Company NameDunmo Music Publishing Company Limited
DirectorsNigel Robert Elderton and Ralph Wilson Peer
Company StatusActive
Company Number00837421
CategoryPrivate Limited Company
Incorporation Date11 February 1965(59 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nigel Robert Elderton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(26 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameRalph Wilson Peer
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2024(59 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressGreyhound House 23-24 23/24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Derek Raymond King
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleMusic Publisher
Correspondence AddressBleak House 38 Ferrers Road
Streatham
London
SW16 6JQ
Director NameBryan Anthony Morrison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 27 September 2008)
RoleMusic Publisher
Correspondence AddressBartlett House
Bartletts Lane, Holyport
Maidenhead
Berkshire
SL6 2JD
Director NameMr Joseph Morrison
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address59 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMr Stuart Geoffrey Ongley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 1991(26 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 September 1991)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17 High Street
Tisbury
Salisbury
Wiltshire
SP3 6HF
Secretary NameMr Bryan Coshell
NationalityBritish
StatusResigned
Appointed30 July 1991(26 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 June 1998)
RoleCompany Director
Correspondence Address50 Waite Davies Road
Lee
London
SE12 0ND
Director NameDuncan Peter Toone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(32 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2006)
RoleAccountant
Correspondence Address40b Witherington Road
Highbury
London
N5 1PP
Secretary NameDuncan Peter Toone
NationalityBritish
StatusResigned
Appointed28 June 1998(33 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address40b Witherington Road
Highbury
London
N5 1PP
Director NameMrs Greta Mae Morrison
Date of BirthJuly 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed22 December 2000(35 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartletts House
Bartletts Lane Holyport
Maidenhead
Berkshire
SL6 2JD
Director NameMr Keith Charles Wiggins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(41 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 June 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Gunson Gate
Chelmsford
Essex
CM2 9NZ
Secretary NameMr Keith Charles Wiggins
NationalityBritish
StatusResigned
Appointed31 May 2006(41 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 June 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Gunson Gate
Chelmsford
Essex
CM2 9NZ

Contact

Telephone020 74047200
Telephone regionLondon

Location

Registered Address23/24 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Bryan Anthony Morrison
50.00%
Ordinary B
50 at £1Peermusic (Uk) LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£407
Current Liabilities£9,290

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

15 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
29 June 2018Termination of appointment of Keith Charles Wiggins as a director on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Keith Charles Wiggins as a secretary on 28 June 2018 (1 page)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 October 2017Change of details for Mr Ralph Iversen Peer as a person with significant control on 1 September 2017 (2 pages)
26 October 2017Change of details for Mr Ralph Iversen Peer as a person with significant control on 1 September 2017 (2 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
28 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (13 pages)
7 July 2016Full accounts made up to 31 December 2015 (13 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(7 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(7 pages)
23 June 2014Full accounts made up to 31 December 2013 (14 pages)
23 June 2014Full accounts made up to 31 December 2013 (14 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(7 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(7 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2011Full accounts made up to 31 December 2010 (14 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
14 July 2010Full accounts made up to 31 December 2009 (14 pages)
14 July 2010Full accounts made up to 31 December 2009 (14 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
22 June 2009Full accounts made up to 31 December 2008 (13 pages)
22 June 2009Full accounts made up to 31 December 2008 (13 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
21 May 2009Return made up to 20/05/09; full list of members (4 pages)
29 December 2008Appointment terminate, director bryan anthony morrison logged form (1 page)
29 December 2008Appointment terminate, director bryan anthony morrison logged form (1 page)
30 September 2008Appointment terminated director bryan morrison (1 page)
30 September 2008Appointment terminated director bryan morrison (1 page)
17 June 2008Full accounts made up to 31 December 2007 (13 pages)
17 June 2008Full accounts made up to 31 December 2007 (13 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from peer house 8-14 verulam street london WC1X 8LZ (1 page)
2 April 2008Registered office changed on 02/04/2008 from peer house 8-14 verulam street london WC1X 8LZ (1 page)
29 June 2007Full accounts made up to 31 December 2006 (13 pages)
29 June 2007Full accounts made up to 31 December 2006 (13 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed (1 page)
7 August 2006Full accounts made up to 31 December 2005 (12 pages)
7 August 2006Full accounts made up to 31 December 2005 (12 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
30 June 2005Return made up to 27/05/05; full list of members (3 pages)
30 June 2005Return made up to 27/05/05; full list of members (3 pages)
17 August 2004Full accounts made up to 31 December 2003 (12 pages)
17 August 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Return made up to 27/05/04; full list of members (8 pages)
18 May 2004Return made up to 27/05/04; full list of members (8 pages)
1 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 May 2003Return made up to 27/05/03; full list of members (8 pages)
27 May 2003Return made up to 27/05/03; full list of members (8 pages)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2002Return made up to 27/05/02; full list of members (8 pages)
21 May 2002Return made up to 27/05/02; full list of members (8 pages)
26 July 2001Full accounts made up to 31 December 2000 (12 pages)
26 July 2001Full accounts made up to 31 December 2000 (12 pages)
5 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
25 August 2000Full accounts made up to 31 December 1999 (12 pages)
25 August 2000Full accounts made up to 31 December 1999 (12 pages)
7 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Full accounts made up to 31 December 1998 (12 pages)
13 August 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1999Return made up to 27/05/99; full list of members (10 pages)
4 June 1999Return made up to 27/05/99; full list of members (10 pages)
7 August 1998Full accounts made up to 31 December 1997 (12 pages)
7 August 1998Full accounts made up to 31 December 1997 (12 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 June 1998Return made up to 27/05/98; no change of members (8 pages)
4 June 1998Return made up to 27/05/98; no change of members (8 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
13 July 1997Full accounts made up to 31 December 1996 (11 pages)
13 July 1997Full accounts made up to 31 December 1996 (11 pages)
31 May 1997Return made up to 27/05/97; no change of members (8 pages)
31 May 1997Return made up to 27/05/97; no change of members (8 pages)
9 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Full accounts made up to 31 December 1995 (11 pages)
14 June 1995Return made up to 09/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 June 1995Return made up to 09/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 June 1995Full accounts made up to 31 December 1994 (12 pages)
6 June 1995Full accounts made up to 31 December 1994 (12 pages)
11 February 1965Incorporation (15 pages)
11 February 1965Incorporation (15 pages)