Company number 04320342
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of MUSIC 4 LIMITED are www.music4.co.uk, and www.music-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Music 4 Limited is a Private Limited Company.
The company registration number is 04320342. Music 4 Limited has been working since 09 November 2001.
The present status of the company is Active. The registered address of Music 4 Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. The company`s financial liabilities are £56.52k. It is £-45.09k against last year. The cash in hand is £13.42k. It is £-0.02k against last year. And the total assets are £259.66k, which is £76.72k against last year. DEXTER, Roger Stephen is a Secretary of the company. BLACKHAM, Alan John is a Director of the company. DEXTER, Roger Stephen is a Director of the company. PRESTON, Sandy Karl Adrian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".
music 4 Key Finiance
LIABILITIES
£56.52k
-45%
CASH
£13.42k
-1%
TOTAL ASSETS
£259.66k
+41%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 November 2001
Appointed Date: 09 November 2001
Persons With Significant Control
Mr Roger Stephen Dexter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Mr Sandy Karl Adrian Preston
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Mr Alan John Blackham
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
MUSIC 4 LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
02 May 2016
Satisfaction of charge 2 in full
02 May 2016
Satisfaction of charge 3 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
11 Dec 2001
New director appointed
11 Dec 2001
New director appointed
11 Dec 2001
Director resigned
11 Dec 2001
Secretary resigned
09 Nov 2001
Incorporation
10 May 2007
Rent deposit deed
Delivered: 17 May 2007
Status: Satisfied
on 2 May 2016
Persons entitled: Patricia Ann Allsopp and Michael Edward Ranulph Allsopp and William Paul Harriman and Andrewwilliam Kennedy Merriam
Description: £13,219.00 pursuant to the rent deposit deed.
10 May 2007
Rent deposit deed
Delivered: 17 May 2007
Status: Satisfied
on 2 May 2016
Persons entitled: Patricia Ann Allsopp and Michael Edward Ranulph Allsopp and William Paul Harriman and Andrewwilliam Kennedy Merriam
Description: £23,500 pursuant to the rent deposit.
24 June 2003
Debenture
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…