About

Registered Number: 05802091
Date of Incorporation: 02/05/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Kingfisher House 68 Nortoft Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0LD

 

Having been setup in 2006, Musical Coherence Ltd has its registered office in Buckinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 07 January 2015
TM02 - Termination of appointment of secretary 03 January 2015
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 06 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 16 May 2013
AD01 - Change of registered office address 20 November 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AA - Annual Accounts 14 August 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 08 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 08 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
225 - Change of Accounting Reference Date 26 May 2006
NEWINC - New incorporation documents 02 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.