change date: 2021-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 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: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: 150 Tooley Street London SE1 2TU

Old address: 6 Old Barn Way Bexleyheath DA7 6EP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Paul White

Termination date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Paul White

Appointment date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 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 full list shareholders

Date: 22 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Goldschmidt

Appointment date: 2015-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 09 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 03 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARIDGE NURSING HOMES (HAMPTON GRANGE) LIMITED

C/O FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT,LEICESTER,LE19 1WL

Number:05281219
Status:LIQUIDATION
Category:Private Limited Company

DOYLE CREATIVE SERVICES LTD

10 LYME ROAD,STOCKPORT,SK12 2LL

Number:07507881
Status:ACTIVE
Category:Private Limited Company

HOLY LAND DATES LTD

183-189 THE VALE,LONDON,W3 7RW

Number:10418560
Status:ACTIVE
Category:Private Limited Company

HORN OF AFRICA WATER FOUNDATION

FLAT 4 91 CITY ROAD,BRISTOL,BS2 8UQ

Number:11895236
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IT'S OUR THING LIMITED

30 WHITE STREET,EXETER,EX3 0AE

Number:10122109
Status:ACTIVE
Category:Private Limited Company

PAWPAIRS LTD

84 BROOKWOOD ROAD,LONDON,SW18 5BY

Number:09727559
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