MUSIC CHOICE EUROPE LIMITED
LONDON

Hellopages » Greater London » Islington » N5 1XL
Company number 04056222
Status Active
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address 25-27 HORSELL ROAD, LONDON, ENGLAND, N5 1XL
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Registered office address changed from 83 Blackfriars Road London SE1 8HA to 25-27 Horsell Road London N5 1XL on 6 January 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of MUSIC CHOICE EUROPE LIMITED are www.musicchoiceeurope.co.uk, and www.music-choice-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 8.2 miles; to Beckenham Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Music Choice Europe Limited is a Private Limited Company. The company registration number is 04056222. Music Choice Europe Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of Music Choice Europe Limited is 25 27 Horsell Road London England N5 1xl. . BOYKO, Eric is a Director of the company. JOHNSTONE, Christopher Bruce is a Director of the company. Secretary CLARKSON, Jeffrey Robert has been resigned. Secretary HILLIER, Mark Stephen has been resigned. Secretary YAHYA, Farouk has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AMES, Roger has been resigned. Director APPS, Jonathan Michael Charles has been resigned. Director AYERS, Anthony has been resigned. Director BAZALGETTE, Simon Louis has been resigned. Director CLARKSON, Jeffrey Robert has been resigned. Director DALY, Mary Margaret has been resigned. Director FREUDENSTEIN, Richard has been resigned. Director GEORGE, Simon John Nicholas has been resigned. Director GOSWAMI, Martin Rajan has been resigned. Director GRANT, Ronald has been resigned. Director GREGG, John Francis has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HILLIER, Mark Stephen has been resigned. Director IMI, Matthew Anthony has been resigned. Director KITATANI, Kenji, Dr has been resigned. Director PODOROWSKY, Gary has been resigned. Director PODOROWSKY, Gary has been resigned. Director REY, David Nicholas has been resigned. Director ROUSSEAU, Phillipe Olivier has been resigned. Director SCHNEIDER, Mark has been resigned. Director SIROIS, Francois-Charles has been resigned. Director STYLIANOU, Andrew Christopher has been resigned. Director THOMAS, Michael Stuart has been resigned. Director VIDICH, Paul has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Director
BOYKO, Eric
Appointed Date: 01 April 2011
55 years old

Director
JOHNSTONE, Christopher Bruce
Appointed Date: 15 April 2011
64 years old

Resigned Directors

Secretary
CLARKSON, Jeffrey Robert
Resigned: 24 March 2011
Appointed Date: 12 January 2004

Secretary
HILLIER, Mark Stephen
Resigned: 30 September 2003
Appointed Date: 21 August 2000

Secretary
YAHYA, Farouk
Resigned: 12 January 2004
Appointed Date: 30 September 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Director
AMES, Roger
Resigned: 15 April 2011
Appointed Date: 23 June 2009
76 years old

Director
APPS, Jonathan Michael Charles
Resigned: 24 February 2003
Appointed Date: 19 December 2001
61 years old

Director
AYERS, Anthony
Resigned: 19 September 2005
Appointed Date: 20 September 2001
78 years old

Director
BAZALGETTE, Simon Louis
Resigned: 24 February 2003
Appointed Date: 21 August 2000
63 years old

Director
CLARKSON, Jeffrey Robert
Resigned: 24 March 2011
Appointed Date: 19 September 2005
62 years old

Director
DALY, Mary Margaret
Resigned: 17 February 2010
Appointed Date: 08 September 2000
60 years old

Director
FREUDENSTEIN, Richard
Resigned: 11 December 2002
Appointed Date: 08 September 2000
60 years old

Director
GEORGE, Simon John Nicholas
Resigned: 01 September 2006
Appointed Date: 19 September 2005
53 years old

Director
GOSWAMI, Martin Rajan
Resigned: 27 October 2004
Appointed Date: 11 December 2002
61 years old

Director
GRANT, Ronald
Resigned: 19 September 2005
Appointed Date: 01 June 2004
59 years old

Director
GREGG, John Francis
Resigned: 15 April 2011
Appointed Date: 23 June 2009
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Director
HILLIER, Mark Stephen
Resigned: 19 December 2001
Appointed Date: 21 August 2000
70 years old

Director
IMI, Matthew Anthony
Resigned: 17 September 2004
Appointed Date: 08 September 2000
58 years old

Director
KITATANI, Kenji, Dr
Resigned: 05 July 2004
Appointed Date: 03 May 2002
70 years old

Director
PODOROWSKY, Gary
Resigned: 19 September 2005
Appointed Date: 05 July 2004
67 years old

Director
PODOROWSKY, Gary
Resigned: 03 May 2002
Appointed Date: 08 September 2000
67 years old

Director
REY, David Nicholas
Resigned: 19 September 2005
Appointed Date: 27 October 2004
55 years old

Director
ROUSSEAU, Phillipe Olivier
Resigned: 19 September 2005
Appointed Date: 03 May 2002
69 years old

Director
SCHNEIDER, Mark
Resigned: 18 July 2007
Appointed Date: 19 September 2005
70 years old

Director
SIROIS, Francois-Charles
Resigned: 15 April 2011
Appointed Date: 01 April 2011
50 years old

Director
STYLIANOU, Andrew Christopher
Resigned: 19 September 2005
Appointed Date: 27 October 2004
59 years old

Director
THOMAS, Michael Stuart
Resigned: 19 September 2005
Appointed Date: 16 November 2000
81 years old

Director
VIDICH, Paul
Resigned: 01 June 2004
Appointed Date: 08 September 2000
75 years old

Persons With Significant Control

Mr Eric Boyko
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Christopher Bruce Johnstone
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

MUSIC CHOICE EUROPE LIMITED Events

06 Jan 2017
Registered office address changed from 83 Blackfriars Road London SE1 8HA to 25-27 Horsell Road London N5 1XL on 6 January 2017
05 Jan 2017
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 21 August 2016 with updates
11 Feb 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 08/11/2015

11 Feb 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 11/02/2016

...
... and 146 more events
05 Sep 2000
New director appointed
05 Sep 2000
Director resigned
05 Sep 2000
New secretary appointed;new director appointed
05 Sep 2000
Secretary resigned
21 Aug 2000
Incorporation

MUSIC CHOICE EUROPE LIMITED Charges

17 November 2011
Debenture
Delivered: 21 November 2011
Status: Outstanding
Persons entitled: National Bank of Canada
Description: By way of fixed and floating charge all rights title and…
7 March 2006
Rent deposit deed
Delivered: 15 March 2006
Status: Satisfied on 26 July 2011
Persons entitled: Eliahou Zeloof, Amira Zeloof, Ofer Zeloof and Oren Zeloof
Description: The initial sum of £28,568.51 and any additional amounts…