About

Registered Number: 03686532
Date of Incorporation: 21/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD,

 

Founded in 1998, Musicline Publications Ltd are based in Lichfield, Staffordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of Musicline Publications Ltd are listed as Smith, David Elliott, Smith, Michael John, Phillips, Geraint Harold George, Dawson, Keith Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David Elliott 15 June 2011 - 1
SMITH, Michael John 21 December 1998 - 1
DAWSON, Keith Raymond 03 November 2000 21 December 2006 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Geraint Harold George 22 December 2006 15 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 03 January 2018
MR01 - N/A 07 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 11 May 2015
CH01 - Change of particulars for director 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 31 December 2014
TM02 - Termination of appointment of secretary 31 December 2014
AA - Annual Accounts 31 December 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 15 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
363a - Annual Return 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 31 October 2005
287 - Change in situation or address of Registered Office 25 January 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 30 December 1999
287 - Change in situation or address of Registered Office 30 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
NEWINC - New incorporation documents 21 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.