Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUSART LIMITED
Company Information for

MUSART LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
03173732
Private Limited Company
Liquidation

Company Overview

About Musart Ltd
MUSART LIMITED was founded on 1996-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Musart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MUSART LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in NW3
 
Filing Information
Company Number 03173732
Company ID Number 03173732
Date formed 1996-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 11:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUSART LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MUSART LIMITED
The following companies were found which have the same name as MUSART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUSART A NJ NONPROFIT CORPORATION New Jersey Unknown
MUSART ASSOCIATES HOLDINGS, LLC 140 WEST END AVE #20C Kings NEW YORK NY 10023 Active Company formed on the 1999-10-01
MUSART ASSOCIATES, LLC 140 WEST END AVE 20C NEW YORK NY 10023 Active Company formed on the 2001-08-14
MUSART CO-CREATE PTE. LTD. ANTHONY ROAD Singapore 229944 Active Company formed on the 2020-12-10
MUSART CORP. Ontario Unknown
MUSART DIGITAL SERVICES, INC. NV Permanently Revoked Company formed on the 2007-04-26
MUSART EDU HUT LORNIE ROAD Singapore 298715 Active Company formed on the 2008-09-12
MUSART ENTERPRISES INC. 3500 CHESHIRE SQUARE SARASOTA FL 34237 Inactive Company formed on the 1992-03-24
MUSART ENTERPRISES LTD.CO. 2675 GREEN BELT YARD SARASOTA FL 34235 Inactive Company formed on the 2004-04-09
MUSART GROUP LLC 27 LONDON ROAD Nassau SYOSSET NY 11791 Active Company formed on the 2018-02-26
MUSART GROUP INCORPORATED New Jersey Unknown
MUSART INC Georgia Unknown
MUSART INCORPORATED Michigan UNKNOWN
MUSART INC Georgia Unknown
MUSART INTERNATIONAL INC Delaware Unknown
MUSART MUSIC INC Delaware Unknown
MUSART MUSIC INCORPORATED 11 BROADWAY SUITE 615 Nassau NEW YORK NY 10004 Active Company formed on the 2019-10-02
MUSART MUSIC NY INC. 170 Michael Dr STE 104 Nassau Syosset NY 11791 Active Company formed on the 2023-10-31
MUSART NATION CORPORATION 2626 141ST STREET, APT 1B Queens FLUSHING NY 11354 Active Company formed on the 2018-04-17
Musart Oy Teiskontie 14 TAMPERE 33500 Active Company formed on the 1985-11-22

