MUSICAL TREE LIMITED
Status | ACTIVE |
Company No. | 04607500 |
Category | Private Limited Company |
Incorporated | 03 Dec 2002 |
Age | 21 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2022 |
Years | 1 year, 10 months, 26 days |
SUMMARY
MUSICAL TREE LIMITED is an active private limited company with number 04607500. It was incorporated 21 years, 7 months, 30 days ago, on 03 December 2002 and it was dissolved 1 year, 10 months, 26 days ago, on 06 September 2022. The company address is 6 Pankhurst Drive, Bracknell, RG12 9PS, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Dec 2023
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2023
Action Date: 27 May 2023
Category: Address
Type: AD01
Change date: 2023-05-27
Old address: C/O Luffman Accounting Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF England
New address: 6 Pankhurst Drive Bracknell Berkshire RG12 9PS
Documents
Confirmation statement with no updates
Date: 03 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-02
Old address: C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom
New address: C/O Luffman Accounting Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Administrative restoration company
Date: 03 Oct 2022
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-03
Old address: C/O Yenston Services Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF England
New address: C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-05
Old address: C/O Yenston Services Limited 3 Silverton High Street Yenston Templecombe BA8 0NF England
New address: C/O Yenston Services Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-05
Old address: C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom
New address: C/O Yenston Services Limited 3 Silverton High Street Yenston Templecombe BA8 0NF
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
Old address: 8 Casterbridge Place Templecombe BA8 0AF England
New address: C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-13
Old address: C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN
New address: 8 Casterbridge Place Templecombe BA8 0AF
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 22 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change sail address company with old address new address
Date: 07 Dec 2015
Category: Address
Type: AD02
Old address: The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England
New address: C/O Joseph S.O'neill Limited 1 High Street Wincanton Somerset BA9 9JN
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-27
Old address: The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP
New address: C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN
Documents
Gazette filings brought up to date
Date: 25 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Change sail address company with old address new address
Date: 25 Apr 2015
Category: Address
Type: AD02
Old address: 7 the Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England
New address: The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2015
Action Date: 25 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-25
Old address: 7 the Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP
New address: The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Change sail address company with old address
Date: 09 Jan 2014
Category: Address
Type: AD02
Old address: 3 Silverton High Street Yenston Somerset BA8 0NF England
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-09
Old address: , 3 Silverton, High Street, Yenston, Somerset, BA8 0NF
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 16 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Termination secretary company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mackinnons Ltd
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2010
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ms Jane Dawn Minns
Documents
Appoint corporate secretary company with name
Date: 16 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mackinnons Ltd
Documents
Change registered office address company with date old address
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-16
Old address: , the Julian on the Green First Floor Offices, 1 Cheap Street, Sherborne, Dorset, DT9 3PT
Documents
Termination secretary company with name
Date: 15 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sherborne Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from, the julian on the green 1ST floor offices, 1 cheap street,, sherborne, dorset, DT9 3PT, england
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/07; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 03/06/2008 from, the julian on the green, 1ST floor offices, 1 cheap street, sherborne, dorset, DT9 3PT
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed sherborne secretarial services LIMITED
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jane minns / 01/01/2007
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sherbourne accounting LTD
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Dec 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 11/12/06 from: the julian on the green, 1ST floor offices, 1 cheap street, sherborne, dorset DT9 3PT
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 11/12/06 from: c/o the sherbourne suite, 3 headley road, woodley, berkshire RG5 4JB
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/03; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O BUZZACOTT LLP,LONDON,EC2V 6DL
Number: | 07890037 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BASELL SCOTTISH LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005691 |
Status: | ACTIVE |
Category: | Limited Partnership |
GOLD DIAMOND D MANCHESTER AIRPORT 2005 LTD
RITTER HOUSE,ROAD TOWN,
Number: | FC026289 |
Status: | ACTIVE |
Category: | Other company type |
THE CROWN AND PUNCHBOWL HIGH STREET,CAMBRIDGE,CB25 9JG
Number: | 09998878 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WARRENER CLOSE,SWINDON,SN25 4AH
Number: | 07811777 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 2/01,GLASGOW,G45 9QB
Number: | SC591639 |
Status: | ACTIVE |
Category: | Private Limited Company |