General information

Name:

Musiclore Ltd

Office Address:

Suite 3 The Old Kings Head Court 11 High Street RH4 1AR Dorking

Number: 01748374

Incorporation date: 1983-08-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Dorking under the ID 01748374. This company was established in the year 1983. The headquarters of this company is situated at Suite 3 The Old Kings Head Court 11 High Street. The area code for this address is RH4 1AR. The company now known as Musiclore Limited was known as Starlore Enterprises until 2000-10-16 when the business name got changed. The firm's classified under the NACE and SIC code 70100 and their NACE code stands for Activities of head offices. 2022-03-31 is the last time when company accounts were reported.

Jacqueline L. is this specific enterprise's only managing director, who was appointed in 2000 in October. The following limited company had been managed by Michael E. until 2016-03-31. What is more a different director, including Michael H. quit on 2016-06-30.

Jacqueline L. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Musiclore Limited 2000-10-16
  • Starlore Enterprises Limited 1983-08-26

Financial data based on annual reports

Company staff

Jacqueline L.

Role: Secretary

Latest update: 14 February 2024

Jacqueline L.

Role: Director

Appointed: 19 October 2000

Latest update: 14 February 2024

People with significant control

Jacqueline L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
40
Company Age

Similar companies nearby

Closest companies