Company NameSlamina Music Limited
DirectorsJohn Steel and Joshua Carl Gruss
Company StatusActive
Company Number00837602
CategoryPrivate Limited Company
Incorporation Date15 February 1965(59 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Steel
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(27 years, 2 months after company formation)
Appointment Duration32 years
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address19 Embleton Terrace
Franlington
Northumberland
Director NameJoshua Carl Gruss
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 December 2017(52 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1420 650 Fifth Avenue
New York
Ny10019
Director NameJulie Arnold
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 1992(27 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 March 1992)
RoleFinance Director
Correspondence Address8 Jeffrys Street
Camden Town
London
NN1 9PR
Director NameFrederick Sigmund Bienstock
Date of BirthApril 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1992(27 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 20 September 2009)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address1095 Park Avenue
New York
10128
United States
Director NameBryan James Chandler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 1996)
RoleMusician
Correspondence Address26 Beverley Gardens
North Shields
Tyne & Wear
NE30 4NS
Secretary NameJulie Arnold
NationalityAustralian
StatusResigned
Appointed28 April 1992(27 years, 2 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 March 1992)
RoleCompany Director
Correspondence Address8 Jeffrys Street
Camden Town
London
NN1 9PR
Secretary NameTerrence Lee Heard
NationalityBritish
StatusResigned
Appointed26 October 1992(27 years, 8 months after company formation)
Appointment Duration25 years (resigned 10 November 2017)
RoleCompany Director
Correspondence Address3 Little Orchard Close
Abbots Langley
Hertfordshire
WD5 0LQ
Director NameMs Caroline Bienstock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(43 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2017)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address1111 Park Avenue
New York
U.S.A.
Foreign
Director NameRobert Bienstock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(43 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2017)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address224 East 32nd Street
New York
Ny 10016
United States
Director NameJennifer Scher
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2017(52 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1420 650 Fifth Avenue
New York
Ny10019

Contact

Websitecarlinmusic.com

Location

Registered Address5a Bear Lane
Southwark
London
SE1 0UH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Animals
50.00%
Ordinary
50 at £1Carlin Music Corp
50.00%
Ordinary

Financials

Year2014
Turnover£10,644
Net Worth£101
Cash£3,683
Current Liabilities£5,419

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

16 January 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
22 August 2023Registered office address changed from Clearwater Yard 35 Inverness Street Camden London NW1 7HB England to 5a Bear Lane Southwark London SE1 0UH on 22 August 2023 (1 page)
27 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 30 June 2022 (4 pages)
4 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
30 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
30 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
27 August 2019Termination of appointment of Jennifer Scher as a director on 30 July 2019 (1 page)
22 May 2019Registered office address changed from C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ England to Clearwater Yard 35 Inverness Street Camden London NW1 7HB on 22 May 2019 (1 page)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 August 2018Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD to C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ on 16 August 2018 (1 page)
9 May 2018Change of details for Carlin Music Delaware, Inc. as a person with significant control on 29 December 2017 (2 pages)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 February 2018Appointment of Jennifer Scher as a director on 29 December 2017 (2 pages)
9 February 2018Appointment of Joshua Carl Gruss as a director on 29 December 2017 (2 pages)
8 February 2018Termination of appointment of Caroline Bienstock as a director on 29 December 2017 (1 page)
8 February 2018Cessation of Caroline Bienstock as a person with significant control on 29 December 2017 (1 page)
8 February 2018Termination of appointment of Terrence Lee Heard as a secretary on 10 November 2017 (1 page)
8 February 2018Termination of appointment of Robert Bienstock as a director on 29 December 2017 (1 page)
8 February 2018Notification of Carlin Music Delaware, Inc. as a person with significant control on 6 April 2016 (2 pages)
8 February 2018Cessation of Robert Bienstock as a person with significant control on 29 December 2017 (1 page)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
31 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for John Steel on 28 April 2010 (2 pages)
17 May 2010Director's details changed for John Steel on 28 April 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 April 2010Full accounts made up to 30 June 2009 (12 pages)
1 December 2009Termination of appointment of Frederick Bienstock as a director (1 page)
1 December 2009Termination of appointment of Frederick Bienstock as a director (1 page)
7 May 2009Return made up to 28/04/09; full list of members (4 pages)
7 May 2009Return made up to 28/04/09; full list of members (4 pages)
28 April 2009Full accounts made up to 30 June 2008 (12 pages)
28 April 2009Full accounts made up to 30 June 2008 (12 pages)
6 March 2009Director appointed robert bienstock (3 pages)
6 March 2009Director appointed robert bienstock (3 pages)
27 February 2009Director appointed caroline bienstock (3 pages)
27 February 2009Director appointed caroline bienstock (3 pages)
12 May 2008Return made up to 28/04/08; full list of members (4 pages)
12 May 2008Return made up to 28/04/08; full list of members (4 pages)
17 April 2008Full accounts made up to 30 June 2007 (14 pages)
17 April 2008Full accounts made up to 30 June 2007 (14 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 May 2007Full accounts made up to 30 June 2006 (14 pages)
3 May 2007Full accounts made up to 30 June 2006 (14 pages)
19 May 2006Return made up to 28/04/06; full list of members (2 pages)
19 May 2006Return made up to 28/04/06; full list of members (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (10 pages)
2 May 2006Full accounts made up to 30 June 2005 (10 pages)
1 June 2005Return made up to 28/04/05; full list of members (2 pages)
1 June 2005Return made up to 28/04/05; full list of members (2 pages)
3 May 2005Full accounts made up to 30 June 2004 (10 pages)
3 May 2005Full accounts made up to 30 June 2004 (10 pages)
26 May 2004Return made up to 28/04/04; full list of members (7 pages)
26 May 2004Return made up to 28/04/04; full list of members (7 pages)
28 April 2004Full accounts made up to 30 June 2003 (10 pages)
28 April 2004Full accounts made up to 30 June 2003 (10 pages)
5 June 2003Return made up to 28/04/03; full list of members (7 pages)
5 June 2003Return made up to 28/04/03; full list of members (7 pages)
1 May 2003Full accounts made up to 30 June 2002 (10 pages)
1 May 2003Full accounts made up to 30 June 2002 (10 pages)
30 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
1 June 2001Return made up to 28/04/01; full list of members (6 pages)
30 March 2001Full accounts made up to 30 June 2000 (10 pages)
30 March 2001Full accounts made up to 30 June 2000 (10 pages)
5 June 2000Return made up to 28/04/00; full list of members (6 pages)
5 June 2000Return made up to 28/04/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (10 pages)
26 April 2000Full accounts made up to 30 June 1999 (10 pages)
26 May 1999Return made up to 28/04/99; no change of members (5 pages)
26 May 1999Return made up to 28/04/99; no change of members (5 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
18 May 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
18 May 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
27 April 1998Full accounts made up to 30 June 1997 (10 pages)
28 May 1997Return made up to 28/04/97; full list of members (7 pages)
28 May 1997Return made up to 28/04/97; full list of members (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
31 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 May 1996Full accounts made up to 30 June 1995 (10 pages)
23 May 1995Return made up to 28/04/95; no change of members (6 pages)
23 May 1995Return made up to 28/04/95; no change of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 February 1965Incorporation (12 pages)