About

Registered Number: 05544487
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 66 Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FS

 

Established in 2005, Music Learning Collective Ltd have registered office in Nottinghamshire. The current directors of the business are Hose, Paul Alan, Mccabe, Stephen Patrick, Spencer, Laura Caroline, Hose, Alan John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSE, Paul Alan 05 September 2005 - 1
MCCABE, Stephen Patrick 11 August 2016 - 1
SPENCER, Laura Caroline 07 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HOSE, Alan John 05 September 2005 24 June 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
PSC04 - N/A 16 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 24 May 2019
PSC01 - N/A 07 February 2019
AP01 - Appointment of director 07 February 2019
PSC01 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 25 May 2018
PSC04 - N/A 19 September 2017
PSC04 - N/A 19 September 2017
CH01 - Change of particulars for director 19 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 26 May 2017
AAMD - Amended Accounts 02 October 2016
CS01 - N/A 25 August 2016
AP01 - Appointment of director 15 August 2016
AA - Annual Accounts 27 May 2016
MR04 - N/A 17 December 2015
AR01 - Annual Return 06 October 2015
SH01 - Return of Allotment of shares 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AA - Annual Accounts 29 May 2015
CERTNM - Change of name certificate 10 March 2015
CONNOT - N/A 10 March 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 25 May 2011
CH01 - Change of particulars for director 01 April 2011
AR01 - Annual Return 02 September 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 19 December 2007
AA - Annual Accounts 17 December 2007
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 25 June 2007
RESOLUTIONS - N/A 18 May 2007
363a - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.