Southwark
London
SE1 0UH
Director Name | Ms D. Candis Paule |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2014(54 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Casting Director |
Country of Residence | United States |
Correspondence Address | 5a Bear Lane Southwark London SE1 0UH |
Secretary Name | Mr David Chase |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 June 1986(25 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 January 2000) |
Role | Company Director |
Correspondence Address | 505 Eighth Avenue New York N Y 10018 United States |
Director Name | Mr David Chase |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2000) |
Role | Cpa |
Correspondence Address | 505 Eighth Avenue New York N Y 10018 United States |
Director Name | Mr Lawrence J Green |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 March 1999) |
Role | Lawyer |
Correspondence Address | 150 West 55th Street New York N Y 10019 Foreign |
Director Name | Mrs Florence Pincus |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 1996) |
Role | Music Publisher |
Correspondence Address | 1650 Broadway New York N Y 10019 Foreign |
Director Name | Mr Irwin Pincus |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 16 February 2011) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 22711 Michale Street Canoga Park California 91304 Foreign |
Director Name | Mr Leonard Pincus |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 November 2014) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN |
Secretary Name | Mrs Florence Pincus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | 1650 Broadway New York N Y 10019 Foreign |
Website | www.mpaonline.org.uk |
---|---|
Telephone | 020 37413800 |
Telephone region | London |
Registered Address | 5a Bear Lane Southwark London SE1 0UH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Gloria Tannenbaum 50.00% Ordinary |
---|---|
24 at £1 | Hilane Pincus Rev Trust 24.00% Ordinary |
13 at £1 | Dr Allan J. Pincus 13.00% Ordinary |
13 at £1 | Mr Lisa S. Pincus 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,693 |
Cash | £303,596 |
Current Liabilities | £107,080 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
2 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
---|---|
4 August 2020 | Director's details changed for Ms Candis Paule on 4 August 2020 (2 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
26 July 2017 | Change of details for Doctor Gloria Pincus Tannenbaum as a person with significant control on 24 July 2017 (2 pages) |
26 July 2017 | Change of details for Doctor Gloria Pincus Tannenbaum as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 April 2016 | Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 November 2014 | Appointment of Ms Candis Paule as a director on 12 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Leonard Pincus as a director on 12 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Leonard Pincus as a director on 12 November 2014 (1 page) |
26 November 2014 | Appointment of Ms Candis Paule as a director on 12 November 2014 (2 pages) |
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 July 2014 | Secretary's details changed for John Larossa on 17 July 2013 (1 page) |
31 July 2014 | Secretary's details changed for John Larossa on 17 July 2013 (1 page) |
31 July 2014 | Director's details changed for Mr Leonard Pincus on 17 July 2013 (2 pages) |
31 July 2014 | Director's details changed for Mr Leonard Pincus on 17 July 2013 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Termination of appointment of Irwin Pincus as a director (1 page) |
10 August 2011 | Termination of appointment of Irwin Pincus as a director (1 page) |
10 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Leonard Pincus on 14 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Irwin Pincus on 14 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Irwin Pincus on 14 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Leonard Pincus on 14 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for John Larossa on 14 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for John Larossa on 14 June 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2007 | Return made up to 15/06/07; full list of members (7 pages) |
31 July 2007 | Return made up to 15/06/07; full list of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: midway house 27/29 cursitor street london EC4A 1LT. (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: midway house 27/29 cursitor street london EC4A 1LT. (1 page) |
20 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
20 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
20 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 August 2002 | Return made up to 15/06/02; full list of members (8 pages) |
12 August 2002 | Return made up to 15/06/02; full list of members (8 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members
|
19 July 2000 | Return made up to 15/06/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
28 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
12 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 July 1997 | Return made up to 15/06/97; full list of members
|
4 July 1997 | Return made up to 15/06/97; full list of members
|
3 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
4 July 1996 | Return made up to 15/06/96; full list of members (8 pages) |
25 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
25 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
18 July 1995 | Return made up to 15/06/95; no change of members (6 pages) |
18 July 1995 | Return made up to 15/06/95; no change of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |