MUSIC CHOICE EUROPE LIMITED

MUSIC CHOICE EUROPE LIMITED

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

    Company NameMUSIC CHOICE EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04056222
    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 CHOICE EUROPE LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is MUSIC CHOICE EUROPE LIMITED located?

    Registered Office Address
    Riverside Studios
    101 Queen Caroline Street
    W6 9BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MUSIC CHOICE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUSIC CHOICE EUROPE PLCSep 26, 2000Sep 26, 2000
    MOZART LIMITEDAug 21, 2000Aug 21, 2000

    What are the latest accounts for MUSIC CHOICE EUROPE LIMITED?

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

    What is the status of the latest confirmation statement for MUSIC CHOICE EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for MUSIC CHOICE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    16 pagesAA

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Jul 19, 2021 with updates

    5 pagesCS01

    Statement of capital on Jul 27, 2021

    • Capital: GBP 8,706,732
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 31, 2021

    • Capital: GBP 8,922,907.82
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    11 pagesAA

    Registered office address changed from 65 Riverside Studios Aspenlea Road London W6 8LH England to Riverside Studios 101 Queen Caroline Street London W6 9BN on Dec 03, 2019

    1 pagesAD01

    Confirmation statement made on Jul 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Aug 21, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    12 pagesAA

    Who are the officers of MUSIC CHOICE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYKO, Eric
    Wellington
    H3C 1T4 Montreal
    730
    Quebec
    Canada
    Director
    Wellington
    H3C 1T4 Montreal
    730
    Quebec
    Canada
    CanadaCanadian159554390001
    JOHNSTONE, Christopher Bruce
    101 Queen Caroline Street
    W6 9BN London
    Riverside Studios
    England
    Director
    101 Queen Caroline Street
    W6 9BN London
    Riverside Studios
    England
    EnglandBritish159635810001
    CLARKSON, Jeffrey Robert
    Perry Green Cottage
    Kimpton Road
    LU2 9PR Peters Green
    Hertfordshire
    Secretary
    Perry Green Cottage
    Kimpton Road
    LU2 9PR Peters Green
    Hertfordshire
    New Zealander252981550001
    HILLIER, Mark Stephen
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    Secretary
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    British3263190001
    YAHYA, Farouk
    68 Essendine Mansions
    Essendine Road
    W9 2LY London
    Secretary
    68 Essendine Mansions
    Essendine Road
    W9 2LY London
    British92918930001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    AMES, Roger
    Telegraph Road
    SW15 3SY London
    2
    Director
    Telegraph Road
    SW15 3SY London
    2
    EnglandBritish107935930001
    APPS, Jonathan Michael Charles
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    Director
    8 Paines Close
    HA5 3BN Pinner
    Middlesex
    United KingdomBritish,Australian71105860002
    AYERS, Anthony
    The Mill House
    Chilton Foliat
    RG17 0TG Hungerford
    Berkshire
    Director
    The Mill House
    Chilton Foliat
    RG17 0TG Hungerford
    Berkshire
    United KingdomBritish89840100001
    BAZALGETTE, Simon Louis
    131 Mortlake Road
    Kew Gardens
    TW9 4AW Richmond
    Director
    131 Mortlake Road
    Kew Gardens
    TW9 4AW Richmond
    United KingdomBritish95833070001
    CLARKSON, Jeffrey Robert
    Perry Green Cottage
    Kimpton Road
    LU2 9PR Peters Green
    Hertfordshire
    Director
    Perry Green Cottage
    Kimpton Road
    LU2 9PR Peters Green
    Hertfordshire
    EnglandNew Zealander252981550001
    DALY, Mary Margaret
    8 Waterside Place
    Primrose Hill
    NW1 8JT London
    Director
    8 Waterside Place
