New York
Ny 10019
Director Name | Mr Stephen Colin Clark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2021(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 April 2022) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Clearwater Yard 35 Inverness Street Camden London NW1 7HB |
Director Name | Frederick Sigmund Bienstock |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1992(32 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 September 2009) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 1095 Park Avenue New York 10128 United States |
Director Name | Alexander Nrb Good |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(32 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 October 1992) |
Role | TV Journalist |
Correspondence Address | 4 Lavell Street London N16 9LS |
Director Name | Daniella Felicity Catherine Good |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(32 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 July 2009) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 63 Lansdowne Road London W11 2LG |
Director Name | Mr David Japp |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(32 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 December 2014) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 19 Carlton Hill London NW8 0JX |
Director Name | Robert Philip Good |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(32 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 30 June 2020) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 119 Old Park Avenue Enfield Middlesex EN2 6PP |
Secretary Name | Julie Arnold |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 1992(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 8 Jeffrys Street Camden Town London NN1 9PR |
Secretary Name | Terrence Lee Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(33 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | 3 Little Orchard Close Abbots Langley Hertfordshire WD5 0LQ |
Director Name | Ms Caroline Bienstock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 December 2017) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 1111 Park Avenue New York U.S.A. Foreign |
Director Name | Robert Bienstock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2009(49 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 November 2017) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 224 East 32nd Street New York Ny 10016 United States |
Director Name | Jennifer Scher |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2017(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 1420 650 Fifth Avenue New York Ny 10019 |
Telephone | 020 77343251 |
---|---|
Telephone region | London |
Registered Address | Clearwater Yard 35 Inverness Street Camden London NW1 7HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
50 at £1 | Carlin Music Corp 50.00% Ordinary |
---|---|
50 at £1 | Jack Good 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45 |
Cash | £20,129 |
Current Liabilities | £20,084 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2022 | Application to strike the company off the register (1 page) |
9 June 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
30 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
7 January 2021 | Appointment of Mr Stephen Colin Clark as a director on 6 January 2021 (2 pages) |
29 July 2020 | Termination of appointment of Robert Philip Good as a director on 30 June 2020 (1 page) |
30 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
1 April 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
27 August 2019 | Termination of appointment of Jennifer Scher as a director on 30 July 2019 (1 page) |
22 May 2019 | Registered office address changed from C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ England to Clearwater Yard 35 Inverness Street Camden London NW1 7HB on 22 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 August 2018 | Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD to C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ on 16 August 2018 (1 page) |
9 May 2018 | Change of details for Carlin Music Delaware, Inc. as a person with significant control on 29 December 2017 (2 pages) |
28 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 February 2018 | Appointment of Joshua Carl Gruss as a director on 29 December 2017 (2 pages) |
8 February 2018 | Appointment of Jennifer Scher as a director on 29 December 2017 (2 pages) |
7 February 2018 | Cessation of Caroline Bienstock as a person with significant control on 29 December 2017 (1 page) |
7 February 2018 | Termination of appointment of Terrence Lee Heard as a secretary on 10 November 2017 (1 page) |
7 February 2018 | Termination of appointment of Caroline Bienstock as a director on 29 December 2017 (1 page) |
7 February 2018 | Notification of Carlin Music Delaware, Inc. as a person with significant control on 29 December 2017 (2 pages) |
7 February 2018 | Cessation of Robert Bienstock as a person with significant control on 29 December 2017 (1 page) |
7 February 2018 | Termination of appointment of Robert Bienstock as a director on 29 November 2017 (1 page) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
17 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
10 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
12 January 2015 | Termination of appointment of David Japp as a director on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of David Japp as a director on 31 December 2014 (1 page) |
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
3 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
20 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
11 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
18 May 2010 | Director's details changed for Daniella Felicity Catherine Good on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Daniella Felicity Catherine Good on 28 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Termination of appointment of Daniella Good as a director (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Robert Philip Good on 28 April 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Termination of appointment of Daniella Good as a director (1 page) |
17 May 2010 | Director's details changed for Robert Philip Good on 28 April 2010 (2 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
1 December 2009 | Termination of appointment of Frederick Bienstock as a director (1 page) |
1 December 2009 | Termination of appointment of Frederick Bienstock as a director (1 page) |
14 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
14 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
21 March 2009 | Director appointed caroline bienstock (3 pages) |
21 March 2009 | Director appointed caroline bienstock (3 pages) |
18 March 2009 | Director appointed robert bienstock (3 pages) |
18 March 2009 | Director appointed robert bienstock (3 pages) |
12 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
17 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
17 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
2 June 2005 | Return made up to 28/04/05; full list of members (3 pages) |
2 June 2005 | Return made up to 28/04/05; full list of members (3 pages) |
3 May 2005 | Accounts made up to 30 June 2004 (11 pages) |
3 May 2005 | Accounts made up to 30 June 2004 (11 pages) |
26 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
5 June 2003 | Return made up to 28/04/03; full list of members (8 pages) |
5 June 2003 | Return made up to 28/04/03; full list of members (8 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
6 June 2002 | Return made up to 28/04/02; full list of members
|
6 June 2002 | Return made up to 28/04/02; full list of members
|
25 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
25 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
1 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
1 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
5 June 2000 | Return made up to 28/04/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 May 1999 | Return made up to 28/04/99; no change of members (6 pages) |
26 May 1999 | Return made up to 28/04/99; no change of members (6 pages) |
28 April 1999 | Accounts made up to 30 June 1998 (13 pages) |
28 April 1999 | Accounts made up to 30 June 1998 (13 pages) |
18 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
18 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 May 1997 | Return made up to 28/04/97; full list of members (8 pages) |
28 May 1997 | Return made up to 28/04/97; full list of members (8 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
31 May 1996 | Return made up to 28/04/96; no change of members (6 pages) |
31 May 1996 | Return made up to 28/04/96; no change of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
23 May 1995 | Return made up to 28/04/95; no change of members
|
23 May 1995 | Return made up to 28/04/95; no change of members
|
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 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 (21 pages) |
28 September 1959 | Incorporation (21 pages) |