Hale
Altrincham
Cheshire
WA14 1ES
Director Name | Mr Harvey Brian Lisberg |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 The Downs Altrincham Cheshire WA14 2QJ |
Director Name | Mr Keith Hopwood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1994(29 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hulgrave Hall Tiverton Tarporley Cheshire CW6 9UQ |
Director Name | Mr Timothy William Major |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(54 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2013(49 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Terry John Foster-Key |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2006) |
Role | Executive Vice President & Dir |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Dorney Reach Road Dorney Reach Maidenhead Berkshire SL6 0DX |
Director Name | Mr Derek Leckenby |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 1994) |
Role | Entertainer |
Correspondence Address | 7 Osborne Grove Gatley Cheshire SK8 3TQ |
Director Name | Peter Herbert Campbell Reichardt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2005) |
Role | Music Publisher |
Correspondence Address | Millwood House East Street St Georges Hill Weybridge Surrey KT13 0LF |
Secretary Name | Mr Ian Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ |
Secretary Name | Deborah Jane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 28 Artesian Road London W2 5DD |
Secretary Name | Christopher Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2005) |
Role | Solicitor |
Correspondence Address | Winnats Farm Wrangling Lane Great Buckland Luddesdown Kent DA13 0XF |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(40 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Golden Square London W1F 9LD |
Secretary Name | Mr Antony George Bebawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Charles William Booth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Registered Address | 4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
40 at £1 | B. Feldman & Co LTD 40.00% Ordinary A |
---|---|
29 at £1 | Frimp LTD 29.00% Ordinary B |
20 at £1 | Kennedy Street Enterprises LTD 20.00% Ordinary C |
11 at £1 | Herman's Hermits LTD 11.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £23,624 |
Gross Profit | £16,288 |
Net Worth | £267 |
Current Liabilities | £107,965 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
17 December 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
2 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
10 January 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
10 January 2023 | Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ (1 page) |
10 January 2023 | Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page) |
6 January 2023 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 December 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
19 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
4 July 2022 | Change of details for B. Feldman and Co. Limited as a person with significant control on 27 June 2022 (2 pages) |
4 July 2022 | Registered office address changed from 22 Berners Street London W1T 3LP United Kingdom to 4 Handyside Street London N1C 4DJ on 4 July 2022 (1 page) |
31 December 2021 | Full accounts made up to 31 December 2020 (18 pages) |
1 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
22 March 2021 | Change of details for B. Feldman and Co. Limited as a person with significant control on 11 September 2020 (2 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
1 October 2020 | Director's details changed for Mr Timothy William Major on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 1 October 2020 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 April 2019 | Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages) |
19 December 2018 | Director's details changed for Mr Guy Kimberly Moot on 1 December 2018 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 August 2017 | Notification of Frimp Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Frimp Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
12 February 2016 | Auditor's resignation (1 page) |
12 February 2016 | Auditor's resignation (1 page) |
9 February 2016 | Auditor's resignation (2 pages) |
9 February 2016 | Auditor's resignation (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 January 2014 | Auditor's resignation (2 pages) |
10 January 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 January 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
14 August 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
14 August 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
25 July 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 25 July 2013 (2 pages) |
14 March 2013 | Section 519 (3 pages) |
14 March 2013 | Section 519 (3 pages) |
14 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
14 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
24 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
24 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
12 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 August 2010 | Termination of appointment of Charles Booth as a director (1 page) |
25 August 2010 | Termination of appointment of Charles Booth as a director (1 page) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Director's details changed for Daniel Joseph Betesh on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Daniel Joseph Betesh on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Daniel Joseph Betesh on 6 April 2010 (2 pages) |
18 December 2009 | Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Guy Kimberly Moot on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
17 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
14 May 2009 | Amended full accounts made up to 31 December 2007 (10 pages) |
14 May 2009 | Amended full accounts made up to 31 December 2007 (10 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: c/o emi music publishing LIMITED publishing house 127 charing cross road london WC2H 0QY (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: c/o emi music publishing LIMITED publishing house 127 charing cross road london WC2H 0QY (1 page) |
8 September 2007 | Return made up to 14/08/07; full list of members (9 pages) |
8 September 2007 | Return made up to 14/08/07; full list of members (9 pages) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (9 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (9 pages) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (3 pages) |
28 July 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | Director resigned (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
6 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
27 August 2004 | Return made up to 14/08/04; full list of members (9 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 14/08/03; full list of members (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
3 September 2002 | Return made up to 14/08/02; full list of members (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members
|
4 September 2001 | Return made up to 14/08/01; full list of members
|
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 September 2000 | Return made up to 14/08/00; full list of members
|
11 September 2000 | Return made up to 14/08/00; full list of members
|
3 August 2000 | Registered office changed on 03/08/00 from: 127 charing cross road london WC2H 0EA (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 127 charing cross road london WC2H 0EA (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 September 1999 | Return made up to 14/08/99; full list of members (16 pages) |
6 September 1999 | Return made up to 14/08/99; full list of members (16 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (11 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (11 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Return made up to 14/08/97; full list of members (16 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | Return made up to 14/08/97; full list of members (16 pages) |
7 July 1997 | Secretary's particulars changed (1 page) |
7 July 1997 | Secretary's particulars changed (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (16 pages) |
20 August 1996 | Return made up to 14/08/96; full list of members (16 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 August 1995 | Return made up to 14/08/95; full list of members (22 pages) |
31 August 1995 | Return made up to 14/08/95; full list of members (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
27 November 1964 | Incorporation (22 pages) |
27 November 1964 | Incorporation (22 pages) |