Company NameDiplomat Music Limited
DirectorsKatherine Elizabeth Alderton and Darren Robert Young
Company StatusActive
Company Number00875521
CategoryPrivate Limited Company
Incorporation Date30 March 1966(58 years, 1 month ago)
Previous NameJoseph E. Levine Music Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Katherine Elizabeth Alderton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(51 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Director NameMr Darren Robert Young
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(55 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Legal & Business Affairs, Warner Chappell
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameJohn Hammond
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1997)
RoleMusic Publisher
Correspondence Address16 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NP
Director NameBarry William Hitchens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(26 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2001)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address24 Effingham Road
Long Ditton
Surrey
KT6 5JY
Director NameJonathan Givson
NationalityAmerican
StatusResigned
Appointed31 December 1992(26 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 December 1993)
RoleAttorney
Correspondence Address8670 Wilshire Boulevard
Beverly Hills
Los Angeles
California
90211
Director NameElizabeth Spencer Jamison Bergholz
NationalityAmerican
StatusResigned
Appointed31 December 1992(26 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 December 1993)
RoleExecutive
Correspondence Address8670 Wilshire Boulevard
Beverly Hills
Los Angeles
California
8670
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1994)
RoleSecretary
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameRobin Godfrey Cass
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1995)
RoleMusic Publisher
Correspondence AddressPenthouse 11
Bickenhall Mansions Bickenhall St
London
W1
Director NameAndrew David Frederick Gummer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(27 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 January 1998)
RoleMusic Publisher
Correspondence Address23 Highbury Park
London
N5 1TH
Secretary NameSusanna Maria Skinner
NationalityBritish
StatusResigned
Appointed01 February 1994(27 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address112 Augustus Road
London
SW19 6ER
Director NameEdward Clinton Heine
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 June 1999)
RoleMusic Publisher
Correspondence AddressFlat 78 Campden Hill Court
Campden Hill Road
London
W8
Director NameJane Mary Dyball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(31 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 June 2013)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameJames Richard Manners
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(33 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 April 2016)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station, 46 Kensington Court
London
W8 5DA
Director NameMr Michael Anthony Lavin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(33 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 12 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station, 46 Kensington Court
London
W8 5DA
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed02 August 2002(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameJane Mary Dyball
NationalityBritish
StatusResigned
Appointed01 March 2004(37 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameMrs Joanne Sian Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(50 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2004(38 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 April 2024)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Diplomat Music Corp
50.00%
Ordinary A
50 at £1Warner-chappell Music International LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£8,598
Current Liabilities£20,720

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 Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
21 April 2020Accounts for a small company made up to 30 June 2019 (9 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
6 January 2020Change of details for Warner/Chappell Music International Limited as a person with significant control on 1 May 2017 (2 pages)
29 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages)
2 October 2017Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
4 April 2017Full accounts made up to 30 June 2016 (9 pages)
4 April 2017Full accounts made up to 30 June 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 July 2016Appointment of Joanne Sian Smith as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Joanne Sian Smith as a director on 18 July 2016 (2 pages)
5 July 2016Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page)
5 July 2016Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page)
15 March 2016Full accounts made up to 30 June 2015 (8 pages)
15 March 2016Full accounts made up to 30 June 2015 (8 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Director's details changed for James Richard Manners on 29 August 2014 (2 pages)
19 January 2016Director's details changed for James Richard Manners on 29 August 2014 (2 pages)
19 January 2016Director's details changed for Mr Michael Anthony Lavin on 29 August 2014 (2 pages)
19 January 2016Director's details changed for Mr Michael Anthony Lavin on 29 August 2014 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
