MOSS ROSE MUSIC LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Jose Platt on 2025-07-16

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

23/08/2423 August 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

08/02/238 February 2023

View Document

10/01/2310 January 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

10/01/2310 January 2023 Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ

View Document

06/01/236 January 2023 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01

View Document

28/12/2228 December 2022

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 30 GOLDEN SQUARE LONDON W1F 9LD

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HENDERSON / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MAJOR / 11/09/2020

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

07/01/207 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

13/09/1913 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

08/07/198 July 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

27/06/1927 June 2019 CESSATION OF NICHOLA BEVERLEY JAYNE BIENSTOCK AS A PSC

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / PETER MAURICE MUSIC COMPANY LIMITED (THE) / 20/07/2018

View Document

26/06/1926 June 2019 CESSATION OF ROBERT MARGOLIES AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PUZIO

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAJOR

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR THOMAS FONTANA KELLY

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JONATHAN JOSE PLATT

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GUY MOOT

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BANDIER

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CRIMMINS

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR GUY ROBERT HENDERSON

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MARTIN BANDIER

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR GUY KIMBERLY MOOT

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR JOSEPH PUZIO

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLA BIENSTOCK

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRIES

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR GUY MOOT

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR DAVID HARROVER JOHNSON

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR FRANCIS CRIMMINS

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARGOLIES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA BEVERLEY JAYNE BIENSTOCK

View Document

17/08/1717 August 2017 CESSATION OF JOHNNY BIENSTOCK MUSIC LLC AS A PSC

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 AUDITOR'S RESIGNATION

View Document

09/02/169 February 2016 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

10/01/1410 January 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY BEBAWI

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 27 WRIGHTS LANE LONDON W8 5SW

View Document

14/03/1314 March 2013 SECTION 519

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH

View Document

19/08/1019 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY KIMBERLY MOOT / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM BOOTH / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/01/0828 January 2008 AUDITOR'S RESIGNATION

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: C/O EMI MUSIC PUBLISHING LIMITED PUBLISHING HOUSE 127 CHARING CROSS ROAD LONDON WC2H 0QY

View Document

08/09/078 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 127 CHARING CROSS ROAD LONDON WC2H 0EA

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

06/09/996 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 S386 DISP APP AUDS 07/07/94

View Document

06/01/946 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/09/9221 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/11/8818 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: 138/140 CHARING CROSS ROAD LONDON W C 2

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/875 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/01/6413 January 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company