Background WavePink WaveYellow Wave

MUSIC CHOICE EUROPE LIMITED (04056222)

MUSIC CHOICE EUROPE LIMITED (04056222) is an active UK company. incorporated on 21 August 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. MUSIC CHOICE EUROPE LIMITED has been registered for 25 years. Current directors include BOYKO, Eric, JOHNSTONE, Christopher Bruce.

Company Number
04056222
Status
active
Type
ltd
Incorporated
21 August 2000
Age
25 years
Address
Riverside Studios, London, W6 9BN
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
BOYKO, Eric, JOHNSTONE, Christopher Bruce
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSIC CHOICE EUROPE LIMITED

MUSIC CHOICE EUROPE LIMITED is an active company incorporated on 21 August 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. MUSIC CHOICE EUROPE LIMITED was registered 25 years ago.(SIC: 60200)

Status

active

Active since 25 years ago

Company No

04056222

LTD Company

Age

25 Years

Incorporated 21 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MUSIC CHOICE EUROPE PLC
From: 26 September 2000To: 26 April 2006
MOZART LIMITED
From: 21 August 2000To: 26 September 2000
Contact
Address

Riverside Studios 101 Queen Caroline Street London, W6 9BN,

Previous Addresses

65 Riverside Studios Aspenlea Road London W6 8LH England
From: 12 December 2017To: 3 December 2019
25-27 Horsell Road London N5 1XL England
From: 6 January 2017To: 12 December 2017
83 Blackfriars Road London SE1 8HA
From: 4 March 2011To: 6 January 2017
, the Old Truman Brewery, 91 Brick Lane, London, E1 6QL
From: 21 August 2000To: 4 March 2011
Timeline

14 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
May 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Funding Round
Sept 15
Funding Round
Dec 15
Funding Round
Jul 21
Capital Update
Jul 21
Loan Cleared
Dec 24
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BOYKO, Eric

Active
Wellington, MontrealH3C 1T4
Born March 1970
Director
Appointed 01 Apr 2011

JOHNSTONE, Christopher Bruce

Active
101 Queen Caroline Street, LondonW6 9BN
Born December 1961
Director
Appointed 15 Apr 2011

CLARKSON, Jeffrey Robert

Resigned
Perry Green Cottage, Peters GreenLU2 9PR
Secretary
Appointed 12 Jan 2004
Resigned 24 Mar 2011

HILLIER, Mark Stephen

Resigned
71 Ashburnham Grove, LondonSE10 8UJ
Secretary
Appointed 21 Aug 2000
Resigned 30 Sept 2003

YAHYA, Farouk

Resigned
68 Essendine Mansions, LondonW9 2LY
Secretary
Appointed 30 Sept 2003
Resigned 12 Jan 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Aug 2000
Resigned 21 Aug 2000

AMES, Roger

Resigned
Telegraph Road, LondonSW15 3SY
Born September 1949
Director
Appointed 23 Jun 2009
Resigned 15 Apr 2011

APPS, Jonathan Michael Charles

Resigned
8 Paines Close, PinnerHA5 3BN
Born March 1964
Director
Appointed 19 Dec 2001
Resigned 24 Feb 2003

AYERS, Anthony

Resigned
The Mill House, HungerfordRG17 0TG
Born April 1947
Director
Appointed 20 Sept 2001
Resigned 19 Sept 2005

BAZALGETTE, Simon Louis

Resigned
131 Mortlake Road, RichmondTW9 4AW
Born March 1962
Director
Appointed 21 Aug 2000
Resigned 24 Feb 2003

CLARKSON, Jeffrey Robert

Resigned
Perry Green Cottage, Peters GreenLU2 9PR
Born July 1963
Director
Appointed 19 Sept 2005
Resigned 24 Mar 2011

DALY, Mary Margaret

Resigned
8 Waterside Place, LondonNW1 8JT
Born September 1965
Director
Appointed 08 Sept 2000
Resigned 17 Feb 2010

FREUDENSTEIN, Richard

Resigned
72 Fulham Park Gardens, LondonSW6 4LQ
Born March 1965
Director
Appointed 08 Sept 2000
Resigned 11 Dec 2002

GEORGE, Simon John Nicholas

Resigned
The Vines, RedhillRH1 4QP
Born April 1972
Director
Appointed 19 Sept 2005
Resigned 01 Sept 2006

GOSWAMI, Martin Rajan

Resigned
East Barn, Farnham RoyalSL2 3AW
Born June 1964
Director
Appointed 11 Dec 2002
Resigned 27 Oct 2004

GRANT, Ronald

Resigned
500 West End Avenue,, New York
Born April 1966
Director
Appointed 01 Jun 2004
Resigned 19 Sept 2005

GREGG, John Francis

Resigned
Grayton Ave, Massachussetts
Born December 1963
Director
Appointed 23 Jun 2009
Resigned 15 Apr 2011

HILLIER, Mark Stephen

Resigned
71 Ashburnham Grove, LondonSE10 8UJ
Born June 1955
Director
Appointed 21 Aug 2000
Resigned 19 Dec 2001

IMI, Matthew Anthony

Resigned
76 Iffley Road, LondonW6 0PF
Born May 1967
Director
Appointed 08 Sept 2000
Resigned 17 Sept 2004

KITATANI, Kenji, Dr

Resigned
9 Haverford Avenue, New York
Born March 1955
Director
Appointed 03 May 2002
Resigned 05 Jul 2004

