London
NW1 8AW
Director Name | Mrs Shelley Marie Kongos |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Mr Simon Howard Platz |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1993(32 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Music Publisher |
Country of Residence | England |
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 | Current |
Appointed | 01 June 2002(41 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Secretary Name | Mr Michael James Attwood |
---|---|
Status | Current |
Appointed | 10 November 2016(55 years, 8 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 David Aron Platz |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 1994) |
Role | Music Publisher |
Correspondence Address | 4 Queens Mews London W2 4BZ |
Director Name | Howard Spencer Richmond |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 1993) |
Role | Music Publisher |
Correspondence Address | 37-115 Carolyn Court Rancho Mirage California Ca 92270 |
Secretary Name | Mr John William Bexley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | 43 Wilmington Close Hassocks West Sussex BN6 8QB |
Secretary Name | Mr John David Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Website | www.tapestrymusic.com/ |
---|---|
Email address | [email protected] |
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 |
Year | 2013 |
---|---|
Net Worth | £77,506 |
Cash | £129,282 |
Current Liabilities | £66,291 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
24 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 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 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
11 November 2016 | Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page) |
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 | Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 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) |
13 January 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
12 January 2016 | Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
12 January 2016 | Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
14 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 14 December 2015 (1 page) |
14 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 14 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 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 17 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) |
15 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) |
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 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) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 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) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 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) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
19 February 2010 | Director's details changed for Mrs Shelley Marie Kongos 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 Mr Simon Howard Platz on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
19 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
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 Rachel Eve Platz 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 Rachel Eve Platz on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mrs Shelley Marie Kongos on 1 October 2009 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mrs Shelley Marie Kongos on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr John Theodore Kongos on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr John Theodore Kongos 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(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Mr John Theodore Kongos on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
28 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 June 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
30 June 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
15 September 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
15 September 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
24 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
5 July 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
5 July 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
12 May 2006 | Return made up to 17/12/05; full list of members (3 pages) |
12 May 2006 | Return made up to 17/12/05; full list of members (3 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) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
18 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
18 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
27 July 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
27 July 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
16 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
6 August 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 August 2003 | Accounts for a small company made up to 30 June 2002 (5 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 17/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 17/12/02; full list of members (6 pages) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Location of register of members (1 page) |
5 August 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 August 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 July 2002 | New director appointed (4 pages) |
15 July 2002 | New director appointed (4 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
25 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
5 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 July 2001 | Full accounts made up to 30 June 2000 (10 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 17/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 17/12/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (11 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (11 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) |
21 March 2000 | Return made up to 17/12/99; full list of members (7 pages) |
21 March 2000 | Return made up to 17/12/99; full list of members (7 pages) |
13 December 1999 | Location of register of members (1 page) |
13 December 1999 | Location of register of members (1 page) |
13 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
5 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
17 February 1999 | Return made up to 17/12/98; no change of members (5 pages) |
17 February 1999 | Return made up to 17/12/98; no change of members (5 pages) |
3 February 1999 | Full accounts made up to 30 June 1997 (9 pages) |
3 February 1999 | Full accounts made up to 30 June 1997 (9 pages) |
30 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
30 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
13 January 1998 | Return made up to 17/12/97; no change of members
|
13 January 1998 | Return made up to 17/12/97; no change of members
|
2 November 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 November 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 17/12/96; full list of members
|
4 February 1997 | Return made up to 17/12/96; full list of members
|
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) |
21 July 1996 | Full accounts made up to 30 June 1995 (8 pages) |
21 July 1996 | Full accounts made up to 30 June 1995 (8 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
1 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
7 February 1996 | Return made up to 17/12/95; no change of members (5 pages) |
7 February 1996 | Return made up to 17/12/95; no change of members (5 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) |
27 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
27 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |