Sutton
Surrey
SM3 9JN
Director Name | Mr David Kassner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | A & R Manager |
Country of Residence | England |
Correspondence Address | 63 Clonmel Road London SW6 5BL |
Director Name | Mr Alexander Laurence Kassner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Units 6 & 7 11 Wyfold Road Fulham London SW6 6SE |
Director Name | Ms Natalie Olivia Kassner |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Units 6 & 7 11 Wyfold Road Fulham London SW6 6SE |
Secretary Name | Natalie Olivia Kassner |
---|---|
Status | Current |
Appointed | 21 January 2022(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Units 6 & 7 11 Wyfold Road Fulham London SW6 6SE |
Director Name | Edward Kassner |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 1996) |
Role | Music Publisher / Composer |
Correspondence Address | 108 Ralph Court London W2 5HU |
Director Name | Brian Mauldwyn David Seed |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 September 1995) |
Role | Chartered Secretary |
Correspondence Address | 242 Northwood Road Harefield Middlesex UB9 6PT |
Secretary Name | Brian Mauldwyn David Seed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 242 Northwood Road Harefield Middlesex UB9 6PT |
Director Name | Veronique Marie Letizia Kassner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 January 2001(38 years after company formation) |
Appointment Duration | 21 years (resigned 21 January 2022) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Clonmel Road Fulham London SW6 5BL |
Secretary Name | Veronique Marie Letizia Kassner |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 05 January 2001(38 years after company formation) |
Appointment Duration | 21 years (resigned 21 January 2022) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Clonmel Road Fulham London SW6 5BL |
Website | kassnermusic.com |
---|
Registered Address | Units 6 & 7 11 Wyfold Road Fulham London SW6 6SE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Kassner Associated Publishers LTD 80.00% Ordinary |
---|---|
20 at £1 | David Kassner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
16 January 1964 | Delivered 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 1963 | Delivered 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 |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
---|---|
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Register(s) moved to registered office address (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Director's details changed for Victoria Sabina Haslam on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Victoria Sabina Haslam on 1 October 2009 (2 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
4 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
9 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members
|
9 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 31 great queen street london WC2B 5AA (1 page) |
20 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed;new director appointed (3 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 November 1999 | Return made up to 23/10/99; full list of members
|
16 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1998 | Return made up to 23/10/98; no change of members (6 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1997 | Return made up to 23/10/97; full list of members (8 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 December 1996 | Director resigned (1 page) |
28 October 1996 | Return made up to 23/10/96; no change of members (7 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 October 1995 | Return made up to 23/10/95; full list of members (12 pages) |
27 September 1995 | Director resigned (2 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |