CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE MUSIC STUDIOS LIMITED
Company
THE MUSIC STUDIOS
Phone:
02074 860 025
A⁺
rating
KEY FINANCES
Year
2017
Assets
£113.05k
▼ £-4.71k (-4.00 %)
Cash
£0k
▼ £-15.17k (-100.00 %)
Liabilities
£11.32k
▼ £-75.33k (-86.93 %)
Net Worth
£101.73k
▲ £70.62k (226.99 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Westminster
Company name
THE MUSIC STUDIOS LIMITED
Company number
02779475
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Jan 1993
Age - 33 years
Home Country
United Kingdom
CONTACTS
Website
themusicstudios.co.uk
Phones
02074 860 025
Registered Address
29 MARYLEBONE LANE,
LONDON,
W1U 2NQ
ECONOMIC ACTIVITIES
90040
Operation of arts facilities
LAST EVENTS
27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2
CHARGES
16 October 2008
Status
Outstanding
Delivered
31 October 2008
Persons entitled
Tracey Neuls
Description
The account and deposit balance see image for full details.
See Also
THE MUSIC MAKERS ACADEMY LTD
THE MUSIC SHIPPING COMPANY LIMITED
THE MUSIC TUTOR LIMITED
THE MX5 RESTORER LTD
THE MZ SHOP LTD
THE NANNERY LIMITED
Last update 2018
THE MUSIC STUDIOS LIMITED DIRECTORS
Caroline Brown
Acting
Appointed
12 July 2004
Role
Secretary
Address
36 Harold Road, Hastings, East Sussex, TN35 5NL
Name
BROWN, Caroline
Nigel Patrick Brown
Acting
Appointed
14 January 1993
Occupation
Piano Retailer
Role
Director
Age
72
Nationality
British
Address
29 Marylebone Lane, London, W1U 2NQ
Country Of Residence
England
Name
BROWN, Nigel Patrick
Nigel Patrick Brown
Resigned
PSC
Appointed
14 January 1993
Resigned
12 July 2004
Role
Secretary
Nationality
British
Address
29 Marylebone Lane, London, W1U 2NQ
Name
BROWN, Nigel Patrick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
14 January 1993
Resigned
14 January 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Graham Henry Blyth
Resigned
Appointed
14 January 1993
Resigned
12 July 2004
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Challow Park, East Challow, Wantage, Oxon, OX12 9RH
Country Of Residence
England
Name
BLYTH, Graham Henry
REVIEWS
Check The Company
Excellent according to the company’s financial health.