Company NameAmbassador Music Limited
DirectorD. Candis Paule
Company StatusActive
Company Number00666140
CategoryPrivate Limited Company
Incorporation Date27 July 1960(63 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameJohn Larossa
NationalityAmerican
StatusCurrent
Appointed02 March 2000(39 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address5a Bear Lane
Southwark
London
SE1 0UH
Director NameMs D. Candis Paule
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2014(54 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCasting Director
Country of ResidenceUnited States
Correspondence Address5a Bear Lane
Southwark
London
SE1 0UH
Secretary NameMr David Chase
NationalityAmerican
StatusResigned
Appointed09 June 1986(25 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 January 2000)
RoleCompany Director
Correspondence Address505 Eighth Avenue
New York
N Y 10018
United States
Director NameMr David Chase
Date of BirthAugust 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1991(30 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2000)
RoleCpa
Correspondence Address505 Eighth Avenue
New York
N Y 10018
United States
Director NameMr Lawrence J Green
Date of BirthMay 1911 (Born 113 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1991(30 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 March 1999)
RoleLawyer
Correspondence Address150 West 55th Street
New York
N Y 10019
Foreign
Director NameMrs Florence Pincus
Date of BirthMay 1906 (Born 118 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 1996)
RoleMusic Publisher
Correspondence Address1650 Broadway
New York
N Y 10019
Foreign
Director NameMr Irwin Pincus
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1991(30 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 16 February 2011)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address22711 Michale Street
Canoga Park
California 91304
Foreign
Director NameMr Leonard Pincus
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1991(30 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 November 2014)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address8th Floor
Imperial House 15-19 Kingsway
London
WC2B 6UN
Secretary NameMrs Florence Pincus
NationalityAmerican
StatusResigned
Appointed15 June 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address1650 Broadway
New York
N Y 10019
Foreign

Contact

Websitewww.mpaonline.org.uk
Telephone020 37413800
Telephone regionLondon

Location

Registered Address5a Bear Lane
Southwark
London
SE1 0UH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Gloria Tannenbaum
50.00%
Ordinary
24 at £1Hilane Pincus Rev Trust
24.00%
Ordinary
13 at £1Dr Allan J. Pincus
13.00%
Ordinary
13 at £1Mr Lisa S. Pincus
13.00%
Ordinary

Financials

Year2014
Net Worth£197,693
Cash£303,596
Current Liabilities£107,080

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
4 August 2020Director's details changed for Ms Candis Paule on 4 August 2020 (2 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
30 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
26 July 2017Change of details for Doctor Gloria Pincus Tannenbaum as a person with significant control on 24 July 2017 (2 pages)
26 July 2017Change of details for Doctor Gloria Pincus Tannenbaum as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 November 2014Appointment of Ms Candis Paule as a director on 12 November 2014 (2 pages)
26 November 2014Termination of appointment of Leonard Pincus as a director on 12 November 2014 (1 page)
26 November 2014Termination of appointment of Leonard Pincus as a director on 12 November 2014 (1 page)
26 November 2014Appointment of Ms Candis Paule as a director on 12 November 2014 (2 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
31 July 2014Secretary's details changed for John Larossa on 17 July 2013 (1 page)
31 July 2014Secretary's details changed for John Larossa on 17 July 2013 (1 page)
31 July 2014Director's details changed for Mr Leonard Pincus on 17 July 2013 (2 pages)
31 July 2014Director's details changed for Mr Leonard Pincus on 17 July 2013 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Termination of appointment of Irwin Pincus as a director (1 page)
10 August 2011Termination of appointment of Irwin Pincus as a director (1 page)
10 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Leonard Pincus on 14 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Irwin Pincus on 14 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Irwin Pincus on 14 June 2010 (2 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Leonard Pincus on 14 June 2010 (2 pages)
2 July 2010Secretary's details changed for John Larossa on 14 June 2010 (1 page)
2 July 2010Secretary's details changed for John Larossa on 14 June 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
28 July 2009Return made up to 15/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
25 June 2008Return made up to 15/06/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2007Return made up to 15/06/07; full list of members (7 pages)
31 July 2007Return made up to 15/06/07; full list of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Registered office changed on 25/08/06 from: midway house 27/29 cursitor street london EC4A 1LT. (1 page)
25 August 2006Registered office changed on 25/08/06 from: midway house 27/29 cursitor street london EC4A 1LT. (1 page)
20 July 2006Return made up to 15/06/06; full list of members (8 pages)
20 July 2006Return made up to 15/06/06; full list of members (8 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Return made up to 15/06/05; full list of members (8 pages)
20 July 2005Return made up to 15/06/05; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 15/06/04; full list of members (8 pages)
12 July 2004Return made up to 15/06/04; full list of members (8 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 July 2003Return made up to 15/06/03; full list of members (8 pages)
14 July 2003Return made up to 15/06/03; full list of members (8 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 August 2002Return made up to 15/06/02; full list of members (8 pages)
12 August 2002Return made up to 15/06/02; full list of members (8 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 July 2001Return made up to 15/06/01; full list of members (7 pages)
12 July 2001Return made up to 15/06/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
28 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
12 July 1999Return made up to 15/06/99; no change of members (4 pages)
12 July 1999Return made up to 15/06/99; no change of members (4 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
29 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 June 1998Return made up to 15/06/98; no change of members (4 pages)
29 June 1998Return made up to 15/06/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
31 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 July 1996Return made up to 15/06/96; full list of members (8 pages)
4 July 1996Return made up to 15/06/96; full list of members (8 pages)
25 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
25 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
18 July 1995Return made up to 15/06/95; no change of members (6 pages)
18 July 1995Return made up to 15/06/95; no change of members (6 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)