MUSICATUS LIMITED
GREENWICH

Hellopages » Greater London » Greenwich » SE10 9JF

Company number 02343916
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address KING CHARLES COURT, OLD ROYAL NAVAL COLLEGE, GREENWICH, LONDON, SE10 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Dave Dowland as a secretary on 17 February 2017; Appointment of Mr Dean Aron Surtees as a secretary on 17 February 2017; Confirmation statement made on 7 February 2017 with updates. The most likely internet sites of MUSICATUS LIMITED are www.musicatus.co.uk, and www.musicatus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Barbican Rail Station is 4.6 miles; to Battersea Park Rail Station is 6.1 miles; to Bickley Rail Station is 6.2 miles; to Balham Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Musicatus Limited is a Private Limited Company. The company registration number is 02343916. Musicatus Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of Musicatus Limited is King Charles Court Old Royal Naval College Greenwich London Se10 9jf. The cash in hand is £0k. It is £0k against last year. . SURTEES, Dean Aron is a Secretary of the company. BOWNE, Anthony Dorran, Professor is a Director of the company. PEEL, Jonathan is a Director of the company. Secretary COLLINS, Paul Gillard has been resigned. Secretary CRYER, Richard Anthony has been resigned. Secretary DOWLAND, Dave, Dr has been resigned. Secretary ELLICOTT, Christopher John has been resigned. Secretary PARADISE, Angela has been resigned. Secretary PEEL, Jonathan has been resigned. Director CRYER, Richard Anthony has been resigned. Director PRATLEY, David Ian has been resigned. Director STRANG, Paul has been resigned. The company operates in "Non-trading company".


musicatus Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SURTEES, Dean Aron
Appointed Date: 17 February 2017

Director
BOWNE, Anthony Dorran, Professor
Appointed Date: 16 July 2015
69 years old

Director
PEEL, Jonathan
Appointed Date: 24 January 2006
61 years old

Resigned Directors

Secretary
COLLINS, Paul Gillard
Resigned: 31 August 2000
Appointed Date: 11 October 1993

Secretary
CRYER, Richard Anthony
Resigned: 24 January 2006
Appointed Date: 01 March 2001

Secretary
DOWLAND, Dave, Dr
Resigned: 17 February 2017
Appointed Date: 13 April 2015

Secretary
ELLICOTT, Christopher John
Resigned: 01 March 2001
Appointed Date: 01 September 2000

Secretary
PARADISE, Angela
Resigned: 11 October 1993

Secretary
PEEL, Jonathan
Resigned: 13 April 2015
Appointed Date: 24 January 2006

Director
CRYER, Richard Anthony
Resigned: 24 January 2006
Appointed Date: 26 November 2002
77 years old

Director
PRATLEY, David Ian
Resigned: 31 December 1991
Appointed Date: 13 November 1990
76 years old

Director
STRANG, Paul
Resigned: 16 July 2015
Appointed Date: 13 November 1990
92 years old

Persons With Significant Control

Mr Jonathan Rankin Peel
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Professor Anthony Dorran Bowne
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MUSICATUS LIMITED Events

17 Feb 2017
Termination of appointment of Dave Dowland as a secretary on 17 February 2017
17 Feb 2017
Appointment of Mr Dean Aron Surtees as a secretary on 17 February 2017
10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

...
... and 76 more events
09 Jan 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Mar 1989
Company name changed alongall LIMITED\certificate issued on 17/03/89

13 Mar 1989
Registered office changed on 13/03/89 from: 80/82 grays inn road london WC1X 8NH

13 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1989
Incorporation