PODOROWSKY, Gary

Resigned
201 East 17th Street Apt B, New York
Born July 1958
Director
Appointed 05 Jul 2004
Resigned 19 Sept 2005

PODOROWSKY, Gary

Resigned
201 East 17th Street Apt B, New York
Born July 1958
Director
Appointed 08 Sept 2000
Resigned 03 May 2002

REY, David Nicholas

Resigned
51 Pope's Avenue, TwickenhamTW2 5TN
Born September 1970
Director
Appointed 27 Oct 2004
Resigned 19 Sept 2005

ROUSSEAU, Phillipe Olivier

Resigned
80 Avenue Mozart, ParisFOREIGN
Born November 1956
Director
Appointed 03 May 2002
Resigned 19 Sept 2005

SCHNEIDER, Mark

Resigned
Flat 1, LondonW14 8LT
Born July 1955
Director
Appointed 19 Sept 2005
Resigned 18 Jul 2007

SIROIS, Francois-Charles

Resigned
Wellington, MontrealH3C 1T4
Born May 1975
Director
Appointed 01 Apr 2011
Resigned 15 Apr 2011

STYLIANOU, Andrew Christopher

Resigned
21 Franconia Road, LondonSW4 9NB
Born November 1966
Director
Appointed 27 Oct 2004
Resigned 19 Sept 2005

THOMAS, Michael Stuart

Resigned
Milton Lodge, IverSL0 0AA
Born May 1944
Director
Appointed 16 Nov 2000
Resigned 19 Sept 2005

VIDICH, Paul

Resigned
122 Spring Street, UsaFOREIGN
Born August 1950
Director
Appointed 08 Sept 2000
Resigned 01 Jun 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Aug 2000
Resigned 21 Aug 2000

Persons with significant control

2

Mr Eric Boyko

Active
101 Queen Caroline Street, LondonW6 9BN
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Bruce Johnstone

Active
101 Queen Caroline Street, LondonW6 9BN
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 July 2021
SH19Statement of Capital
Legacy
27 July 2021
CAP-SSCAP-SS
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Resolution
11 May 2021
RESOLUTIONSResolutions
Memorandum Articles
11 May 2021
MAMA
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
11 February 2016
RP04RP04
Second Filing Of Form With Form Type
11 February 2016
RP04RP04
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Memorandum Articles
15 September 2015
MAMA
Resolution
15 September 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts Amended With Accounts Type Full
19 October 2012
AAMDAAMD
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Memorandum Articles
24 April 2012
MEM/ARTSMEM/ARTS
Resolution
24 April 2012
RESOLUTIONSResolutions
Legacy
21 November 2011
MG01MG01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Legacy
28 July 2011
MG02MG02
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Legacy
21 August 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Group
20 February 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Group
18 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 May 2007
AAAnnual Accounts
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
26 April 2006
CERT10CERT10
Legacy
26 April 2006
5353
Re Registration Memorandum Articles
26 April 2006
MARMAR
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
288cChange of Particulars
Legacy
27 March 2006
287Change of Registered Office
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 June 2005
AAAnnual Accounts
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
16 September 2004
CERT17CERT17
Court Order
16 September 2004
OCOC
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 May 2004
AAAnnual Accounts
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
88(2)R88(2)R
Accounts With Accounts Type Group
7 May 2003
AAAnnual Accounts
Legacy
28 March 2003
287Change of Registered Office
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
88(2)R88(2)R
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288cChange of Particulars
Legacy
14 May 2002
288cChange of Particulars
Legacy
14 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
21 March 2002
287Change of Registered Office
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Statement Of Affairs
25 October 2001
SASA
Legacy
25 October 2001
88(2)R88(2)R
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288cChange of Particulars
Accounts With Accounts Type Group
10 July 2001
AAAnnual Accounts
Statement Of Affairs
19 June 2001
SASA
Statement Of Affairs
19 June 2001
SASA
Legacy
19 June 2001
88(2)R88(2)R
Legacy
18 June 2001
88(2)R88(2)R
Legacy
13 June 2001
88(2)R88(2)R
Legacy
6 March 2001
288cChange of Particulars
Legacy
28 November 2000
122122
Legacy
28 November 2000
122122
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
287Change of Registered Office
Statement Of Affairs
13 November 2000
SASA
Legacy
13 November 2000
88(2)R88(2)R
Memorandum Articles
23 October 2000
MEM/ARTSMEM/ARTS
Legacy
20 October 2000
225Change of Accounting Reference Date
Resolution
12 October 2000
RESOLUTIONSResolutions
Resolution
12 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
88(2)R88(2)R
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
PROSPPROSP
Legacy
4 October 2000
PROSPPROSP
Certificate Change Of Name Re Registration Private To Public Limited Company
26 September 2000
CERT7CERT7
Legacy
26 September 2000
43(3)e43(3)e
Accounts Balance Sheet
26 September 2000
BSBS
Auditors Report
26 September 2000
AUDRAUDR
Auditors Statement
26 September 2000
AUDSAUDS
Re Registration Memorandum Articles
26 September 2000
MARMAR
Legacy
26 September 2000
43(3)43(3)
Resolution
26 September 2000
RESOLUTIONSResolutions
Resolution
26 September 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Incorporation Company
21 August 2000
NEWINCIncorporation