MUSICLICENSING.COM LIMITED
LONDON

Hellopages » Greater London » Camden » N1C 4AG

Company number 03936115
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 2 PANCRAS SQUARE, LONDON, N1C 4AG
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of MUSICLICENSING.COM LIMITED are www.musiclicensingcom.co.uk, and www.musiclicensing-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Musiclicensing Com Limited is a Private Limited Company. The company registration number is 03936115. Musiclicensing Com Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Musiclicensing Com Limited is 2 Pancras Square London N1c 4ag. . GOODWIN, Jennifer Mary Joy is a Secretary of the company. STONES, Deborah Ann is a Director of the company. Secretary ARNOLD, Amanda Jane has been resigned. Secretary BURNETT, Victoria Joan has been resigned. Secretary CHALLEN, Nicola has been resigned. Secretary GALE, Karen has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director LESTER, David Antony has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
GOODWIN, Jennifer Mary Joy
Appointed Date: 23 October 2015

Director
STONES, Deborah Ann
Appointed Date: 01 April 2006
65 years old

Resigned Directors

Secretary
ARNOLD, Amanda Jane
Resigned: 31 December 2005
Appointed Date: 09 March 2000

Secretary
BURNETT, Victoria Joan
Resigned: 05 May 2015
Appointed Date: 14 December 2011

Secretary
CHALLEN, Nicola
Resigned: 23 October 2015
Appointed Date: 05 May 2015

Secretary
GALE, Karen
Resigned: 14 December 2011
Appointed Date: 01 January 2006

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 24 February 2000

Director
LESTER, David Antony
Resigned: 31 March 2006
Appointed Date: 09 March 2000
74 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 09 March 2000
Appointed Date: 24 February 2000

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 09 March 2000
Appointed Date: 24 February 2000

Persons With Significant Control

Performing Right Society Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MUSICLICENSING.COM LIMITED Events

06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

08 Mar 2016
Termination of appointment of Nicola Challen as a secretary on 23 October 2015
08 Mar 2016
Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015
...
... and 50 more events
15 Apr 2000
Registered office changed on 15/04/00 from: 50 victoria embankment london EC4Y 0DX
15 Mar 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00

24 Feb 2000
Incorporation