Company NameJosef Weinberger Plays Limited
DirectorRobert Andrew Heath
Company StatusActive
Company Number00341479
CategoryPrivate Limited Company
Incorporation Date17 June 1938(85 years, 11 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Robert Andrew Heath
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(62 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Country of ResidenceFrance
Correspondence Address12-14 Mortimer Street
London
W1T 3JJ
Secretary NameMr Sean Martin Gray
StatusCurrent
Appointed31 December 2020(82 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address12-14 Mortimer Street
London
W1T 3JJ
Director NameRobin Godfrey Cass
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(52 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleMusic Publisher
Correspondence AddressPenthouse 11
Bickenhall Mansions Bickenhall St
London
W1
Director NameJohn Hammond
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(52 years, 12 months after company formation)
Appointment Duration6 years (resigned 30 May 1997)
RoleMusic Publisher
Correspondence Address16 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NP
Director NameBarry William Hitchens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1991(52 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 October 2000)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address24 Effingham Road
Long Ditton
Surrey
KT6 5JY
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed31 May 1991(52 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameSusanna Maria Skinner
NationalityBritish
StatusResigned
Appointed01 February 1994(55 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 October 2000)
RoleCompany Director
Correspondence Address112 Augustus Road
London
SW19 6ER
Director NameEdward Clinton Heine
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(56 years, 12 months after company formation)
Appointment Duration4 years (resigned 21 June 1999)
RoleMusic Publisher
Correspondence AddressFlat 78 Campden Hill Court
Campden Hill Road
London
W8
Director NameJane Mary Dyball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(59 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2000)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameJames Richard Manners
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(61 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2000)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address42 Telford Avenue
London
SW2 4XF
Director NameMr John Alfred Schofield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(62 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 December 2022)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address12-14 Mortimer Street
London
W1T 3JJ
Secretary NameMrs Sally Anne Irwin
NationalityEnglish
StatusResigned
Appointed26 October 2000(62 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2020)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address12-14 Mortimer Street
London
W1T 3JJ

Contact

Websitejosef-weinberger.com

Location

Registered Address12-14 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Josef Weinberger LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

10 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 500
(5 pages)
18 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 500
(5 pages)
18 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500
(5 pages)
6 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr. Robert Andrew Heath on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr. John Alfred Schofield on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mrs. Sally Anne Irwin on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr. John Alfred Schofield on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr. Robert Andrew Heath on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mrs. Sally Anne Irwin on 8 October 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
31 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
19 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
16 March 2005Return made up to 15/03/05; full list of members (2 pages)
12 July 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
23 March 2004Return made up to 15/03/04; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Director's particulars changed (1 page)
4 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
29 April 2002Return made up to 19/04/02; full list of members (7 pages)
15 August 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
2 May 2001Return made up to 27/04/01; full list of members (6 pages)
15 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
10 November 2000Company name changed warner/chappell plays LIMITED\certificate issued on 13/11/00 (2 pages)
6 November 2000Auditor's resignation (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: griffin house 161 hammersmith road london W6 8BS (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
29 September 2000Amended full accounts made up to 30 November 1996 (8 pages)
29 September 2000Amended full accounts made up to 30 November 1998 (8 pages)
29 September 2000Amended full accounts made up to 30 November 1994 (8 pages)
29 September 2000Amended full accounts made up to 30 November 1993 (9 pages)
29 September 2000Amended full accounts made up to 30 November 1995 (8 pages)
29 September 2000Amended full accounts made up to 30 November 1997 (8 pages)
29 September 2000Amended full accounts made up to 30 November 1999 (8 pages)
28 June 2000Return made up to 10/05/00; full list of members (7 pages)
18 May 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
31 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director's particulars changed (1 page)
1 July 1999Return made up to 10/05/99; no change of members (4 pages)
27 January 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
30 September 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
8 July 1998Return made up to 10/05/98; full list of members (9 pages)
25 February 1998Registered office changed on 25/02/98 from: 129 park street london W1Y 3FA (1 page)
25 January 1998New director appointed (2 pages)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
19 June 1997Director resigned (1 page)
28 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1997Director's particulars changed (1 page)
1 October 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
10 May 1996Return made up to 10/05/96; no change of members (7 pages)
25 January 1996Company name changed warner chappell plays LIMITED\certificate issued on 26/01/96 (2 pages)
2 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Accounts for a dormant company made up to 30 November 1994 (6 pages)
26 September 1995Director resigned;new director appointed (4 pages)
28 June 1995Return made up to 10/05/95; full list of members (10 pages)