London
NW1 8AW
Director Name | Mr Paul Leslie Platz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2000(41 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Judith Leventhal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2011(52 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Secretary Name | Mr Michael James Attwood |
---|---|
Status | Current |
Appointed | 10 November 2016(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Mr Caleb Harry Hellerman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 April 2018(59 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Filmmaker, Television Producer & Journalist |
Country of Residence | United States |
Correspondence Address | 67 White Pond Road Hudson Ma 01749 United States |
Director Name | Harold Leventhal |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 October 2005) |
Role | Music Publisher |
Correspondence Address | Suite 1218 250 West 57th Street New York New York 10107 United States |
Director Name | Natalie Leventhal |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 09 April 2010) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | Onward House 11 Uxbridge Street London W8 7TQ |
Director Name | Mr David Aron Platz |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1994) |
Role | Music Publisher |
Correspondence Address | 4 Queens Mews London W2 4BZ |
Director Name | Fred Hellerman |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 September 2016) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Secretary Name | Mr John David Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Ms Rachel Eve Platz |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(41 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 January 2019) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Registered Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15 at £1 | Debra Leventhal-nuyen 8.33% Ordinary |
---|---|
15 at £1 | Executors Of Harold Leventhal 8.33% Ordinary |
15 at £1 | Judith Leventhal 8.33% Ordinary |
45 at £1 | David Platz Music LTD 25.00% Ordinary |
45 at £1 | Fred Hellerman 25.00% Ordinary |
27 at £1 | Paul L. Platz & Simon H. Platz & Rachel E. Platz 15.00% Ordinary |
18 at £1 | S.h. Platz & L.e. Platz & R.e. Platz & P.l. Platz 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,122 |
Cash | £411,929 |
Current Liabilities | £249,380 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
22 May 2019 | Resolutions
|
20 May 2019 | Sub-division of shares on 26 February 2019 (6 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 January 2019 | Termination of appointment of Rachel Eve Platz as a director on 23 January 2019 (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 May 2018 | Appointment of Mr Caleb Harry Hellerman as a director on 25 April 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 December 2016 | Termination of appointment of Fred Hellerman as a director on 1 September 2016 (1 page) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Termination of appointment of Fred Hellerman as a director on 1 September 2016 (1 page) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 November 2016 | Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
27 January 2016 | Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
15 December 2015 | Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 15 December 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 January 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
16 January 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
4 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Appointment of Judith Leventhal as a director (3 pages) |
21 March 2012 | Appointment of Judith Leventhal as a director (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 February 2011 | Termination of appointment of Natalie Leventhal as a director (1 page) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 February 2011 | Termination of appointment of Natalie Leventhal as a director (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Fred Hellerman on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
19 February 2010 | Director's details changed for Natalie Leventhal on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Natalie Leventhal on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Fred Hellerman on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Fred Hellerman on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Natalie Leventhal on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
30 January 2007 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 31/12/05; full list of members (5 pages) |
15 June 2006 | Return made up to 31/12/05; full list of members (5 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
10 June 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 June 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Location of register of members (1 page) |
16 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 July 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
26 July 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
16 October 2000 | New director appointed (3 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members (10 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members (10 pages) |
13 December 1999 | Location of register of members (1 page) |
13 December 1999 | Location of register of members (1 page) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
1 April 1999 | Return made up to 31/12/98; full list of members
|
1 April 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Accounts for a small company made up to 30 June 1997 (4 pages) |
26 January 1999 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
24 March 1998 | Ad 28/01/98--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Nc inc already adjusted 28/01/98 (1 page) |
24 March 1998 | Nc inc already adjusted 28/01/98 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Particulars of contract relating to shares (4 pages) |
24 March 1998 | Ad 28/01/98--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
24 March 1998 | Particulars of contract relating to shares (4 pages) |
19 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
19 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | Memorandum and Articles of Association (12 pages) |
26 January 1998 | Memorandum and Articles of Association (12 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (8 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (8 pages) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 1A farm place london W8 7SX (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 1A farm place london W8 7SX (1 page) |
7 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
7 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
23 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 August 1995 | Full accounts made up to 30 June 1994 (8 pages) |
2 August 1995 | Full accounts made up to 30 June 1994 (8 pages) |
2 May 1995 | Full accounts made up to 30 June 1993 (8 pages) |
2 May 1995 | Full accounts made up to 30 June 1993 (8 pages) |
25 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
25 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |