MUSIC GROUP INNOVATION SC LTD.
PORTSMOUTH TANNOY, LIMITED

Hellopages » Hampshire » Portsmouth » PO6 4ST
Company number 00498558
Status Active
Incorporation Date 16 August 1951
Company Type Private Limited Company
Address HARBOUR COURT, COMPASS ROAD NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 4ST
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MUSIC GROUP INNOVATION SC LTD. are www.musicgroupinnovationsc.co.uk, and www.music-group-innovation-sc.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and six months. Music Group Innovation Sc Ltd is a Private Limited Company. The company registration number is 00498558. Music Group Innovation Sc Ltd has been working since 16 August 1951. The present status of the company is Active. The registered address of Music Group Innovation Sc Ltd is Harbour Court Compass Road North Harbour Portsmouth Hampshire Po6 4st. . DE LEON, Cheryl Saldaña is a Director of the company. GERODIAS, Raul Guevara is a Director of the company. Secretary BORUP, Kristian has been resigned. Secretary FISKER, Anders has been resigned. Secretary WYLIE, Alan Campbell has been resigned. Director BERNER NIELSEN, Claus has been resigned. Director BRENNAN, Charles Joseph has been resigned. Director DOCHERTY, Kenneth Scott has been resigned. Director FAUERSKOV, Anders Borne has been resigned. Director FISKER, Anders has been resigned. Director GARNER, Alex Victor has been resigned. Director GROENENDIJK, Henny has been resigned. Director HAMILTON, Nigel Percy has been resigned. Director HARRIS, Stephen Nigel has been resigned. Director KELLY, Stephen has been resigned. Director LUNDUM, Henrik has been resigned. Director LYNCH, Paul Patrick has been resigned. Director MUNRO, Colin Alexander has been resigned. Director PAYNE, Graham William has been resigned. Director RUSSELL, Peter has been resigned. Director SINCLAIR, Simon has been resigned. Director SMITH, Keith Bernard has been resigned. Director SOSNA, Andrzej Michael has been resigned. Director WEST, Derek Peter has been resigned. Director WYLIE, Alan Campbell has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Director
DE LEON, Cheryl Saldaña
Appointed Date: 15 June 2015
47 years old

Director
GERODIAS, Raul Guevara
Appointed Date: 15 June 2015
62 years old

Resigned Directors

Secretary
BORUP, Kristian
Resigned: 01 June 2010
Appointed Date: 01 February 2004

Secretary
FISKER, Anders
Resigned: 15 June 2015
Appointed Date: 01 June 2010

Secretary
WYLIE, Alan Campbell
Resigned: 31 December 2003

Director
BERNER NIELSEN, Claus
Resigned: 15 June 2015
Appointed Date: 01 May 2013
57 years old

Director
BRENNAN, Charles Joseph
Resigned: 31 May 1995
71 years old

Director
DOCHERTY, Kenneth Scott
Resigned: 01 February 1999
Appointed Date: 04 March 1996
65 years old

Director
FAUERSKOV, Anders Borne
Resigned: 15 June 2015
Appointed Date: 01 February 2002
63 years old

Director
FISKER, Anders
Resigned: 01 May 2013
Appointed Date: 01 February 2002
69 years old

Director
GARNER, Alex Victor
Resigned: 31 October 2007
78 years old

Director
GROENENDIJK, Henny
Resigned: 31 January 2003
Appointed Date: 16 February 2000
66 years old

Director
HAMILTON, Nigel Percy
Resigned: 20 February 2002
84 years old

Director
HARRIS, Stephen Nigel
Resigned: 30 November 1992
71 years old

Director
KELLY, Stephen
Resigned: 31 March 2003
Appointed Date: 11 April 2000
62 years old

Director
LUNDUM, Henrik
Resigned: 15 June 2015
Appointed Date: 01 May 2013
56 years old

Director
LYNCH, Paul Patrick
Resigned: 05 April 2000
Appointed Date: 11 January 1999
71 years old

Director
MUNRO, Colin Alexander
Resigned: 15 February 2000
69 years old

Director
PAYNE, Graham William
Resigned: 08 January 1999
Appointed Date: 08 February 1993
67 years old

Director
RUSSELL, Peter
Resigned: 20 February 2002
71 years old

Director
SINCLAIR, Simon
Resigned: 02 May 2008
Appointed Date: 01 May 2002
60 years old

Director
SMITH, Keith Bernard
Resigned: 31 March 1996
Appointed Date: 07 September 1995
78 years old

Director
SOSNA, Andrzej Michael
Resigned: 15 June 2015
Appointed Date: 17 January 2000
67 years old

Director
WEST, Derek Peter
Resigned: 30 April 2002
Appointed Date: 01 April 1997
71 years old

Director
WYLIE, Alan Campbell
Resigned: 31 December 2003
73 years old

Persons With Significant Control

Mr. Ulrich Bernhard Behringer
Notified on: 28 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MUSIC GROUP INNOVATION SC LTD. Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

15 Jun 2015
Company name changed tannoy, LIMITED\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15

...
... and 167 more events
25 Jul 1986
Return made up to 09/04/86; full list of members

31 Dec 1981
Articles of association

16 Aug 1951
Incorporation
16 Aug 1951
Registered office changed
16 Aug 1950
Certificate of incorporation

MUSIC GROUP INNOVATION SC LTD. Charges

3 September 2014
Charge code 0049 8558 0009
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Jyske Bank a/S
Description: Contains floating charge…
1 June 2006
Debenture
Delivered: 7 June 2006
Status: Satisfied on 30 July 2014
Persons entitled: Danske Bank a/S, London Branch
Description: Fixed and floating charges over the undertaking and all…
5 August 2005
Composite guarantee and debenure
Delivered: 11 August 2005
Status: Satisfied on 23 June 2012
Persons entitled: Jyse Bank a/S
Description: Fixed and floating charges over the undertaking and all…
13 October 2004
Deposit agreement to secure own liabilities
Delivered: 15 October 2004
Status: Satisfied on 23 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 April 2003
Guarantee & debenture
Delivered: 7 May 2003
Status: Satisfied on 8 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1987
Standard security which was prepsented for registration in scotland
Delivered: 5 June 1987
Status: Satisfied on 18 July 1998
Persons entitled: Barclays Bank PLC
Description: 1.86 hectares at palace craig street coatbridge, in the…
19 May 1987
Standard security which was presented for registration in scotland
Delivered: 22 May 1987
Status: Satisfied
Persons entitled: Scottish Development Agency.
Description: All and whole that area of ground at palace craig street…
28 March 1985
Debenture
Delivered: 18 April 1985
Status: Satisfied on 8 December 2004
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
14 December 1981
Debenture
Delivered: 22 December 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…