Active
Company Information for MUSIC AT PLUSH LTD
MARINE HOUSE, 151 WESTERN ROAD, HAYWARDS HEATH, RH16 3LH,
|
Company Registration Number
06071144
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MUSIC AT PLUSH LTD | |
Legal Registered Office | |
MARINE HOUSE 151 WESTERN ROAD HAYWARDS HEATH RH16 3LH Other companies in NW3 | |
Charity Number | 1121687 |
---|---|
Charity Address | 11 WELL WALK, LONDON, NW3 1BY |
Charter | RUNNING A SERIES OF HIGH QUALITY CONCERTS. |
Company Number | 06071144 | |
---|---|---|
Company ID Number | 06071144 | |
Date formed | 2007-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 20:00:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KATHARINA BRENDEL |
||
IRENE BRENDEL |
||
ANDREY KIDEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN NICHOLAS CRISPIN GAISMAN |
Director | ||
LUPEKE MALTZAHN |
Director | ||
ELISABETH MINTERT |
Director | ||
ELISABETH MINTERT |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOVEREIGN DEBT ADVISERS LIMITED | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active - Proposal to Strike off | |
59 PARLIAMENT HILL, LONDON NW3 LIMITED | Director | 2012-04-16 | CURRENT | 1988-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ARTHUR GRAEF | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CH01 | Director's details changed for Mrs Irene Brendel on 2017-10-31 | |
PSC07 | CESSATION OF IRENE BRENDEL AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ROGER ARTHUR GRAEF | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT SOTHEBY BOAS | |
TM02 | Termination of appointment of Katharina Brendel on 2021-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/21 FROM 13 Well Walk London NW3 1BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/16 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS CRISPIN GAISMAN | |
AR01 | 26/01/16 NO MEMBER LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN NICHOLAS CRISPIN GAISMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREY KIDEL | |
AA01 | Previous accounting period shortened from 31/01/12 TO 31/12/11 | |
AA01 | Current accounting period shortened from 31/01/13 TO 31/12/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRINA BRENDEL on 2012-10-02 | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/01/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 11 WELL WALK LONDON NW3 1BY | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE BRENDEL / 02/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUPEKE MALTZAHN | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 26/01/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUPEKE MALTZAHN / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE BRENDEL / 26/01/2010 | |
AA | 31/01/09 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 26/01/09 | |
AA | 31/01/08 PARTIAL EXEMPTION | |
288b | APPOINTMENT TERMINATED DIRECTOR ELISABETH MINTERT | |
288a | SECRETARY APPOINTED KATHRINA BRENDEL | |
288b | APPOINTMENT TERMINATED SECRETARY ELISABETH MINTERT | |
363a | ANNUAL RETURN MADE UP TO 26/01/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUDEHE MALTZAHN / 26/01/2007 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts
|
|
|
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 MUSIC AT PLUSH LTD
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as MUSIC AT PLUSH LTD are:
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. |