Morristown
New Jersey
07960
Secretary Name | Saunders And Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2023(73 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Correspondence Address | Temple Chambers Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mary Bonnie Bourne |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 1993) |
Role | Music Publisher |
Correspondence Address | 5 West 37th Street New York Ny 10018 Foreign |
Director Name | Mary Elizabeth Bourne |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 November 2005) |
Role | Music Publisher |
Correspondence Address | 5 West 37th Street New York 10018 United States |
Director Name | Robert Jay Margolies |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 December 1993) |
Role | Music Publisher |
Correspondence Address | 2444 Madison Avenue New York Ny 10022 United States |
Director Name | Mr Leon Rhys Morgan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 03 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House C/O Jwss Law Llp Strand London Westminster WC2R 1LA |
Director Name | David Day |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(43 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 06 June 2013) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 11 Royal Avenue London SW3 4QE |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(40 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 22 October 2019) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | James Ware Stephenson (Jwss Law Llp) (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2020(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 2023) |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Website | www.bournemusic.com |
---|---|
Email address | [email protected] |
Registered Address | Temple Chambers C/O Saunders Law Temple Chambers; 3-7 Temple Avenue London Greater London EC4Y 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50 at £1 | Bourne & Co. 50.00% Ordinary |
---|---|
50 at £1 | Marco A. Berrocal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,495,526 |
Cash | £1,601,697 |
Current Liabilities | £175,535 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Director's details changed for Marco Berrocal on 15 December 2023 (2 pages) |
19 October 2023 | Termination of appointment of James Ware Stephenson (Jwss Law Llp) as a secretary on 17 October 2023 (1 page) |
19 October 2023 | Registered office address changed from Somerset House C/O Jwss Law Llp Strand London Westminster WC2R 1LA United Kingdom to Temple Chambers C/O Saunders Law Temple Chambers; 3-7 Temple Avenue London Greater London EC4Y 0DT on 19 October 2023 (1 page) |
19 October 2023 | Appointment of Saunders and Partners Llp as a secretary on 17 October 2023 (2 pages) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
25 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
1 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 May 2022 | Termination of appointment of Leon Rhys Morgan as a director on 3 May 2022 (1 page) |
4 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
25 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
13 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
7 February 2020 | Appointment of James Ware Stephenson (Jwss Law Llp) as a secretary on 5 February 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 22 October 2019 (1 page) |
1 October 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Somerset House C/O Jwss Law Llp Strand London Westminster WC2R 1LA on 1 October 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
15 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014 (1 page) |
9 February 2015 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
9 February 2015 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
9 February 2015 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page) |
13 June 2013 | Termination of appointment of David Day as a director (1 page) |
13 June 2013 | Termination of appointment of David Day as a director (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 February 2012 | Director's details changed for Marco Berrocal on 1 January 2011 (2 pages) |
15 February 2012 | Director's details changed for Marco Berrocal on 1 January 2011 (2 pages) |
15 February 2012 | Director's details changed for Marco Berrocal on 1 January 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Leon Rhys Morgan on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Marco a Berrocal on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Leon Rhys Morgan on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Marco a Berrocal on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for David Day on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for David Day on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Leon Rhys Morgan on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for David Day on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Marco a Berrocal on 1 October 2009 (2 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 February 2007 | Director's particulars changed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2006 | Return made up to 31/12/05; full list of members; amend (8 pages) |
1 August 2006 | Return made up to 31/12/05; full list of members; amend (8 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Return made up to 31/12/05; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: f a o leon morgan 1 old burlington street london W1S 3NL (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: f a o leon morgan 1 old burlington street london W1S 3NL (1 page) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members
|
1 March 2002 | Return made up to 31/12/01; full list of members
|
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
31 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members
|
19 January 1998 | Return made up to 31/12/97; no change of members
|
24 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
20 April 1989 | New director appointed (2 pages) |
20 April 1989 | New director appointed (2 pages) |
4 August 1988 | New director appointed (2 pages) |
4 August 1988 | New director appointed (2 pages) |
12 July 1988 | Return made up to 31/12/87; full list of members (5 pages) |
12 July 1988 | Return made up to 31/12/87; full list of members (5 pages) |
29 November 1986 | Return made up to 31/12/84; full list of members (5 pages) |
29 November 1986 | Return made up to 31/12/84; full list of members (5 pages) |
20 September 1978 | New secretary appointed (2 pages) |
20 September 1978 | New secretary appointed (2 pages) |
4 October 1950 | Incorporation (18 pages) |
4 October 1950 | Incorporation (18 pages) |