About

Registered Number: 04247281
Date of Incorporation: 06/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Flat 1, 20 King Henrys Road, London, NW3 3RP,

 

Magic Frog Music Ltd was established in 2001, it has a status of "Active". The current directors of this organisation are listed as Greedus, Jessica Lucie, Ferhaoui, Rachel, Greedus, Marie Josee Paulette at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERHAOUI, Rachel 17 October 2019 - 1
GREEDUS, Marie Josee Paulette 25 October 2001 24 November 2001 1
Secretary Name Appointed Resigned Total Appointments
GREEDUS, Jessica Lucie 24 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 19 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 31 January 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 18 July 2016
CS01 - N/A 17 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 12 December 2012
CH01 - Change of particulars for director 11 December 2012
CH03 - Change of particulars for secretary 11 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 04 December 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 28 July 2004
AA - Annual Accounts 09 January 2004
363a - Annual Return 31 July 2003
AA - Annual Accounts 06 February 2003
225 - Change of Accounting Reference Date 06 February 2003
363a - Annual Return 03 August 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
MEM/ARTS - N/A 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
CERTNM - Change of name certificate 29 October 2001
NEWINC - New incorporation documents 06 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.