    Primrose Hill
    NW1 8JT London
    EnglandBritish153323150001
    FREUDENSTEIN, Richard
    72 Fulham Park Gardens
    SW6 4LQ London
    Director
    72 Fulham Park Gardens
    SW6 4LQ London
    Australian69710530004
    GEORGE, Simon John Nicholas
    The Vines
    Brewer Street, Bletchingley
    RH1 4QP Redhill
    Uk
    Director
    The Vines
    Brewer Street, Bletchingley
    RH1 4QP Redhill
    Uk
    United KingdomBritish119616480001
    GOSWAMI, Martin Rajan
    East Barn
    Church Road
    SL2 3AW Farnham Royal
    Buckinghamshire
    Director
    East Barn
    Church Road
    SL2 3AW Farnham Royal
    Buckinghamshire
    United KingdomBritish74578200003
    GRANT, Ronald
    500 West End Avenue,
    Apt. 12d
    New York
    New York 10024
    United States Of America
    Director
    500 West End Avenue,
    Apt. 12d
    New York
    New York 10024
    United States Of America
    Usa96286630001
    GREGG, John Francis
    Grayton Ave
    Hyannisport, Mass
    Massachussetts
    44
    02647
    Usa
    Director
    Grayton Ave
    Hyannisport, Mass
    Massachussetts
    44
    02647
    Usa
    United StatesUsa189367270001
    HILLIER, Mark Stephen
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    Director
    71 Ashburnham Grove
    Greenwich
    SE10 8UJ London
    United KingdomBritish3263190001
    IMI, Matthew Anthony
    76 Iffley Road
    W6 0PF London
    Director
    76 Iffley Road
    W6 0PF London
    British61816680002
    KITATANI, Kenji, Dr
    9 Haverford Avenue
    Scarsdale
    New York
    Ny 10583
    Usa
    Director
    9 Haverford Avenue
    Scarsdale
    New York
    Ny 10583
    Usa
    Japanese81909420001
    PODOROWSKY, Gary
    201 East 17th Street Apt B
    New York
    10003
    Usa
    Director
    201 East 17th Street Apt B
    New York
    10003
    Usa
    Us71560830001
    PODOROWSKY, Gary
    201 East 17th Street Apt B
    New York
    10003
    Usa
    Director
    201 East 17th Street Apt B
    New York
    10003
    Usa
    Us71560830001
    REY, David Nicholas
    51 Pope's Avenue
    TW2 5TN Twickenham
    Middlesex
    Director
    51 Pope's Avenue
    TW2 5TN Twickenham
    Middlesex
    British100795990001
    ROUSSEAU, Phillipe Olivier
    80 Avenue Mozart
    FOREIGN Paris
    75016
    France
    Director
    80 Avenue Mozart
    FOREIGN Paris
    75016
    France
    French82212940001
    SCHNEIDER, Mark
    Flat 1
    16 Melbury Road
    W14 8LT London
    Director
    Flat 1
    16 Melbury Road
    W14 8LT London
    United KingdomAmerican106247110001
    SIROIS, Francois-Charles
    Wellington
    H3C 1T4 Montreal
    730
    Quebec
    Canada
    Director
    Wellington
    H3C 1T4 Montreal
    730
    Quebec
    Canada
    CanadaCanadian159557780001
    STYLIANOU, Andrew Christopher
    21 Franconia Road
    SW4 9NB London
    Director
    21 Franconia Road
    SW4 9NB London
    British75596990001
    THOMAS, Michael Stuart
    Milton Lodge
    Bangers Road South
    SL0 0AA Iver
    Buckinghamshire
    Director
    Milton Lodge
    Bangers Road South
    SL0 0AA Iver
    Buckinghamshire
    EnglandBritish2019060004
    VIDICH, Paul
    122 Spring Street
    New York 10012
    FOREIGN Usa
    Director
    122 Spring Street
    New York 10012
    FOREIGN Usa
    American46755850001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of MUSIC CHOICE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eric Boyko
    101 Queen Caroline Street
    W6 9BN London
    Riverside Studios
    England
    Apr 06, 2016
    101 Queen Caroline Street
    W6 9BN London
    Riverside Studios
    England
    No
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Bruce Johnstone
    101 Queen Caroline Street
    W6 9BN London
    Riverside Studios
    England
    Apr 06, 2016
    101 Queen Caroline Street
    W6 9BN London
    Riverside Studios
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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