Company NameMediant Music Limited
Company StatusActive
Company Number00744545
CategoryPrivate Limited Company
Incorporation Date19 December 1962(61 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Victoria Sabina Haslam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed23 October 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCopyright Manageress
Country of ResidenceEngland
Correspondence Address472 Sutton Common Road
Sutton
Surrey
SM3 9JN
Director NameMr David Kassner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleA & R Manager
Country of ResidenceEngland
Correspondence Address63 Clonmel Road
London
SW6 5BL
Director NameMr Alexander Laurence Kassner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(59 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7
11 Wyfold Road
Fulham
London
SW6 6SE
Director NameMs Natalie Olivia Kassner
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(59 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7
11 Wyfold Road
Fulham
London
SW6 6SE
Secretary NameNatalie Olivia Kassner
StatusCurrent
Appointed21 January 2022(59 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnits 6 & 7
11 Wyfold Road
Fulham
London
SW6 6SE
Director NameEdward Kassner
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityCanadian
StatusResigned
Appointed23 October 1991(28 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 November 1996)
RoleMusic Publisher / Composer
Correspondence Address108 Ralph Court
London
W2 5HU
Director NameBrian Mauldwyn David Seed
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 1995)
RoleChartered Secretary
Correspondence Address242 Northwood Road
Harefield
Middlesex
UB9 6PT
Secretary NameBrian Mauldwyn David Seed
NationalityBritish
StatusResigned
Appointed23 October 1991(28 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address242 Northwood Road
Harefield
Middlesex
UB9 6PT
Director NameVeronique Marie Letizia Kassner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed05 January 2001(38 years after company formation)
Appointment Duration21 years (resigned 21 January 2022)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address63 Clonmel Road
Fulham
London
SW6 5BL
Secretary NameVeronique Marie Letizia Kassner
NationalitySwiss
StatusResigned
Appointed05 January 2001(38 years after company formation)
Appointment Duration21 years (resigned 21 January 2022)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address63 Clonmel Road
Fulham
London
SW6 5BL

Contact

Websitekassnermusic.com

Location

Registered AddressUnits 6 & 7
11 Wyfold Road
Fulham
London
SW6 6SE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Kassner Associated Publishers LTD
80.00%
Ordinary
20 at £1David Kassner
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

16 January 1964Delivered on: 28 January 1964
Persons entitled: R.G.Thompson

Classification: Debenture
Secured details: £1,980.
Particulars: For the time being. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
27 July 1963Delivered on: 16 August 1963
Persons entitled: R.G.Thompson

Classification: Debenture
Secured details: £2,970.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
25 October 2010Register(s) moved to registered office address (1 page)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Victoria Sabina Haslam on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Victoria Sabina Haslam on 1 October 2009 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
2 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 November 2008Return made up to 23/10/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 November 2007Return made up to 23/10/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 November 2006Return made up to 23/10/06; full list of members (3 pages)
4 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 November 2005Return made up to 23/10/05; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 November 2004Return made up to 23/10/04; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 November 2003Return made up to 23/10/03; full list of members (7 pages)
9 August 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2002Return made up to 23/10/02; full list of members (7 pages)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2001Return made up to 23/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2001Full accounts made up to 31 December 2000 (11 pages)
20 February 2001Registered office changed on 20/02/01 from: 31 great queen street london WC2B 5AA (1 page)
20 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed;new director appointed (3 pages)
31 October 2000Return made up to 23/10/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 December 1999 (11 pages)
8 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1998Return made up to 23/10/98; no change of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1997Return made up to 23/10/97; full list of members (8 pages)
21 April 1997Full accounts made up to 31 December 1996 (8 pages)
3 December 1996Director resigned (1 page)
28 October 1996Return made up to 23/10/96; no change of members (7 pages)
29 March 1996Full accounts made up to 31 December 1995 (10 pages)
26 October 1995Return made up to 23/10/95; full list of members (12 pages)
27 September 1995Director resigned (2 pages)
20 April 1995Full accounts made up to 31 December 1994 (10 pages)