PO Box 110
23 Gruneisen Road
Finchley, London
N3 1DZ
Director Name | Mr Nicholas John Williams |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(90 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | Victoria House PO Box 110 23 Gruneisen Road Finchley, London N3 1DZ |
Director Name | Rev Dr Andrew Edward Pratt |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1999(92 years after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 18 Broadacre Comberbach Northwich Cheshire CW9 6QD |
Director Name | Mrs Amanda Sarah Aknai |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(99 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Victoria House PO Box 110 23 Gruneisen Road Finchley, London N3 1DZ |
Secretary Name | Amanda Sarah Aknai |
---|---|
Status | Current |
Appointed | 01 January 2020(112 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Victoria House PO Box 110 23 Gruneisen Road Finchley, London N3 1DZ |
Director Name | Mr Bernard Arthur Braley |
---|---|
Date of Birth | June 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 191 Creighton Avenue East Finchley London N2 9BN |
Director Name | Mrs Joan Veronica Braley |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 191 Creighton Avenue East Finchley London N2 9BN |
Director Name | John Hosier |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 March 2000) |
Role | Musical Consultant |
Correspondence Address | 5 Royal Crescent Brighton BN2 1AL |
Director Name | Dr Allen Dain Percival |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1992) |
Role | Company Director |
Correspondence Address | Watergate Water Lane Charlton Horethorne Sherborne Dorset DT9 4NX |
Director Name | Mr Scott David Stroman |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 18 June 1991) |
Role | Musician |
Correspondence Address | Ground Floor Flat The Terrace 149 Green Lanes London N16 9DB |
Director Name | Mrs Carol Yvonne Wakefield |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House PO Box 110 23 Gruneisen Road Finchley, London N3 1DZ |
Director Name | Mr Keith Melvyn Wakefield |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House PO Box 110 23 Gruneisen Road Finchley, London N3 1DZ |
Secretary Name | Mrs Carol Yvonne Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House PO Box 110 23 Gruneisen Road Finchley, London N3 1DZ |
Director Name | Mr Robert Aldenhoven Schuneman |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1991(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 1994) |
Role | Music Publisher |
Correspondence Address | 162 Hunnewell Avenue Newton Massachusetts Na 02158 Foreign |
Director Name | Peter John Braley |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(94 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2006) |
Role | Finance Director For Publisher |
Correspondence Address | 196 Crescent Road East Barnet Hertfordshire EN4 8SB |
Website | www.stainer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83433303 |
Telephone region | London |
Registered Address | Victoria House PO Box 110 23 Gruneisen Road Finchley, London N3 1DZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £803,943 |
Gross Profit | £112,209 |
Net Worth | £2,769,839 |
Cash | £1,708,795 |
Current Liabilities | £399,048 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2023 (3 months, 1 week from now) |
16 June 2021 | Confirmation statement made on 13 June 2021 with updates (6 pages) |
---|---|
1 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (6 pages) |
2 January 2020 | Termination of appointment of Carol Yvonne Wakefield as a secretary on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Amanda Sarah Aknai as a secretary on 1 January 2020 (2 pages) |
19 December 2019 | Purchase of own shares. (3 pages) |
17 December 2019 | Resolutions
|
17 December 2019 | Cancellation of shares. Statement of capital on 14 November 2019
|
4 December 2019 | Memorandum and Articles of Association (7 pages) |
4 December 2019 | Resolutions
|
27 November 2019 | Termination of appointment of Keith Melvyn Wakefield as a director on 15 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Carol Yvonne Wakefield as a director on 15 November 2019 (1 page) |
19 November 2019 | Notification of Nicholas John Williams as a person with significant control on 15 November 2019 (2 pages) |
19 November 2019 | Notification of Antony Andrew Kearns as a person with significant control on 14 November 2019 (2 pages) |
19 November 2019 | Cessation of Keith Melvyn Wakefield as a person with significant control on 14 November 2019 (1 page) |
19 November 2019 | Cessation of Carol Yvonne Wakefield as a person with significant control on 14 November 2019 (1 page) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (6 pages) |
12 April 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with updates (6 pages) |
25 April 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (9 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (9 pages) |
8 June 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
8 June 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
27 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 February 2016 | Auditor's resignation (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Nicholas John Williams on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Nicholas John Williams on 1 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Nicholas John Williams on 1 June 2015 (2 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Cancellation of shares. Statement of capital on 3 November 2010
|
3 November 2010 | Purchase of own shares. (3 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (16 pages) |
