London
W8 5DA
Director Name | Ms Katherine Elizabeth Alderton |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(111 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Electric Lighting Station 46 Kensington Court London W8 5DA |
Director Name | Mr Darren Robert Young |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(115 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Head Of Legal & Business Affairs, Warner Chappell |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2004(98 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Barry William Hitchens |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 1991(85 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Effingham Road Long Ditton Surrey KT6 5JY |
Director Name | Roland John Brunning |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1993) |
Role | Music Publisher |
Correspondence Address | 87 Hurlingham Court Ranelagh Gardens London SW6 3UR |
Director Name | John Hammond |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 16 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NP |
Secretary Name | William Joseph Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(85 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 2 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Director Name | Andrew David Frederick Gummer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(86 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 January 1998) |
Role | Music Publisher |
Correspondence Address | 23 Highbury Park London N5 1TH |
Secretary Name | Susanna Maria Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(88 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 02 August 2002) |
Role | Secretary |
Correspondence Address | 112 Augustus Road London SW19 6ER |
Director Name | Jane Mary Dyball |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(91 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 19 June 2013) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Mr Michael Anthony Lavin |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(93 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 12 March 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Electric Lighting Station 46 Kensington Court London W8 5DA |
Secretary Name | Ms Bronwen Elizabeth Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nevill Road London N16 0SU |
Secretary Name | Jane Mary Dyball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(97 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2004) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 21 Valetta Road London W3 7TQ |
Director Name | Mr James Richard Manners |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 2016) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | The Warner Building 28 Kensington Church Street London W8 4EP |
Director Name | Ms Joanne Sian Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(108 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Electric Lighting Station 46 Kensington Court London W8 5DA |
Director Name | Mr Michael Edward John Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(110 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Electric Lighting Station 46 Kensington Court London W8 5DA |
Website | warnerchappell.co.uk |
---|
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
180k at £0.2 | Warner Chappell Music International LTD 99.45% Ordinary Preferred |
---|---|
250 at £1 | Warner Chappell Music International LTD 0.55% Ordinary |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
22 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
---|---|
14 April 2020 | Termination of appointment of Michael Edward John Smith as a director on 13 March 2020 (1 page) |
23 January 2020 | Full accounts made up to 30 September 2019 (10 pages) |
7 January 2020 | Change of details for Warner/Chappell Music International Limited as a person with significant control on 1 May 2017 (2 pages) |
7 January 2020 | Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
18 January 2019 | Full accounts made up to 30 September 2018 (10 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (10 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
2 October 2017 | Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages) |
2 October 2017 | Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
10 January 2017 | Full accounts made up to 30 September 2016 (10 pages) |
10 January 2017 | Full accounts made up to 30 September 2016 (10 pages) |
29 December 2016 | Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages) |
29 December 2016 | Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages) |
21 July 2016 | Director's details changed for Mr Michael Anthony Lavin on 29 August 2014 (2 pages) |
21 July 2016 | Director's details changed for Ms Joanne Sian Smith on 29 August 2014 (2 pages) |
21 July 2016 | Director's details changed for Mr Michael Anthony Lavin on 29 August 2014 (2 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 July 2016 | Director's details changed for Ms Joanne Sian Smith on 29 August 2014 (2 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page) |
5 July 2016 | Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page) |
12 January 2016 | Full accounts made up to 30 September 2015 (9 pages) |
12 January 2016 | Full accounts made up to 30 September 2015 (9 pages) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 June 2014 | Appointment of Ms Joanne Sian Smith as a director (3 pages) |
13 June 2014 | Appointment of Ms Joanne Sian Smith as a director (3 pages) |
28 May 2014 | Full accounts made up to 30 September 2013 (10 pages) |
28 May 2014 | Full accounts made up to 30 September 2013 (10 pages) |
1 October 2013 | Appointment of James Richard Manners as a director (3 pages) |
1 October 2013 | Appointment of James Richard Manners as a director (3 pages) |
1 October 2013 | Termination of appointment of Jane Dyball as a director (2 pages) |
1 October 2013 | Termination of appointment of Jane Dyball as a director (2 pages) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Jane Dyball as a director (1 page) |