Company Officers of MUSART LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANN ANDRY
Company Secretary 1996-04-10
CHRISTINE ANN ANDRY
Director 1996-04-10
CHRISTOPHER DUMERGUE ANDRY
Director 1996-04-10
GUY THOMAS ERNEST PARSONS
Director 1996-05-10
JENNIFER ELIZABETH PEDDIE
Director 1996-04-10
JOHN BUCHANAN SYKES
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DENNIS FAIR
Director 2006-04-01 2018-04-30
PETER EDWARD ANDRY
Director 1996-04-10 2010-12-07
BART MANAGEMENT LIMITED
Nominated Secretary 1996-03-15 1996-04-10
BART SECRETARIES LIMITED
Nominated Director 1996-03-15 1996-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ANN ANDRY 1 STRATHRAY GARDENS NW3 LIMITED Director 2013-11-04 CURRENT 2002-05-13 Active
GUY THOMAS ERNEST PARSONS CLANTON (UK) LTD Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2014-02-04
GUY THOMAS ERNEST PARSONS ABACO SERVICES (UK) LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
GUY THOMAS ERNEST PARSONS HYDE PARK CORPORATION LIMITED Director 1993-12-10 CURRENT 1991-01-04 Active
GUY THOMAS ERNEST PARSONS BLACKFRIARS ENTERPRISES LIMITED Director 1992-06-30 CURRENT 1988-04-05 Active
GUY THOMAS ERNEST PARSONS MEDFIELD PROPERTY CO (PUTNEY) LIMITED Director 1990-12-11 CURRENT 1963-03-19 Active
JOHN BUCHANAN SYKES JOHN SHAW LIMITED Director 2017-11-30 CURRENT 1985-11-18 Active
JOHN BUCHANAN SYKES INTO YORK PROPERTY LIMITED Director 2017-04-05 CURRENT 2014-01-16 Active
JOHN BUCHANAN SYKES 18-20 TRINITY TREES FREEHOLD LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JOHN BUCHANAN SYKES NEWINCCO 1184 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES NEWINCCO 1183 LIMITED Director 2015-11-02 CURRENT 2012-05-14 Active
JOHN BUCHANAN SYKES INTO MAS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
JOHN BUCHANAN SYKES MDX STREET FORMER MEMBER LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MILNTHORPE COURT FREEHOLD LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
JOHN BUCHANAN SYKES NEWINCCO 1306 LIMITED Director 2014-07-07 CURRENT 2014-06-12 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LINE EAST PROPERTY LIMITED Director 2014-06-23 CURRENT 2014-05-29 Active
JOHN BUCHANAN SYKES INTO LONDON STEM, MEDICINE AND HEALTH LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
JOHN BUCHANAN SYKES BLACK ROCK CORNWALL MANAGEMENT LIMITED Director 2013-09-13 CURRENT 2013-04-17 Dissolved 2015-01-06
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 4 LIMITED Director 2013-06-06 CURRENT 2013-06-04 Dissolved 2015-01-13
JOHN BUCHANAN SYKES INTO UOG LIMITED Director 2013-02-18 CURRENT 2013-02-14 Active - Proposal to Strike off
JOHN BUCHANAN SYKES ESPALIER VENTURES LIMITED Director 2012-08-13 CURRENT 2012-07-02 Active
JOHN BUCHANAN SYKES INTO LONDON WORLD EDUCATION CENTRE LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
JOHN BUCHANAN SYKES INTO TEFL LTD Director 2011-11-22 CURRENT 2010-06-01 Active
JOHN BUCHANAN SYKES INTO MEDICAL LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 1012 LIMITED Director 2010-06-17 CURRENT 2010-06-10 Active - Proposal to Strike off
JOHN BUCHANAN SYKES FRIARS 607 LIMITED Director 2009-06-08 CURRENT 2009-04-23 Active
JOHN BUCHANAN SYKES NEWINCCO 922 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES NEWINCCO 921 LIMITED Director 2009-03-27 CURRENT 2009-03-25 Active
JOHN BUCHANAN SYKES CRITERION GLASGOW LIMITED Director 2008-04-10 CURRENT 2008-03-28 Active - Proposal to Strike off
JOHN BUCHANAN SYKES NEWINCCO 821 LIMITED Director 2008-04-10 CURRENT 2008-04-05 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CHOOSEFORMAT LIMITED Director 2008-03-03 CURRENT 1998-06-08 Dissolved 2013-08-13
JOHN BUCHANAN SYKES SLADEN ESTATES (HAMILTON) LIMITED Director 2008-03-03 CURRENT 2001-12-17 Dissolved 2016-08-09
JOHN BUCHANAN SYKES PINNACLE CORPORATE SERVICES LIMITED Director 2008-03-03 CURRENT 1997-02-17 Active - Proposal to Strike off
JOHN BUCHANAN SYKES MATBRIGHT LIMITED Director 2008-03-03 CURRENT 1998-05-11 Liquidation
JOHN BUCHANAN SYKES INTO MANCHESTER LIMITED Director 2008-02-29 CURRENT 2007-11-27 Active
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 1 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO EXETER NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES INTO NEWCASTLE NOMINEE 2 LIMITED Director 2007-10-09 CURRENT 2007-09-06 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES NEWCASTLE GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES CRITERION ENTERPRISES EXETER GP LIMITED Director 2007-09-06 CURRENT 2007-08-20 Active - Proposal to Strike off
JOHN BUCHANAN SYKES IUP EAST ANGLIA LIMITED Director 2007-07-25 CURRENT 2007-06-28 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE TWO LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES INTO EAST ANGLIA NOMINEE ONE LIMITED Director 2007-06-20 CURRENT 2007-05-25 Active
JOHN BUCHANAN SYKES NUINTO LIMITED Director 2007-02-01 CURRENT 2006-12-14 Active
JOHN BUCHANAN SYKES INTO NEWCASTLE LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
JOHN BUCHANAN SYKES INTO EXETER LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
JOHN BUCHANAN SYKES DELTA LANGUAGE TRAINING & CONSULTANCY LIMITED Director 2006-06-02 CURRENT 1994-10-07 Active
JOHN BUCHANAN SYKES NOVA MOBILITY SYSTEMS (UK) LIMITED Director 2006-05-25 CURRENT 2006-04-05 Active
JOHN BUCHANAN SYKES SBC ENTERPRISES LIMITED Director 2006-03-01 CURRENT 2003-09-29 Active
JOHN BUCHANAN SYKES CRITERION ENTERPRISES LIMITED Director 2006-01-11 CURRENT 2005-12-28 Active
JOHN BUCHANAN SYKES INTO NOMINEE ONE LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO NOMINEE TWO LIMITED Director 2005-10-27 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO GENERAL PARTNER LIMITED Director 2005-07-13 CURRENT 2005-04-06 Active
JOHN BUCHANAN SYKES INTO UNIVERSITY PARTNERSHIPS LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
