Company NameKassner Associated Publishers Limited
Company StatusActive
Company Number00472283
CategoryPrivate Limited Company
Incorporation Date27 August 1949(74 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Sabina Haslam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed29 October 1991(42 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCopyright Manageress
Country of ResidenceEngland
Correspondence Address472 Sutton Common Road
Sutton
Surrey
SM3 9JN
Director NameMr David Kassner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(42 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleA & R Manager
Country of ResidenceEngland
Correspondence Address63 Clonmel Road
London
SW6 5BL
Director NameMr Alexander Laurence Kassner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(69 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7
11 Wyfold Road
Fulham
London
SW6 6SE
Director NameMs Natalie Olivia Kassner
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(69 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7
11 Wyfold Road
Fulham
London
SW6 6SE
Secretary NameNatalie Olivia Kassner
StatusCurrent
Appointed21 January 2022(72 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnits 6 & 7
11 Wyfold Road
Fulham
London
SW6 6SE
Director NameEdward Kassner
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityCanadian
StatusResigned
Appointed29 October 1991(42 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 November 1996)
RoleMusic Publisher/Composer
Correspondence Address108 Ralph Court
London
W2 5HU
Director NameBrian Mauldwyn David Seed
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 1995)
RoleChartered Secretary
Correspondence Address242 Northwood Road
Harefield
Middlesex
UB9 6PT
Secretary NameBrian Mauldwyn David Seed
NationalityBritish
StatusResigned
Appointed29 October 1991(42 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address242 Northwood Road
Harefield
Middlesex
UB9 6PT
Director NameVeronique Marie Letizia Kassner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed05 January 2001(51 years, 4 months after company formation)
Appointment Duration21 years (resigned 21 January 2022)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address63 Clonmel Road
Fulham
London
SW6 5BL
Secretary NameVeronique Marie Letizia Kassner
NationalitySwiss
StatusResigned
Appointed05 January 2001(51 years, 4 months after company formation)
Appointment Duration21 years (resigned 21 January 2022)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address63 Clonmel Road
Fulham
London
SW6 5BL

Contact

Websitekassnermusic.com
Telephone020 73857700
Telephone regionLondon

Location

Registered AddressUnits 6 & 7
11 Wyfold Road
Fulham
London
SW6 6SE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.7k at £1Evengral Investments LTD
99.99%
Ordinary
1 at £1David Kassner
0.01%
Ordinary

Financials

Year2014
Net Worth£382,889
Cash£724,471
Current Liabilities£3,231,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

21 January 2022Delivered on: 24 January 2022
Persons entitled: Veronique Kassner

Classification: A registered charge
Particulars: Leasehold land at units 6 & 7, 11 wyfold road, london SW6 6SE.
Outstanding
8 August 1972Delivered on: 15 August 1972
Satisfied on: 17 March 2000
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or president rcord LTD to the chargee on any account whatsoever.
Particulars: Kassner house, 1 westbourne gardens porchester rd, W2 5NR 239028.
Fully Satisfied
20 December 1968Delivered on: 3 January 1969
Satisfied on: 17 March 2000
Persons entitled: Cassel Arenz & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, westbourne gardens, paddington, in the city of westminster.
Fully Satisfied
2 March 1959Delivered on: 19 March 1959
Satisfied on: 17 March 2000
Persons entitled: Bank of Nova Scotia

Classification: Assignment
Secured details: All moneys due etc.
Particulars: Friends provident and country life office policy no 163664 on the life of edward kassner.
Fully Satisfied

Filing History

2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 6,704
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,704
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 6,704
(6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
20 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 November 2007Return made up to 24/10/07; full list of members (3 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 November 2006Return made up to 24/10/06; full list of members (3 pages)
4 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 December 2005Return made up to 24/10/05; full list of members (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 November 2003Return made up to 24/10/03; full list of members (7 pages)
11 August 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2002Return made up to 24/10/02; full list of members (7 pages)
15 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2001Return made up to 24/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2001Full accounts made up to 31 December 2000 (15 pages)
20 February 2001Registered office changed on 20/02/01 from: 31 great queen street london WC2B 5AA (1 page)
20 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed;new director appointed (3 pages)
31 October 2000Return made up to 24/10/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 December 1999 (14 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1999Return made up to 24/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Full accounts made up to 31 December 1998 (13 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1997Return made up to 24/10/97; full list of members (8 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
3 December 1996Director resigned (1 page)
4 November 1996Return made up to 29/10/96; no change of members (7 pages)
31 March 1996Full accounts made up to 31 December 1995 (14 pages)
2 November 1995Return made up to 29/10/95; full list of members (12 pages)
27 September 1995Director resigned (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (14 pages)
27 August 1949Incorporation (19 pages)