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 August 2013 | Termination of appointment of Jane Dyball as a director (1 page) |
23 May 2013 | Full accounts made up to 30 September 2012 (9 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (9 pages) |
24 July 2012 | Director's details changed for Mr Michael Anthony Lavin on 1 October 2009 (2 pages) |
24 July 2012 | Director's details changed for Jane Mary Dyball on 1 October 2009 (2 pages) |
24 July 2012 | Director's details changed for Mr Michael Anthony Lavin on 1 October 2009 (2 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Director's details changed for Jane Mary Dyball on 1 October 2009 (2 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Director's details changed for Jane Mary Dyball on 1 October 2009 (2 pages) |
24 July 2012 | Director's details changed for Mr Michael Anthony Lavin on 1 October 2009 (2 pages) |
10 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
10 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (9 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (9 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (9 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (9 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (9 pages) |
2 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
2 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (9 pages) |
14 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
17 February 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
4 October 2004 | Full accounts made up to 30 November 2003 (8 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (8 pages) |
1 September 2004 | Return made up to 07/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 07/07/04; full list of members (7 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
27 June 2003 | Full accounts made up to 30 November 2002 (8 pages) |
27 June 2003 | Full accounts made up to 30 November 2002 (8 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
14 August 2002 | Registered office changed on 14/08/02 from: co warner chappell music griffin house 161 hammersmith road london W6 8BS (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: co warner chappell music griffin house 161 hammersmith road london W6 8BS (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
24 July 2002 | Return made up to 07/07/02; full list of members
|
24 July 2002 | Return made up to 07/07/02; full list of members
|
3 July 2002 | Full accounts made up to 30 November 2001 (8 pages) |
3 July 2002 | Full accounts made up to 30 November 2001 (8 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
7 January 2002 | 30/11/93 amending accs full n/t (10 pages) |
7 January 2002 | Amended full accounts made up to 30 November 1998 (9 pages) |
7 January 2002 | 30/11/94 amending accs full n/t (9 pages) |
7 January 2002 | 30/11/96 amending accs full n/t (9 pages) |
7 January 2002 | 30/11/95 amending accs full n/t (9 pages) |
7 January 2002 | Amended full accounts made up to 30 November 1997 (9 pages) |
7 January 2002 | Amended full accounts made up to 30 November 2000 (9 pages) |
7 January 2002 | Amended full accounts made up to 30 November 1998 (9 pages) |
7 January 2002 | 30/11/95 amending accs full n/t (9 pages) |
7 January 2002 | 30/11/93 amending accs full n/t (10 pages) |
7 January 2002 | 30/11/94 amending accs full n/t (9 pages) |
7 January 2002 | 30/11/96 amending accs full n/t (9 pages) |
7 January 2002 | Amended full accounts made up to 30 November 1999 (9 pages) |
7 January 2002 | Amended full accounts made up to 30 November 1997 (9 pages) |
7 January 2002 | Amended full accounts made up to 30 November 1999 (9 pages) |
7 January 2002 | Amended full accounts made up to 30 November 2000 (9 pages) |
28 September 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
21 April 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
21 April 2000 | Accounts for a dormant company made up to 30 November 1999 (6 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
30 November 1999 | Return made up to 07/07/99; no change of members (4 pages) |
30 November 1999 | Return made up to 07/07/99; no change of members (4 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
27 January 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
27 January 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
23 October 1998 | Return made up to 07/07/98; full list of members (8 pages) |
23 October 1998 | Return made up to 07/07/98; full list of members (8 pages) |
10 September 1998 | Accounts for a dormant company made up to 30 November 1997 (6 pages) |
10 September 1998 | Accounts for a dormant company made up to 30 November 1997 (6 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 129 park street london W1Y 3FA (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 129 park street london W1Y 3FA (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
1 October 1997 | Accounts for a dormant company made up to 30 November 1996 (6 pages) |
1 October 1997 | Accounts for a dormant company made up to 30 November 1996 (6 pages) |
11 July 1997 | Return made up to 07/07/97; no change of members (6 pages) |
11 July 1997 | Return made up to 07/07/97; no change of members (6 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
1 October 1996 | Accounts for a dormant company made up to 30 November 1995 (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 30 November 1995 (6 pages) |
9 August 1996 | Return made up to 07/07/96; no change of members (7 pages) |
9 August 1996 | Return made up to 07/07/96; no change of members (7 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Accounts for a dormant company made up to 30 November 1994 (6 pages) |
2 October 1995 | Accounts for a dormant company made up to 30 November 1994 (6 pages) |
2 October 1995 | Resolutions
|
28 June 1995 | Return made up to 07/07/95; full list of members (10 pages) |
28 June 1995 | Return made up to 07/07/95; full list of members (10 pages) |
22 May 1906 | Incorporation (39 pages) |
22 May 1906 | Incorporation (39 pages) |