JOHN BUCHANAN SYKES EASTROAM NETWORKING LIMITED Director 2005-03-01 CURRENT 2004-09-23 Dissolved 2013-08-27
JOHN BUCHANAN SYKES SUPEROAK LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
JOHN BUCHANAN SYKES XJR ENTERPRISES LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
JOHN BUCHANAN SYKES ALBOURNE ENTERPRISES LIMITED Director 1997-04-27 CURRENT 1997-03-20 Active
JOHN BUCHANAN SYKES MELWARD PLAYS LIMITED Director 1996-11-01 CURRENT 1949-01-31 Active
JOHN BUCHANAN SYKES MEDFIELD PROPERTY CO (PUTNEY) LIMITED Director 1996-11-01 CURRENT 1963-03-19 Active
JOHN BUCHANAN SYKES ADVENTUM HIRE LIMITED Director 1996-11-01 CURRENT 1960-08-22 Active
JOHN BUCHANAN SYKES HAMPTON LUCY PRODUCTIONS LIMITED Director 1996-03-27 CURRENT 1988-05-23 Active
JOHN BUCHANAN SYKES SOKO PUBLICATIONS LIMITED Director 1996-03-27 CURRENT 1983-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-17Appointment of a voluntary liquidator
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM 1 Strathray Gardens Flat 2 1 Strathray Gardens London NW3 4PA
2023-03-16CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY THOMAS ERNEST PARSONS
2022-02-0130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN FAIR
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN FAIR
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-01-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MR JOHN BUCHANAN SYKES
2016-07-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0115/03/16 ANNUAL RETURN FULL LIST
2015-07-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2014-09-19CH01Director's details changed for Mrs Jennifer Elizabeth Andry on 2014-09-19
2014-07-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0115/03/14 ANNUAL RETURN FULL LIST
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH ANDRY / 20/04/2013
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN ANDRY / 30/10/2013
2014-03-18CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE ANN ANDRY on 2013-10-30
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM 1 Flat 2 1 Strathray Gardens London NW3 4PA United Kingdom
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/13 FROM 11 Woronzow Road London NW8 6QB
2013-06-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-18AR0115/03/13 ANNUAL RETURN FULL LIST
2013-03-18CH01Director's details changed for Jennifer Elizabeth Andry on 2013-03-01
2012-07-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-15AR0115/03/12 ANNUAL RETURN FULL LIST
2012-03-15CH01Director's details changed for Jennifer Elizabeth Andry on 2012-03-15
2012-02-23CH01Director's details changed for Jennifer Elizabeth Andry on 2011-08-01
2011-08-12AA30/04/11 TOTAL EXEMPTION FULL
2011-03-15AR0115/03/11 FULL LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDRY
2010-10-19AA30/04/10 TOTAL EXEMPTION FULL
2010-04-06AR0115/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER DUMERGUE ANDRY / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER EDWARD ANDRY / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH ANDRY / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN ANDRY / 02/04/2010
2009-07-01AA30/04/09 TOTAL EXEMPTION FULL
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 5TH FLOOR, CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS
2009-03-30363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-09363aRETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS
2008-06-10AA30/04/08 TOTAL EXEMPTION FULL
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-27363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-09288aNEW DIRECTOR APPOINTED
2006-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-18363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-22363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-20363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-25363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-02363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-21363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-31363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-17363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-01225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97
1997-04-18363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1996-11-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-05-24288NEW DIRECTOR APPOINTED
1996-05-15288DIRECTOR RESIGNED
1996-05-15288NEW DIRECTOR APPOINTED
1996-05-15288NEW DIRECTOR APPOINTED
1996-05-15288NEW DIRECTOR APPOINTED
1996-05-15288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to MUSART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-11
Appointmen2023-04-11
Resolution2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against MUSART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUSART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.137
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 90020 - Support activities to performing arts

Intangible Assets
Patents
We have not found any records of MUSART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUSART LIMITED
Trademarks
We have not found any records of MUSART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUSART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as MUSART LIMITED are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where MUSART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMUSART LIMITEDEvent Date2023-04-11
 
Initiating party Event TypeAppointmen
Defending partyMUSART LIMITEDEvent Date2023-04-11
Name of Company: MUSART LIMITED Company Number: 03173732 Nature of Business: Support activities to performing arts Registered office: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Type of…
 
Initiating party Event TypeResolution
Defending partyMUSART LIMITEDEvent Date2023-04-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUSART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUSART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.