18 June 2010 | Director's details changed for Mrs Carol Yvonne Wakefield on 13 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Keith Melvyn Wakefield on 13 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Amanda Sarah Aknai on 13 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Nicholas John Williams on 13 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Antony Andrew Kearns on 13 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mrs Carol Yvonne Wakefield on 13 June 2010 (1 page) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (16 pages) |
18 June 2010 | Director's details changed for Mrs Carol Yvonne Wakefield on 13 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Amanda Sarah Aknai on 13 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Keith Melvyn Wakefield on 13 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Antony Andrew Kearns on 13 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Nicholas John Williams on 13 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mrs Carol Yvonne Wakefield on 13 June 2010 (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 June 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
17 June 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (15 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (15 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
17 June 2008 | Group of companies' accounts made up to 31 December 2007 (16 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (16 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (16 pages) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
2 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (10 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (10 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Ad 07/06/07--------- £ si [email protected]=100 £ ic 74824/74924 (2 pages) |
18 June 2007 | Ad 07/06/07--------- £ si [email protected]=100 £ ic 74824/74924 (2 pages) |
18 June 2007 | New director appointed (2 pages) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
11 July 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
4 July 2006 | Return made up to 13/06/06; full list of members (9 pages) |
4 July 2006 | Return made up to 13/06/06; full list of members (9 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
29 June 2005 | Return made up to 13/06/05; change of members (9 pages) |
29 June 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
29 June 2005 | Return made up to 13/06/05; change of members (9 pages) |
29 June 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
21 June 2004 | Return made up to 13/06/04; no change of members (9 pages) |
21 June 2004 | Return made up to 13/06/04; no change of members (9 pages) |
7 June 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
7 June 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (12 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (12 pages) |
19 May 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
19 May 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
20 June 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
20 June 2001 | Return made up to 13/06/01; change of members (7 pages) |
20 June 2001 | Full group accounts made up to 31 December 2000 (16 pages) |
20 June 2001 | Return made up to 13/06/01; change of members (7 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
19 June 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
19 June 2000 | Ad 15/11/99--------- £ si [email protected]=100 £ ic 74624/74724 (2 pages) |
19 June 2000 | Ad 01/11/98--------- £ si [email protected] (2 pages) |
19 June 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
19 June 2000 | Ad 15/11/99--------- £ si [email protected]=100 £ ic 74624/74724 (2 pages) |
19 June 2000 | Ad 01/11/98--------- £ si [email protected] (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
20 June 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
20 June 1999 | Return made up to 13/06/99; full list of members (8 pages) |
20 June 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
20 June 1999 | Return made up to 13/06/99; full list of members (8 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
18 June 1998 | Return made up to 13/06/98; change of members (6 pages) |
18 June 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
18 June 1998 | Return made up to 13/06/98; change of members (6 pages) |
18 June 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
8 July 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
23 June 1997 | Return made up to 13/06/97; change of members
|
23 June 1997 | Return made up to 13/06/97; change of members
|
18 June 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (8 pages) |
18 June 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
18 June 1996 | Return made up to 13/06/96; full list of members (8 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
19 June 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
19 June 1995 | Return made up to 13/06/95; change of members
|
19 June 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
19 June 1995 | Return made up to 13/06/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
15 June 1994 | Full group accounts made up to 31 December 1993 (14 pages) |
15 June 1994 | Full group accounts made up to 31 December 1993 (14 pages) |
17 June 1993 | Full group accounts made up to 31 December 1992 (13 pages) |
17 June 1993 | Full group accounts made up to 31 December 1992 (13 pages) |
11 November 1987 | Resolutions
|
11 November 1987 | Resolutions
|
4 August 1959 | Articles of association (9 pages) |
4 August 1959 | Articles of association (9 pages) |