Music 4 Limited BILLERICAY


Music 4 started in year 2001 as Private Limited Company with registration number 04320342. The Music 4 company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Billericay at Lakeview House. Postal code: CM12 0EQ. Since Thursday 10th April 2003 Music 4 Limited is no longer carrying the name New Millennium Media.

Currently there are 2 directors in the the company, namely Alan B. and Roger D.. In addition one secretary - Roger D. - is with the firm. As of 17 July 2025, there was 1 ex director - Sandy P.. There were no ex secretaries.

Music 4 Limited Address / Contact

Office Address Lakeview House
Office Address2 4 Woodbrook Crescent
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04320342
Date of Incorporation Fri, 9th Nov 2001
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (564 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Alan B.

Position: Director

Appointed: 09 November 2001

Roger D.

Position: Director

Appointed: 09 November 2001

Roger D.

Position: Secretary

Appointed: 09 November 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2001

Resigned: 09 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 November 2001

Resigned: 09 November 2001

Sandy P.

Position: Director

Appointed: 09 November 2001

Resigned: 05 December 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Media House Holdings Limited from Billericay, United Kingdom. This PSC is categorised as "a private limited companuy", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alan B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sandy P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Media House Holdings Limited

Lakeview House 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

Legal authority Uk
Legal form Private Limited Companuy
Country registered England And Wales
Place registered England & Wales
Registration number 04356627
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan B.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Sandy P.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Roger D.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

New Millennium Media April 10, 2003
New Millenium Publishing April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth783 607670 234301 162118 334101 61256 524        
Balance Sheet
Cash Bank In Hand144 124227 036141 36224 77213 44913 424        
Cash Bank On Hand     13 42419 75281 06031 05623 74535 89731 88521 42115 040
Current Assets547 699462 930316 205211 975182 937259 658246 439465 104155 66787 56358 81668 75729 29050 149
Debtors403 575235 894174 843187 203169 488246 234226 687384 044124 61163 81822 91936 8727 86935 109
Net Assets Liabilities Including Pension Asset Liability783 607670 234301 162118 334          
Other Debtors     239 829224 587384 044124 61163 81822 63329 6347 86935 109
Tangible Fixed Assets496 474443 475138 809           
Reserves/Capital
Called Up Share Capital300300300300300300        
Profit Loss Account Reserve783 307669 934300 862118 034101 31256 224        
Shareholder Funds783 607670 234301 162118 334101 61256 524        
Other
Average Number Employees During Period     332222221
Creditors     203 134191 928403 99580 09042 74920 22521 8483 3967 324
Creditors Due Within One Year 203 662150 39193 64181 325203 134        
Net Current Assets Liabilities348 271259 268165 814118 334101 61256 52454 51161 10975 57744 81438 59146 90925 89442 825
Number Shares Allotted  300300300300        
Number Shares Issued Fully Paid      300300300300300300300300
Other Creditors     194 349176 697306 71858 38537 40119 17611 3412 3481 763
Other Taxation Social Security Payable     5 91312 53512 67619 1803 301 1 898 3 971
Par Value Share  111111111111
Provisions For Liabilities Charges39 49132 5093 461           
Share Capital Allotted Called Up Paid 300300300300300        
Tangible Fixed Assets Additions  1 923           
Tangible Fixed Assets Cost Or Valuation879 159879 159421 535           
Tangible Fixed Assets Depreciation382 685435 684282 726           
Tangible Fixed Assets Depreciation Charged In Period  17 811           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  170 769           
Tangible Fixed Assets Disposals  459 547           
Total Assets Less Current Liabilities844 745702 743304 623118 334101 61256 52454 51161 10975 57744 81438 59146 90925 89442 825
Trade Creditors Trade Payables     2 8722 69684 6012 5252 0471 0498 6091 0481 590
Trade Debtors Trade Receivables     6 4052 100   2867 238  
Creditors Due After One Year Total Noncurrent Liabilities21 6470            
Creditors Due Within One Year Total Current Liabilities199 428203 662            
Fixed Assets496 474443 475            
Tangible Fixed Assets Depreciation Charge For Period 52 999            

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 22nd, October 2024
Free Download (7 pages)

Company search

Advertisements