Musicstyling.com Limited CHESTERFIELD


Founded in 2004, Musicstyling, classified under reg no. 05099635 is an active company. Currently registered at Imagesound Limited Venture Way S41 8NE, Chesterfield the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Sarah D., Neil C. and Axel J.. Of them, Axel J. has been with the company the longest, being appointed on 1 January 2012 and Sarah D. has been with the company for the least time - from 6 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Musicstyling.com Limited Address / Contact

Office Address Imagesound Limited Venture Way
Office Address2 Dunston Technology Park
Town Chesterfield
Post code S41 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05099635
Date of Incorporation Tue, 13th Apr 2004
Industry Reproduction of sound recording
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Sarah D.

Position: Director

Appointed: 06 April 2023

Neil C.

Position: Director

Appointed: 31 January 2017

Axel J.

Position: Director

Appointed: 01 January 2012

Derek M.

Position: Director

Appointed: 01 January 2015

Resigned: 11 April 2022

Gregory T.

Position: Director

Appointed: 01 January 2012

Resigned: 20 February 2014

William T.

Position: Director

Appointed: 14 December 2010

Resigned: 06 April 2023

William T.

Position: Secretary

Appointed: 14 December 2010

Resigned: 06 April 2023

Kenneth P.

Position: Director

Appointed: 10 May 2006

Resigned: 14 December 2010

Kenneth P.

Position: Secretary

Appointed: 10 May 2006

Resigned: 14 December 2010

Michael C.

Position: Director

Appointed: 10 May 2006

Resigned: 31 December 2014

Mark B.

Position: Director

Appointed: 13 April 2004

Resigned: 23 November 2007

Brighten Jeffrey James Limited

Position: Corporate Secretary

Appointed: 13 April 2004

Resigned: 10 May 2006

William B.

Position: Director

Appointed: 13 April 2004

Resigned: 10 May 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Imagesound Limited from Chesterfield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Eci Partners Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Imagesound Limited

Imagesound Limited Venture Way, Chesterfield, S41 8NE, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 4096481
Notified on 2 January 2021
Nature of control: 75,01-100% shares

Eci Partners Llp

Brettenham House Lancaster Place, London, WC2E 7EN, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc301604
Notified on 6 April 2016
Ceased on 2 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 14th, October 2023
Free Download (3 pages)

Company search

Advertisements