Haywards Heath
West Sussex
RH17 7BQ
Director Name | Mr Benjamin Newing |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2001(44 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Head Of Copyright |
Country of Residence | England |
Correspondence Address | 5 Colfe Road Forest Hill London SE23 2ES |
Secretary Name | John Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(45 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Hurstfield Close Haywards Heath West Sussex RH17 7BQ |
Director Name | William Martin Colleran |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1994) |
Role | Music Publisher |
Correspondence Address | 54 Abbey Road Camden London NW8 0QD |
Director Name | Mia Herrmann |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 July 2003) |
Role | Music Publisher |
Correspondence Address | Apartment 22 Regency House 269 Regents Park Road London N3 3JZ |
Secretary Name | Leslie William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | 17 Pound Court Drive Orpington Kent BR6 8AH |
Registered Address | 48 Great Marlborough Street London W1F 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,194 |
Cash | £82,207 |
Current Liabilities | £418,086 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 November 2005 | Dissolved (1 page) |
---|---|
3 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 September 2004 | Declaration of solvency (3 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Appointment of a voluntary liquidator (1 page) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members
|
29 March 2004 | Director resigned (1 page) |
24 March 2004 | Amended full accounts made up to 30 June 2002 (13 pages) |
31 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
27 April 2003 | Return made up to 20/03/03; full list of members
|
18 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 8 high street heathfield sussex TN21 8LS (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 8 high street heathfield sussex TN21 8LS (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 8 high street heathfield east sussex TN21 8LS (1 page) |
13 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
19 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 38, eldon way, paddock wood, tonbridge, kent, TN12 6BE. (1 page) |
3 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
22 April 2002 | Return made up to 20/03/02; full list of members (8 pages) |
20 December 2001 | Auditor's resignation (1 page) |
24 July 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 20/03/01; full list of members (7 pages) |
12 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 March 1999 | Return made up to 20/03/99; full list of members
|
5 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
7 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 April 1995 | Return made up to 20/03/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
6 August 1957 | Company name changed\certificate issued on 06/08/57 (4 pages) |
27 June 1957 | Certificate of incorporation (1 page) |