About

Registered Number: 03615750
Date of Incorporation: 14/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 8 The Shrubberies, George Lane, South Woodford, London, E18 1BD

 

Based in South Woodford, London, The Music Partnership Ltd was registered on 14 August 1998, it's status at Companies House is "Active". The current directors of the company are Kershaw, Lawrence Kenneth, Badger, Louise Mary. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSHAW, Lawrence Kenneth 14 August 1998 - 1
BADGER, Louise Mary 14 August 1998 24 October 2014 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 14 August 2019
CH03 - Change of particulars for secretary 14 August 2019
CH01 - Change of particulars for director 14 August 2019
AA - Annual Accounts 17 April 2019
CH01 - Change of particulars for director 17 September 2018
CH03 - Change of particulars for secretary 17 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 September 2017
CH03 - Change of particulars for secretary 15 September 2017
CH01 - Change of particulars for director 15 September 2017
AA - Annual Accounts 26 April 2017
TM01 - Termination of appointment of director 07 February 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 18 August 2005
353 - Register of members 18 August 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 24 May 2004
287 - Change in situation or address of Registered Office 14 October 2003
363a - Annual Return 10 September 2003
AA - Annual Accounts 19 February 2003
363a - Annual Return 27 August 2002
AA - Annual Accounts 31 May 2002
363a - Annual Return 14 September 2001
AA - Annual Accounts 22 June 2001
363a - Annual Return 30 August 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.