12 April 2015Full accounts made up to 30 June 2014 (8 pages)
12 April 2015Full accounts made up to 30 June 2014 (8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
31 March 2014Full accounts made up to 30 June 2013 (8 pages)
31 March 2014Full accounts made up to 30 June 2013 (8 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(6 pages)
18 November 2013Termination of appointment of Jane Dyball as a director (1 page)
18 November 2013Termination of appointment of Jane Dyball as a director (1 page)
26 March 2013Full accounts made up to 30 June 2012 (8 pages)
26 March 2013Full accounts made up to 30 June 2012 (8 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 January 2013Director's details changed for Jane Mary Dyball on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Mr Michael Anthony Lavin on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Jane Mary Dyball on 31 December 2012 (2 pages)
18 January 2013Director's details changed for Mr Michael Anthony Lavin on 31 December 2012 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 January 2013Director's details changed for James Richard Manners on 31 December 2012 (2 pages)
18 January 2013Director's details changed for James Richard Manners on 31 December 2012 (2 pages)
28 March 2012Full accounts made up to 30 June 2011 (8 pages)
28 March 2012Full accounts made up to 30 June 2011 (8 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 March 2011Full accounts made up to 30 June 2010 (8 pages)
18 March 2011Full accounts made up to 30 June 2010 (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 April 2010Full accounts made up to 30 June 2009 (8 pages)
1 April 2010Full accounts made up to 30 June 2009 (8 pages)
26 January 2010Director's details changed for Jane Mary Dyball on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Jane Mary Dyball on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Jane Mary Dyball on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (9 pages)
30 April 2009Full accounts made up to 30 June 2008 (9 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (9 pages)
29 April 2008Full accounts made up to 30 June 2007 (9 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 May 2007Full accounts made up to 30 June 2006 (9 pages)
3 May 2007Full accounts made up to 30 June 2006 (9 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 July 2006Full accounts made up to 30 June 2005 (8 pages)
5 July 2006Full accounts made up to 30 June 2005 (8 pages)
28 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
28 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 August 2005Full accounts made up to 30 June 2004 (8 pages)
2 August 2005Full accounts made up to 30 June 2004 (8 pages)
25 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
25 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2004New secretary appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed (2 pages)
30 April 2004Full accounts made up to 30 June 2003 (8 pages)
30 April 2004Full accounts made up to 30 June 2003 (8 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
20 January 2004Return made up to 31/12/03; full list of members (3 pages)
10 July 2003Full accounts made up to 30 June 2002 (8 pages)
10 July 2003Full accounts made up to 30 June 2002 (8 pages)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: griffin house 161 hammersmith road london W6 8BS (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: griffin house 161 hammersmith road london W6 8BS (1 page)
2 May 2002Full accounts made up to 30 June 2001 (8 pages)
2 May 2002Full accounts made up to 30 June 2001 (8 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 May 2000Full accounts made up to 30 June 1999 (9 pages)
5 May 2000Full accounts made up to 30 June 1999 (9 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
8 February 1999Full accounts made up to 30 June 1998 (8 pages)
8 February 1999Full accounts made up to 30 June 1998 (8 pages)
13 January 1999Return made up to 31/12/98; full list of members (9 pages)
13 January 1999Return made up to 31/12/98; full list of members (9 pages)
20 October 1998Full accounts made up to 30 June 1997 (8 pages)
20 October 1998Full accounts made up to 30 June 1997 (8 pages)
29 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
29 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 129 park street london W1Y 3FA (1 page)
25 February 1998Registered office changed on 25/02/98 from: 129 park street london W1Y 3FA (1 page)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
22 January 1998Return made up to 31/12/97; no change of members (7 pages)
22 January 1998Return made up to 31/12/97; no change of members (7 pages)
31 July 1997Full accounts made up to 30 June 1996 (8 pages)
31 July 1997Full accounts made up to 30 June 1996 (8 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
2 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
2 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
13 January 1997Return made up to 31/12/96; no change of members (8 pages)
13 January 1997Return made up to 31/12/96; no change of members (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
18 December 1995Return made up to 31/12/95; full list of members (22 pages)
18 December 1995Return made up to 31/12/95; full list of members (22 pages)
26 September 1995Director resigned;new director appointed (4 pages)
26 September 1995Director resigned;new director appointed (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (8 pages)
27 April 1995Full accounts made up to 30 June 1994 (8 pages)