About

Registered Number: 04376248
Date of Incorporation: 18/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor, East Wing Chancery House, 53-64 Chancery Lane, London, WC2A 1QS,

 

Music Code Ltd was founded on 18 February 2002 and has its registered office in London, it has a status of "Active". The companies directors are listed as Tokarz, Jerome Benjamin, Tokarz, Roger Lazare at Companies House. We don't currently know the number of employees at Music Code Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOKARZ, Jerome Benjamin 18 February 2002 - 1
TOKARZ, Roger Lazare 18 February 2002 06 January 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 September 2019
CS01 - N/A 25 September 2018
PSC03 - N/A 25 September 2018
PSC04 - N/A 25 September 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
TM01 - Termination of appointment of director 16 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 29 March 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 25 February 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 09 March 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 03 March 2006
225 - Change of Accounting Reference Date 27 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 03 June 2005
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 25 February 2004
363s - Annual Return 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.