About

Registered Number: 02414747
Date of Incorporation: 18/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

 

I E Music Ltd was registered on 18 August 1989 and has its registered office in Bessborough Road in Harrow, Middlesex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Loney, Michael Dennis, Medland, Daniel, Hutchinson, Sarah Jane, Chelmicka, Gabriella, Cliff, Josie, Enthoven, Maren Hannah Greve, Fletcher, Robin Wilfred, Healy, Kevin Patrick, Nisbet, Gillian, Triggs, Juliet are listed as the directors of I E Music Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONEY, Michael Dennis 10 November 2015 - 1
MEDLAND, Daniel 01 January 2013 - 1
CHELMICKA, Gabriella 22 June 1999 30 September 2006 1
CLIFF, Josie 03 September 2001 16 January 2015 1
ENTHOVEN, Maren Hannah Greve 01 October 2016 11 May 2018 1
FLETCHER, Robin Wilfred N/A 20 November 1992 1
HEALY, Kevin Patrick 01 September 2011 01 September 2011 1
NISBET, Gillian 04 February 2004 21 July 2009 1
TRIGGS, Juliet 02 May 2000 03 December 2009 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Sarah Jane 16 January 2006 14 November 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
PSC07 - N/A 24 May 2018
PSC02 - N/A 24 May 2018
PSC07 - N/A 24 May 2018
AA - Annual Accounts 18 December 2017
MR04 - N/A 03 December 2017
MR04 - N/A 03 December 2017
MR04 - N/A 03 December 2017
MR04 - N/A 03 December 2017
CS01 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
AP01 - Appointment of director 31 January 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 10 December 2016
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 03 October 2016
CS01 - N/A 22 August 2016
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 18 March 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 September 2013
AP01 - Appointment of director 01 February 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 03 September 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 08 December 2011
TM01 - Termination of appointment of director 07 November 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AP01 - Appointment of director 29 September 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
169 - Return by a company purchasing its own shares 28 October 2008
363a - Annual Return 15 September 2008
RESOLUTIONS - N/A 14 April 2008
RESOLUTIONS - N/A 14 April 2008
169 - Return by a company purchasing its own shares 14 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 18 October 2006
363a - Annual Return 10 October 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 September 2003
AA - Annual Accounts 05 April 2003
363a - Annual Return 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
AA - Annual Accounts 16 April 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
363a - Annual Return 21 September 2001
395 - Particulars of a mortgage or charge 08 June 2001
395 - Particulars of a mortgage or charge 08 June 2001
AA - Annual Accounts 11 May 2001
395 - Particulars of a mortgage or charge 21 October 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
363a - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
AA - Annual Accounts 03 April 2000
395 - Particulars of a mortgage or charge 02 November 1999
363a - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
AA - Annual Accounts 01 February 1999
363a - Annual Return 18 September 1998
287 - Change in situation or address of Registered Office 04 September 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 01 September 1995
CERTNM - Change of name certificate 10 March 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 05 October 1993
CERTNM - Change of name certificate 10 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
288 - N/A 08 December 1992
AA - Annual Accounts 17 November 1992
363b - Annual Return 02 November 1992
363a - Annual Return 21 July 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 30 June 1992
288 - N/A 19 December 1990
MEM/ARTS - N/A 01 August 1990
CERTNM - Change of name certificate 16 July 1990
MEM/ARTS - N/A 03 April 1990
RESOLUTIONS - N/A 29 March 1990
CERTNM - Change of name certificate 21 March 1990
287 - Change in situation or address of Registered Office 23 January 1990
288 - N/A 23 January 1990
NEWINC - New incorporation documents 18 August 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 May 2001 Fully Satisfied

N/A

Legal mortgage 24 May 2001 Fully Satisfied

N/A

Legal charge 16 October 2000 Fully Satisfied

N/A

Charge over credit balances 25 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.