Company NameNOEL Gay Music Company Limited
Company StatusActive
Company Number00345568
CategoryPrivate Limited Company
Incorporation Date24 October 1938(85 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(53 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(62 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(62 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(85 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameCharles Edward Marshall Armitage
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(52 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 December 2000)
RoleTelevision Producer
Correspondence AddressHunters Gate Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameGeorge Xenophon Constantinidi
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(53 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(53 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Secretary NameMr Christopher Allan Bell
NationalityBritish
StatusResigned
Appointed30 September 1992(53 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address51 Downes Court Road
Purley
Surrey
CR8 1BF
Secretary NameGeorge Xenophon Constantinidi
NationalityBritish
StatusResigned
Appointed01 August 2000(61 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed15 December 2000(62 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2002)
RoleSecretary
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(63 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(66 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(67 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(70 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(73 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitechesternovello.com
Email address[email protected]
Telephone01284 725725
Telephone regionBury-St-Edmunds

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

255k at £1Chester Music LTD
75.00%
Ordinary A
85k at £1Chester Music LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

2 November 2001Delivered 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 bosworth & 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
3 April 1991Delivered on: 9 April 1991
Satisfied on: 15 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade and tenants fixtures). 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
12 March 1969Delivered on: 24 March 1969
Satisfied on: 19 July 1991
Persons entitled: Barclays Bank LTD

Classification: Letter of charge
Secured details: All monies due or to become due from noel gay artists LTD to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of the companys accounts.
Fully Satisfied
12 March 1969Delivered on: 24 March 1969
Satisfied on: 15 December 2004
Persons entitled: Barclays Bank LTD

Classification: Letter of charge
Secured details: All monies due or to become due from programme promotions LTD to the chargee on any account whatsoever.
Particulars: All monies now or at any time standing to the credit of the companys accounts.
Fully Satisfied
21 July 1952Delivered on: 22 July 1952
Satisfied on: 19 July 1991
Persons entitled: W.R Wilkinson

Classification: Memo of deposit
Secured details: Sums not exceeding £4250 which the chargee may be called upon to pay under a guarentee given to barclays bank LTD.
Particulars: 24 denmark street charing cross road london.
Fully Satisfied

Filing History

9 January 2024Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages)
9 January 2024Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page)
14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
27 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
27 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
27 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
27 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 340,000
(5 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 340,000
(5 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 340,000
(5 pages)
8 December 2014Accounts made up to 31 December 2013 (8 pages)
8 December 2014Accounts made up to 31 December 2013 (8 pages)
12 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages)
7 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 340,000
(5 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 340,000
(5 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 340,000
(5 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 340,000
(5 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 340,000
(5 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 340,000
(5 pages)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 15 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 15 October 2009 (2 pages)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Appointment terminated secretary amy hughes (1 page)
7 November 2008Secretary appointed ms elizabeth connell (1 page)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
9 October 2007Return made up to 05/10/07; full list of members (3 pages)
7 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
12 October 2006Location of register of members (1 page)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 05/10/06; full list of members (3 pages)
12 October 2006Return made up to 05/10/06; full list of members (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Registered office changed on 22/05/06 from: 8-9 frith street london W1D 3JB (1 page)
22 May 2006Registered office changed on 22/05/06 from: 8-9 frith street london W1D 3JB (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 October 2005Return made up to 05/10/05; full list of members (3 pages)
21 October 2005Return made up to 05/10/05; full list of members (3 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
18 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Return made up to 05/10/04; full list of members (8 pages)
31 October 2004Return made up to 05/10/04; full list of members (8 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
21 July 2004Full accounts made up to 31 December 2003 (17 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
16 July 2003Full accounts made up to 31 December 2002 (15 pages)
18 October 2002Return made up to 05/10/02; full list of members (8 pages)
18 October 2002Return made up to 05/10/02; full list of members (8 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
8 July 2002Full accounts made up to 31 December 2001 (14 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
27 October 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
1 August 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
24 January 2001Auditor's resignation (1 page)
24 January 2001Auditor's resignation (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
9 August 2000Return made up to 16/06/00; full list of members (7 pages)
9 August 2000Return made up to 16/06/00; full list of members (7 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 2000Full accounts made up to 31 December 1999 (13 pages)
9 August 1999Full accounts made up to 31 December 1998 (13 pages)
9 August 1999Full accounts made up to 31 December 1998 (13 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
26 August 1998Full accounts made up to 31 December 1997 (12 pages)
26 August 1998Full accounts made up to 31 December 1997 (12 pages)
29 June 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 June 1998Return made up to 16/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
21 August 1996Registered office changed on 21/08/96 from: 6TH floor 76 oxford street london W1N 0AT (1 page)
21 August 1996Registered office changed on 21/08/96 from: 6TH floor 76 oxford street london W1N 0AT (1 page)
13 June 1996Return made up to 16/06/96; no change of members (8 pages)
13 June 1996Return made up to 16/06/96; no change of members (8 pages)
18 January 1996Full accounts made up to 31 December 1994 (13 pages)
18 January 1996Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
9 April 1991Particulars of mortgage/charge (5 pages)
9 April 1991Particulars of mortgage/charge (5 pages)