Company Information for MUSICHALL LIMITED
FIRST FLOOR, ESTATE OFFICE THE GREEN, LEWES ROAD, RINGMER, LEWES, EAST SUSSEX, BN8 5QE,
|
Company Registration Number
03940896
Private Limited Company
Active |
Company Name | |
---|---|
MUSICHALL LIMITED | |
Legal Registered Office | |
FIRST FLOOR, ESTATE OFFICE THE GREEN, LEWES ROAD RINGMER LEWES EAST SUSSEX BN8 5QE Other companies in BN8 | |
Company Number | 03940896 | |
---|---|---|
Company ID Number | 03940896 | |
Date formed | 2000-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:41:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MUSICHALL 2000 INC | Delaware | Unknown | ||
MUSICHALL WORLDWIDE LIMITED | Active | Company formed on the 1999-07-19 |
Officer | Role | Date Appointed |
---|---|---|
PETER MAURICE HALL |
||
EMMA JANE SIMONETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA KRISTIN VICTORIA HALL |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 30/11/21 TO 31/10/21 | ||
AA01 | Previous accounting period shortened from 30/11/21 TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA01 | Previous accounting period extended from 31/05/20 TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/21 FROM The Oast House Crouch's Farm, Hollow Lane East Hoathly Lewes East Sussex BN8 6QX | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Emma Jane Simonetti on 2020-02-01 | |
CH01 | Director's details changed for Peter Maurice Hall on 2019-07-01 | |
AAMD | Amended accounts made up to 2018-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Peter Maurice Hall on 2014-12-01 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Emma Jane Simonetti on 2013-11-19 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2013-05-31 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Emma Jane Hall on 2013-08-31 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-05-31 | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA KRISTIN VICTORIA HALL on 2013-04-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIA HALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-05-31 | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA KRISTIN VICTORIA HALL on 2012-03-06 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE HALL / 07/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE HALL / 07/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM IVYDENE VICARAGE WAY, RINGMER LEWES EAST SUSSEX BN8 5LA | |
AP01 | DIRECTOR APPOINTED MISS EMMA JANE HALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 06/03/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE HALL / 06/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET, BARNET HERTFORDSHIRE EN4 8NN | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 39,893 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 40,981 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUSICHALL LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2012-06-01 | £ 7,998 |
Cash Bank In Hand | 2011-06-01 | £ 8,950 |
Current Assets | 2012-06-01 | £ 30,257 |
Current Assets | 2011-06-01 | £ 34,856 |
Debtors | 2012-06-01 | £ 22,259 |
Debtors | 2011-06-01 | £ 25,906 |
Fixed Assets | 2012-06-01 | £ 10,346 |
Fixed Assets | 2011-06-01 | £ 6,558 |
Shareholder Funds | 2012-06-01 | £ 710 |
Shareholder Funds | 2011-06-01 | £ 433 |
Tangible Fixed Assets | 2012-06-01 | £ 10,346 |
Tangible Fixed Assets | 2011-06-01 | £ 6,558 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Services |
Durham County Council | |
|
Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |