MUSIC BOX LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE

Company number 02009544
Status Active
Incorporation Date 14 April 1986
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 401,000 . The most likely internet sites of MUSIC BOX LIMITED are www.musicbox.co.uk, and www.music-box.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Music Box Limited is a Private Limited Company. The company registration number is 02009544. Music Box Limited has been working since 14 April 1986. The present status of the company is Active. The registered address of Music Box Limited is Tinopolis Centre Park Street Llanelli Sa15 3ye. . BOND, Sara is a Secretary of the company. FOULSER, Jeffrey is a Director of the company. JONES, Owen Griffith Ronald is a Director of the company. LEACH, John Howard is a Director of the company. REES, William Arwel is a Director of the company. ROBERTS, Jennifer is a Director of the company. SLOT, Olivia is a Director of the company. Secretary BALDWIN, Peter Alan Charles, Major General has been resigned. Secretary BANTING, James has been resigned. Secretary BURDEN, Nigel has been resigned. Secretary CALLEN, Stephen Gibson has been resigned. Secretary LEACH, David Dennis Wilkie has been resigned. Director BANTING, James has been resigned. Director CALLEN, Stephen Gibson has been resigned. Director CAMPBELL, William Guy has been resigned. Director DEVEREUX, Robert Harold Ferrers has been resigned. Director ESKELL, Stanley Louis Mowbray, Maj Gen The Hon has been resigned. Director FREWIN, Colin has been resigned. Director HEALY, Noel Patrick has been resigned. Director PAGE, Robert Anthony has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 15 January 2010

Director
FOULSER, Jeffrey
Appointed Date: 14 January 2010
73 years old

Director
JONES, Owen Griffith Ronald
Appointed Date: 14 January 2010
76 years old

Director
LEACH, John Howard

68 years old

Director
REES, William Arwel
Appointed Date: 18 January 2006
68 years old

Director
ROBERTS, Jennifer
Appointed Date: 14 January 2010
59 years old

Director
SLOT, Olivia
Appointed Date: 17 May 2004
61 years old

Resigned Directors

Secretary
BALDWIN, Peter Alan Charles, Major General
Resigned: 28 February 2006
Appointed Date: 06 February 1997

Secretary
BANTING, James
Resigned: 01 February 1993

Secretary
BURDEN, Nigel
Resigned: 23 May 1995
Appointed Date: 01 February 1993

Secretary
CALLEN, Stephen Gibson
Resigned: 06 February 1997
Appointed Date: 23 May 1995

Secretary
LEACH, David Dennis Wilkie
Resigned: 15 January 2010
Appointed Date: 28 February 2006

Director
BANTING, James
Resigned: 03 April 1995
61 years old

Director
CALLEN, Stephen Gibson
Resigned: 10 April 2003
Appointed Date: 23 May 1995
70 years old

Director
CAMPBELL, William Guy
Resigned: 23 May 1995
66 years old

Director
DEVEREUX, Robert Harold Ferrers
Resigned: 23 May 1995
70 years old

Director
ESKELL, Stanley Louis Mowbray, Maj Gen The Hon
Resigned: 23 May 1995
107 years old

Director
FREWIN, Colin
Resigned: 05 January 1996
Appointed Date: 23 May 1995
66 years old

Director
HEALY, Noel Patrick
Resigned: 27 November 1995
Appointed Date: 23 May 1995
65 years old

Director
PAGE, Robert Anthony
Resigned: 23 May 1995
76 years old

Persons With Significant Control

The Television Corporation Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

MUSIC BOX LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Jun 2016
Full accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 401,000

23 Jun 2015
Full accounts made up to 30 September 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 401,000

...
... and 150 more events
12 Sep 1986
Company name changed squadrange LIMITED\certificate issued on 12/09/86

03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1986
Registered office changed on 03/09/86 from: 47 brunswick place london N1 6EE

02 Sep 1986
New director appointed

29 Aug 1986
New director appointed

MUSIC BOX LIMITED Charges

4 February 2008
Guarantee & debenture
Delivered: 12 February 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2005
Debenture
Delivered: 4 August 2005
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1995
Mortgage debenture
Delivered: 1 August 1995
Status: Satisfied on 19 August 2008
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
15 July 1992
Debenture
Delivered: 24 July 1992
Status: Satisfied on 30 January 1996
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…