About

Registered Number: 04964271
Date of Incorporation: 14/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Muzicall Ltd was registered on 14 November 2003 and are based in London, it's status in the Companies House registry is set to "Active". Parham, Michael Monroe, Bull, Adrien, Hagger, Julie, Smyth, Hannah Victoria Pelham, Allainguillaume, Patrick, Azoulay, Amir, Bertrand, Jean-jacques, Collins, Mark Grahame, Hasson, Yossi, Jackson, Richard, Jackson, Richard Nigel Curzon, Kokkinen, Antti Seppo, Price, Nicholas are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARHAM, Michael Monroe 05 November 2014 - 1
ALLAINGUILLAUME, Patrick 01 January 2009 19 May 2012 1
AZOULAY, Amir 16 October 2007 21 December 2007 1
BERTRAND, Jean-Jacques 19 October 2009 03 July 2013 1
COLLINS, Mark Grahame 14 November 2003 19 October 2009 1
HASSON, Yossi 21 December 2007 12 November 2008 1
JACKSON, Richard 14 November 2003 21 December 2007 1
JACKSON, Richard Nigel Curzon 29 June 2010 01 March 2011 1
KOKKINEN, Antti Seppo 21 December 2007 03 July 2013 1
PRICE, Nicholas 14 November 2003 05 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BULL, Adrien 29 January 2009 10 September 2013 1
HAGGER, Julie 18 March 2008 29 January 2009 1
SMYTH, Hannah Victoria Pelham 10 September 2013 14 July 2014 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 14 November 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 05 November 2018
AD04 - Change of location of company records to the registered office 28 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 October 2017
AD01 - Change of registered office address 26 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 05 January 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 21 January 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 03 October 2014
TM02 - Termination of appointment of secretary 24 July 2014
MR04 - N/A 10 May 2014
MR04 - N/A 10 May 2014
MR04 - N/A 10 May 2014
MR04 - N/A 10 May 2014
CH01 - Change of particulars for director 22 April 2014
AP04 - Appointment of corporate secretary 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AR01 - Annual Return 12 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2014
RESOLUTIONS - N/A 26 November 2013
RESOLUTIONS - N/A 26 November 2013
SH19 - Statement of capital 26 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2013
CAP-SS - N/A 26 November 2013
AA - Annual Accounts 19 September 2013
AP03 - Appointment of secretary 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
SH08 - Notice of name or other designation of class of shares 15 August 2013
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AD01 - Change of registered office address 08 August 2013
AR01 - Annual Return 03 January 2013
RESOLUTIONS - N/A 29 October 2012
AA - Annual Accounts 11 September 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
SH01 - Return of Allotment of shares 13 July 2012
TM01 - Termination of appointment of director 28 May 2012
RESOLUTIONS - N/A 06 March 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
RESOLUTIONS - N/A 28 September 2011
AA - Annual Accounts 19 August 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 17 January 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
RESOLUTIONS - N/A 10 November 2010
SH01 - Return of Allotment of shares 10 November 2010
AA - Annual Accounts 21 October 2010
AP01 - Appointment of director 02 August 2010
AD01 - Change of registered office address 07 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
TM01 - Termination of appointment of director 04 June 2010
AP01 - Appointment of director 26 March 2010
SH01 - Return of Allotment of shares 25 February 2010
AP01 - Appointment of director 09 January 2010
AR01 - Annual Return 09 January 2010
MISC - Miscellaneous document 14 December 2009
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 27 October 2009
RESOLUTIONS - N/A 27 October 2009
SH01 - Return of Allotment of shares 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
CC04 - Statement of companies objects 27 October 2009
CC01 - Notice of restriction on the company's articles 27 October 2009
RESOLUTIONS - N/A 20 April 2009
123 - Notice of increase in nominal capital 20 April 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AAMD - Amended Accounts 10 November 2008
AAMD - Amended Accounts 10 November 2008
AAMD - Amended Accounts 10 November 2008
AA - Annual Accounts 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
395 - Particulars of a mortgage or charge 16 August 2008
RESOLUTIONS - N/A 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
123 - Notice of increase in nominal capital 21 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 2008
363s - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 16 August 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 30 November 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
169 - Return by a company purchasing its own shares 16 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
AA - Annual Accounts 20 September 2005
225 - Change of Accounting Reference Date 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
363s - Annual Return 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
123 - Notice of increase in nominal capital 30 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
Fixed charge over intellectual property 07 August 2012 Fully Satisfied

N/A

Debenture 30 December 2010 Fully Satisfied

N/A

Deed of charge over credit balances 27 May 2010 Fully Satisfied

N/A

Debenture 07 August 2008 Fully Satisfied

N/A

Debenture deed 22 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.