MUSICAL TREE LIMITED

Register to unlock more data on OkredoRegister

MUSICAL TREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04607500

Incorporation date

03/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

6 Pankhurst Drive, Bracknell, Berkshire RG12 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon10/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/05/2023
Registered office address changed from C/O Luffman Accounting Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF England to 6 Pankhurst Drive Bracknell Berkshire RG12 9PS on 2023-05-27
dot icon03/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon02/12/2022
Registered office address changed from C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom to C/O Luffman Accounting Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF on 2022-12-02
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon03/10/2022
Micro company accounts made up to 2020-12-31
dot icon03/10/2022
Administrative restoration application
dot icon06/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Registered office address changed from C/O Yenston Services Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF England to C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF on 2022-03-03
dot icon08/12/2021
Compulsory strike-off action has been discontinued
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon05/02/2021
Registered office address changed from C/O Yenston Services Limited 3 Silverton High Street Yenston Templecombe BA8 0NF England to C/O Yenston Services Limited 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF on 2021-02-05
dot icon05/02/2021
Registered office address changed from C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF United Kingdom to C/O Yenston Services Limited 3 Silverton High Street Yenston Templecombe BA8 0NF on 2021-02-05
dot icon05/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon05/03/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon13/02/2019
Micro company accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon22/06/2018
Registered office address changed from 8 Casterbridge Place Templecombe BA8 0AF England to C/O Go.Wessex Limited 3 Silverton, High Street Yenston Templecombe Somerset BA8 0NF on 2018-06-22
dot icon03/05/2018
Micro company accounts made up to 2017-12-31
dot icon13/01/2018
Registered office address changed from C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN to 8 Casterbridge Place Templecombe BA8 0AF on 2018-01-13
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
Confirmation statement made on 2016-12-03 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon07/12/2015
Register inspection address has been changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England to C/O Joseph S.O'neill Limited 1 High Street Wincanton Somerset BA9 9JN
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 2015-08-27
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon25/04/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon25/04/2015
Register inspection address has been changed from 7 the Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England to The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP
dot icon25/04/2015
Registered office address changed from 7 the Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP on 2015-04-25
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon09/01/2014
Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF England
dot icon09/01/2014
Registered office address changed from , 3 Silverton, High Street, Yenston, Somerset, BA8 0NF on 2014-01-09
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2012
Compulsory strike-off action has been discontinued
dot icon15/05/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon14/05/2012
Termination of appointment of Mackinnons Ltd as a secretary
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Compulsory strike-off action has been discontinued
dot icon20/04/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon20/04/2010
Director's details changed for Ms Jane Dawn Minns on 2009-10-01
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Appointment of Mackinnons Ltd as a secretary
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Registered office address changed from , the Julian on the Green First Floor Offices, 1 Cheap Street, Sherborne, Dorset, DT9 3PT on 2009-11-16
dot icon15/11/2009
Termination of appointment of Sherborne Secretarial Services Limited as a secretary
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 03/12/08; full list of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from, the julian on the green 1ST floor offices, 1 cheap street,, sherborne, dorset, DT9 3PT, england
dot icon20/03/2009
Location of debenture register
dot icon20/03/2009
Location of register of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 03/12/07; full list of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from, the julian on the green, 1ST floor offices, 1 cheap street, sherborne, dorset, DT9 3PT
dot icon03/06/2008
Location of debenture register
dot icon03/06/2008
Secretary appointed sherborne secretarial services LIMITED
dot icon03/06/2008
Location of register of members
dot icon02/06/2008
Director's change of particulars / jane minns / 01/01/2007
dot icon02/06/2008
Appointment terminated secretary sherbourne accounting LTD
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon11/12/2006
Location of debenture register
dot icon11/12/2006
Location of register of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: the julian on the green, 1ST floor offices, 1 cheap street, sherborne, dorset DT9 3PT
dot icon11/12/2006
Return made up to 03/12/06; full list of members
dot icon11/12/2006
Location of debenture register
dot icon11/12/2006
Location of register of members
dot icon11/12/2006
Registered office changed on 11/12/06 from: c/o the sherbourne suite, 3 headley road, woodley, berkshire RG5 4JB
dot icon15/12/2005
Return made up to 03/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 03/12/04; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2004
New secretary appointed
dot icon14/09/2004
Secretary resigned
dot icon03/02/2004
Return made up to 03/12/03; full list of members
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Secretary resigned
dot icon24/12/2002
Director resigned
dot icon03/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/12/2002 - 03/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/12/2002 - 03/12/2002
36021
MACKINNONS LTD
Corporate Secretary
31/10/2009 - 31/03/2011
28
SHERBOURNE ACCOUNTING LTD
Corporate Secretary
02/09/2004 - 01/01/2007
22
Minns, Jane Dawn
Director
03/12/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MUSICAL TREE LIMITED

MUSICAL TREE LIMITED is an(a) Active company incorporated on 03/12/2002 with the registered office located at 6 Pankhurst Drive, Bracknell, Berkshire RG12 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MUSICAL TREE LIMITED?

toggle

MUSICAL TREE LIMITED is currently Active. It was registered on 03/12/2002 .

Where is MUSICAL TREE LIMITED located?

toggle

MUSICAL TREE LIMITED is registered at 6 Pankhurst Drive, Bracknell, Berkshire RG12 9PS.

What does MUSICAL TREE LIMITED do?

toggle

MUSICAL TREE LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for MUSICAL TREE LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-03 with no updates.