MUSICMATCH LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 9LG

Company number 03238330
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address UNIT 27 MERIDIAN BUSINESS VILLAGE, HANSBY DRIVE, LIVERPOOL, MERSEYSIDE, L24 9LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MUSICMATCH LIMITED are www.musicmatch.co.uk, and www.musicmatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Musicmatch Limited is a Private Limited Company. The company registration number is 03238330. Musicmatch Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Musicmatch Limited is Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9lg. . HALLIWELL, Alan is a Secretary of the company. HALLIWELL, Alan is a Director of the company. O'DONNELL, John Gerard is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALLIWELL, Alan
Appointed Date: 20 September 1996

Director
HALLIWELL, Alan
Appointed Date: 20 September 1996
62 years old

Director
O'DONNELL, John Gerard
Appointed Date: 20 September 1996
63 years old

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 20 September 1996
Appointed Date: 15 August 1996

Nominee Director
BUHAGIAR, Susan
Resigned: 20 September 1996
Appointed Date: 15 August 1996
65 years old

Persons With Significant Control

Mr Alan Halliwell
Notified on: 15 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Gerard O'Donnell
Notified on: 15 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MUSICMATCH LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
28 Sep 2016
Confirmation statement made on 15 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 28 February 2015
29 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

23 Feb 2015
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 68 more events
20 Oct 1996
Director resigned
20 Oct 1996
New secretary appointed;new director appointed
20 Oct 1996
New director appointed
20 Oct 1996
Registered office changed on 20/10/96 from: 14 fernbank close walderslade chatham kent ME5 9NH
15 Aug 1996
Incorporation

MUSICMATCH LIMITED Charges

22 January 2015
Charge code 0323 8330 0018
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 19 whitelodge…
22 January 2015
Charge code 0323 8330 0017
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 96 church road, liverpool…
22 January 2015
Charge code 0323 8330 0016
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as or being 128 & 128A queens drive and…
22 January 2015
Charge code 0323 8330 0015
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 61 rhodesia, liverpool, L9…
14 November 2014
Charge code 0323 8330 0014
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 September 2009
Mortgage
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17 fazakerley road walton liverpool t/no MS102093…
1 October 2007
Deed of charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 32 southbank road edge hill liverpool. Fixed charge over…
9 August 2006
Mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26/26A/28 holden road waterloo merseyside…
31 October 2005
Mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 broomfield road orrell park liverpool…
12 January 2004
Legal charge
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 fazackerley road liverpool. By way of fixed charge the…
12 January 2004
Legal charge
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 whitelodge avenue huyton merseyside. By way of fixed…
12 January 2004
Legal charge
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 rhodesia road liverpool. By way of fixed charge the…
12 January 2004
Legal charge
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 church road liverpool L13 2AY. By way of fixed charge…
12 January 2004
Legal charge
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 128 128A queens drive & 32-38 (even) waton hall avenue…
27 August 2002
Mortgage deed
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 61 rhodesia road liverpool t/no: MS40352…
20 December 2001
Mortgage deed
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 96 church road…
21 August 1998
Mortgage
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 17 fazakerly road walton liverpool t/n MS102093…
30 December 1996
Mortgage
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 128 queens drive/32, 34, & 38 walton hall avenue liverpool…