Plaza 535
Kings Road
London
SW10 0SZ
Director Name | Mr Jason Richmond |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2009(50 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Director Music |
Country of Residence | United States |
Correspondence Address | Suite 2.07 Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mrs Elizabeth Shirley Richmond Schulman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2009(50 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | Suite 2.07 Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mr Phillip Howard Richmond |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2009(50 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | Suite 2.07 Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mr Robert Maurice Richmond |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 2009(50 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | Suite 2.07 Plaza 535 Kings Road London SW10 0SZ |
Secretary Name | Mr Carl Patrick Wareham |
---|---|
Status | Current |
Appointed | 06 January 2015(55 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Orchard Way Mill End Rickmansworth Hertfordshire WD3 8HZ |
Director Name | Mr Pete Kameron |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2008) |
Role | Personnel Management |
Correspondence Address | 2918 Deep Canyon Drive Beverley Hills California Ca 90211 |
Director Name | Howard Spencer Richmond |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Music Publisher |
Correspondence Address | 37-115 Carolyn Court Rancho Mirage California Ca 92270 |
Director Name | Mr Frank David Richmond |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2.07 Plaza 535 Kings Road London SW10 0SZ |
Secretary Name | Mr John William Bexley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 43 Wilmington Close Hassocks West Sussex BN6 8QB |
Secretary Name | Kenneth Finnis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(35 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 06 January 2015) |
Role | Company Director |
Correspondence Address | 52 Townmead Road Fulham London SW6 2RR |
Telephone | 020 73526065 |
---|---|
Telephone region | London |
Registered Address | Suite 2.07 Plaza 535 Kings Road London SW10 0SZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Connaught Music Inc. 40.00% Ordinary |
---|---|
10 at £1 | Elizabeth Richmond Schulman 10.00% Ordinary |
10 at £1 | Jason Richmond 10.00% Ordinary |
10 at £1 | Mr Frank David Richmond 10.00% Ordinary |
10 at £1 | Phillip Richmond 10.00% Ordinary |
10 at £1 | Robert Richmond 10.00% Ordinary |
10 at £1 | Wildwood Music LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,581 |
Cash | £34,662 |
Current Liabilities | £41,171 |
Latest Accounts | 30 June 2023 (10 months 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 | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Frank David Richmond as a director on 9 September 2021 (1 page) |
21 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
28 November 2019 | Director's details changed for Mr Frank David Richmond on 1 September 2019 (2 pages) |
28 November 2019 | Director's details changed for Mr Robert Maurice Richmond on 1 September 2019 (2 pages) |
28 November 2019 | Director's details changed for Mr Phillip Howard Richmond on 1 September 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 March 2018 | Notification of a person with significant control statement (2 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Cessation of Lawrence Spencer Richmond as a person with significant control on 23 June 2017 (1 page) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Cessation of Lawrence Spencer Richmond as a person with significant control on 23 June 2017 (1 page) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 April 2015 | Section 519 (1 page) |
8 April 2015 | Section 519 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2015 | Auditor's resignation (2 pages) |
3 March 2015 | Auditor's resignation (2 pages) |
16 January 2015 | Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Carl Patrick Wareham as a secretary on 6 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Kenneth Finnis as a secretary on 6 January 2015 (1 page) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
20 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
15 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
15 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
18 January 2010 | Director's details changed for Mr Lawrence Spencer Richmond on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Lawrence Spencer Richmond on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Frank David Richmond on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Frank David Richmond on 18 January 2010 (2 pages) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (9 pages) |
24 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (9 pages) |
22 October 2009 | Appointment of Mrs Elizabeth Shirley Richmond Schulman as a director (2 pages) |
22 October 2009 | Appointment of Mrs Elizabeth Shirley Richmond Schulman as a director (2 pages) |
21 October 2009 | Director's details changed for Mr Jason Richmond on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Jason Richmond on 21 October 2009 (2 pages) |
21 October 2009 | Appointment of Mr Phillip Howard Richmond as a director (2 pages) |
21 October 2009 | Appointment of Mr Phillip Howard Richmond as a director (2 pages) |
21 October 2009 | Appointment of Mr Robert Maurice Richmond as a director (2 pages) |
21 October 2009 | Appointment of Mr Robert Maurice Richmond as a director (2 pages) |
20 October 2009 | Appointment of Mr Jason Richmond as a director (2 pages) |
20 October 2009 | Appointment of Mr Jason Richmond as a director (2 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
23 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
23 December 2008 | Director's change of particulars / lawrence richmond / 23/12/2008 (2 pages) |
23 December 2008 | Director's change of particulars / lawrence richmond / 23/12/2008 (2 pages) |
1 July 2008 | Appointment terminated director pete kameron (1 page) |
1 July 2008 | Appointment terminated director pete kameron (1 page) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
21 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (3 pages) |
11 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
11 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
4 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
4 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
19 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
19 January 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
19 January 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
29 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
15 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
15 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
24 December 2001 | Return made up to 17/12/01; full list of members
|
24 December 2001 | Return made up to 17/12/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
28 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (7 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 December 1998 | Return made up to 17/12/98; full list of members (8 pages) |
31 December 1998 | Return made up to 17/12/98; full list of members (8 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 December 1997 | Return made up to 17/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 17/12/97; full list of members (12 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
19 December 1996 | Return made up to 17/12/96; full list of members (8 pages) |
19 December 1996 | Return made up to 17/12/96; full list of members (8 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
17 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
19 December 1995 | Return made up to 17/12/95; no change of members
|
19 December 1995 | Return made up to 17/12/95; no change of members
|
13 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 April 1959 | Certificate of incorporation (1 page) |
13 April 1959 | Certificate of incorporation (1 page) |