THE MUSIC ROYALTY COMPANY LIMITED
Status | ACTIVE |
Company No. | 09247871 |
Category | Private Limited Company |
Incorporated | 03 Oct 2014 |
Age | 9 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
10 LYME ROAD,STOCKPORT,SK12 2LL
Number: | 07507881 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
30 WHITE STREET,EXETER,EX3 0AE
Number: | 10122109 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BROOKWOOD ROAD,LONDON,SW18 5BY
Number: | 09727559 |
Status: | ACTIVE |
Category: | Private Limited Company |