MUSIC HOUSE (INTERNATIONAL) LIMITED

MUSIC HOUSE (INTERNATIONAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMUSIC HOUSE (INTERNATIONAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01994142
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MUSIC HOUSE (INTERNATIONAL) LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is MUSIC HOUSE (INTERNATIONAL) LIMITED located?

    Registered Office Address
    4 Handyside Street
    N1C 4DJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MUSIC HOUSE (INTERNATIONAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIGHTCLEVER LIMITEDMar 03, 1986Mar 03, 1986

    What are the latest accounts for MUSIC HOUSE (INTERNATIONAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MUSIC HOUSE (INTERNATIONAL) LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for MUSIC HOUSE (INTERNATIONAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Timothy William Major on Jul 16, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Jose Platt on Jul 16, 2025

    2 pagesCH01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    14 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ

    1 pagesAD04

    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

    1 pagesAD02

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Dec 01, 2022

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    14 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Emi Music Publishing Limited as a person with significant control on Jun 27, 2022

    2 pagesPSC05

    Registered office address changed from , 22 Berners Street, London, W1T 3LP, United Kingdom to 4 Handyside Street London N1C 4DJ on Jul 06, 2022

    1 pagesAD01

    Who are the officers of MUSIC HOUSE (INTERNATIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Guy Robert
    Handyside Street
    N1C 4DJ London
    4
    England
    Director
    Handyside Street
    N1C 4DJ London
    4
    England
    United KingdomBritish259127660001
    KELLY, Thomas Fontana
    Madison Avenue
    10010 New York
    25
    New York
    United States
    Director
    Madison Avenue
    10010 New York
    25
    New York
    United States
    United StatesAmerican257274590001
    MAJOR, Timothy William
    Handyside Street
    N1C 4DJ London
    4
    England
    Director
    Handyside Street
    N1C 4DJ London
    4
    England
    EnglandBritish257270630002
    PLATT, Jonathan Jose
    Madison Avenue
    10010 New York
    25
    New York
    United States
    Director
    Madison Avenue
    10010 New York
    25
    New York
    United States
    United StatesAmerican257278360005
    BEBAWI, Antony George
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Secretary
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    British110052570002
    GARDNER, Alan Frank
    1 Woodfield Drive
    SO22 5PY Winchester
    Hampshire
    Secretary
    1 Woodfield Drive
    SO22 5PY Winchester
    Hampshire
    British28860780001
    MILESON, Christopher
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    Secretary
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    British59137780002
    MILLER, Deborah Jane
    28 Artesian Road
    W2 5DD London
    Secretary
    28 Artesian Road
    W2 5DD London
    British3614340003
    WEBB, Raymond George
    23 Park Crescent
    DA8 3DF Erith
    Kent
    Secretary
    23 Park Crescent
    DA8 3DF Erith
    Kent
    British2359150001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    ALEXANDER, Stephen Harold
    39 Wandle Road
    SW17 7DL London
    Director
    39 Wandle Road
    SW17 7DL London
    United KingdomBritish126427510001
    BANDIER, Martin Neal
    Madison Avenue
    10022 New York
    550
    New York
    United States
    Director
    Madison Avenue
    10022 New York
    550
    New York
    United States
    United StatesAmerican253635110001
    BANDIER, Martin Neal
    PO BOX 2190
    Southampton
    New York
    Ny 11969
    U S A
    Director
    PO BOX 2190
    Southampton
    New York
    Ny 11969
    U S A
    United StatesAmerican253635110001
    BEBAWI, Antony George
    152 Upland Road
    East Dulwich
    SE22 0DQ London
    Director
    152 Upland Road
    East Dulwich
    SE22 0DQ London
    EnglandBritish110052570002
    BOOTH, Charles William
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish37628490002
    BOOTH, Charles William
    82 Gordon Road
    W5 2AR London
    Director
    82 Gordon Road
    W5 2AR London
    United KingdomBritish37628490002
    BRADLEY, Thomas Fredrick
    19 Oakwood Road
    Hampstead Garden Suburbs
    NW11 6QU London
    Director
    19 Oakwood Road
    Hampstead Garden Suburbs
    NW11 6QU London
    British44770290006
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritish133578890002
    CHANNON, Jonathan Charles
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish47163820002
    CHANNON, Jonathan Charles
    94 Harberton Road
    N19 3JP London
    Director
    94 Harberton Road
    N19 3JP London
    United KingdomBritish47163820002
    COX, Peter John
    Sundial House
    Bernards Close
    HP16 0BU Great Missenden
    Buckinghamshire
    Director
    Sundial House
    Bernards Close
    HP16 0BU Great Missenden
    Buckinghamshire
    United KingdomBritish44946570002
    CRIMMINS, Francis
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    Director
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    United StatesAmerican170824800001
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmerican161824550001
    FOSTER-KEY, Terry John
    Melrose Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    Melrose Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritish141545520002
    HARRY, Aaron Rodney Blaize
    9 Rayleigh Close
    Allington
    ME16 0UP Maidstone
    Kent
    Director
    9 Rayleigh Close
    Allington
    ME16 0UP Maidstone
    Kent
    EnglandBritish28860790002
    JOHNSON, David Harrover
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    Director
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    United StatesAmerican169583080001
    MALYAN, Francesca
    14 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    Director
    14 Old Manor Way
    BR7 5XS Chislehurst
    Kent
    British107276720001
    MILESON, Christopher
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    Director
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    British59137780002
    MILLER, Deborah Jane
    28 Artesian Road
    W2 5DD London
    Director
    28 Artesian Road
    W2 5DD London
    British3614340003
    MOLLETT, Andrew John
    D174 Parliament View
    1 Albert Embankment
    SE1 7XQ London
    Director
    D174 Parliament View
    1 Albert Embankment
    SE1 7XQ London
    British84808940001
    MOOT, Guy Kimberly
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    Director
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    United KingdomBritish84341190004
    MOOT, Guy Kimberly
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish84341190004
    MOOT, Guy Kimberly
    Honeysuckle Cottage
    2 Dunthrop Road
    OX7 5TL Heythrop
    Oxfordshire
    Director
    Honeysuckle Cottage
    2 Dunthrop Road
    OX7 5TL Heythrop
    Oxfordshire
    United KingdomBritish84341190004
    O'DWYER, Kathleen Margaret
    West House
    24 The Cliff
    BN2 5RE Brighton
    East Sussex
    Director
    West House
    24 The Cliff
    BN2 5RE Brighton
    East Sussex
    EnglandBritish6087400002

    Who are the persons with significant control of MUSIC HOUSE (INTERNATIONAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Handyside Street
    N1C 4DJ London
    4
    England
    Apr 06, 2016
    Handyside Street
    N1C 4DJ London
    4
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number594758
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0