London
W1T 3LJ
Director Name | Mr Robert Wise |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(78 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(78 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1998(78 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(104 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Barbara Joan Ash |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 1998) |
Role | Retired Government Servant |
Correspondence Address | Wildcroft Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Director Name | Peter Bosworth Kirkwood Gracey |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 1998) |
Role | Insurance Salesman |
Correspondence Address | Oast House Houghton Green Lane Playden Rye East Sussex TN31 7PJ |
Director Name | Leonard Stephen Sands Johnson |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 1998) |
Role | Music Publishing |
Correspondence Address | 41 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Margaret Sinclair |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 25 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Lanarth Upper Castle Road St Mawes Truro Cornwall TR2 5BZ |
Secretary Name | Leonard Stephen Sands Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 41 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Howard Charles Friend |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(74 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 1998) |
Role | Music Publisher |
Correspondence Address | 12 Heathcote Road Twickenham TW1 1RX |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(78 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2002) |
Role | Chartered Accountant |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Business Affairs Executive |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(93 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Telephone | 020 77344961 |
---|---|
Telephone region | London |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
25k at £1 | Novello & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
23 November 2012 | Delivered on: 4 December 2012 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the charged property being the intellectual property rights.. See image for full details. Outstanding |
---|---|
2 November 2001 | Delivered on: 19 November 2001 Satisfied on: 27 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company music sales limited chester music limited music in print limited campbell connelly & co. Limited novello & company limited novello publishing limited noel gay music company limited and richard armitage limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 1998 | Delivered on: 29 December 1998 Satisfied on: 15 December 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
12 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
12 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
16 November 2011 | Amending doc 288A (3 pages) |
16 November 2011 | Amending doc 288A (3 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for David Barry Rockberger on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mildred Berta Wise on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Barry Rockberger on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Barry Rockberger on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mildred Berta Wise on 5 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mildred Berta Wise on 5 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages) |
21 October 2008 | Appointment terminated secretary amy hughes (1 page) |
21 October 2008 | Appointment terminated secretary amy hughes (1 page) |
21 October 2008 | Secretary appointed ms elizabeth connell (1 page) |
21 October 2008 | Secretary appointed ms elizabeth connell (1 page) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
24 April 2008 | Appointment terminated director paul lower (1 page) |
24 April 2008 | Appointment terminated director paul lower (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
9 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
9 February 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
12 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Location of register of members (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 8/9 frith street london W1D 3JB (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
21 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
1 November 2001 | Return made up to 05/10/01; full list of members
|
1 November 2001 | Return made up to 05/10/01; full list of members
|
11 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 October 2000 | Return made up to 16/10/00; full list of members
|
12 October 2000 | Return made up to 16/10/00; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 December 1999 | Return made up to 16/10/99; full list of members (7 pages) |
1 December 1999 | Return made up to 16/10/99; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
23 December 1998 | Declaration of assistance for shares acquisition (5 pages) |
25 November 1998 | Amended full accounts made up to 31 December 1997 (15 pages) |
25 November 1998 | Amended full accounts made up to 31 December 1997 (15 pages) |
16 October 1998 | Return made up to 16/10/98; full list of members (13 pages) |
16 October 1998 | Return made up to 16/10/98; full list of members (13 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
26 May 1998 | Memorandum and Articles of Association (15 pages) |
26 May 1998 | Memorandum and Articles of Association (15 pages) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 14/18 heddon street regent street london W1R 8DP (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: 14/18 heddon street regent street london W1R 8DP (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 December 1996 | Return made up to 16/10/96; full list of members (8 pages) |
11 December 1996 | Return made up to 16/10/96; full list of members (8 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
13 October 1995 | Return made up to 16/10/95; no change of members (6 pages) |
13 October 1995 | Return made up to 16/10/95; no change of members (6 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |