Company NameThroat Music Limited
DirectorsKatherine Elizabeth Alderton and Darren Robert Young
Company StatusActive
Company Number00919063
CategoryPrivate Limited Company
Incorporation Date20 October 1967(56 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Katherine Elizabeth Alderton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(49 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station 36 Kensington Court
London
W8 5DA
Director NameMr Darren Robert Young
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(54 years, 2 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 January 1991(23 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleChartered Accountant
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 January 1991(23 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Effingham Road
Long Ditton
Surrey
KT6 5JY
Director NameRoland John Brunning
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 1993)
RoleMusic Publisher
Correspondence Address87 Hurlingham Court
Ranelagh Gardens
London
SW6 3UR
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed31 January 1991(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameWilliam Joseph Tierney
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameAndrew David Frederick Gummer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(25 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 1998)
RoleMusic Publisher
Correspondence Address23 Highbury Park
London
N5 1TH
Secretary NameSusanna Maria Skinner
NationalityBritish
StatusResigned
Appointed01 February 1994(26 years, 3 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 January 1994)
RoleSecretary
Correspondence Address112 Augustus Road
London
SW19 6ER
Director NameJane Mary Dyball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(30 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 19 June 2013)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Michael Anthony Lavin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(32 years, 2 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(34 years, 9 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(36 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address21 Valetta Road
London
W3 7TQ
Director NameMr James Richard Manners
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(45 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 April 2016)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressThe Warner Building
28 Kensington Church Street
London
W8 4EP
Director NameMs Joanne Sian Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(46 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Director NameMr Michael Edward John Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(49 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2004(36 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 April 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewarnerchappell.co.uk

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 70 other UK companies use this postal address

Shareholders

300 at £1Warner-chappell Music International LTD
75.00%
Preference
100 at £1Warner-chapell Music International LTD
25.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
16 January 2024Full accounts made up to 30 September 2023 (13 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
12 January 2023Full accounts made up to 30 September 2022 (13 pages)
7 July 2022Full accounts made up to 24 September 2021 (13 pages)
7 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
15 December 2021Appointment of Mr Darren Robert Young as a director on 10 December 2021 (2 pages)
13 December 2021Termination of appointment of Joanne Sian Smith as a director on 10 December 2021 (1 page)
12 May 2021Full accounts made up to 30 September 2020 (10 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 April 2020Termination of appointment of Michael Edward John Smith as a director on 13 March 2020 (1 page)
3 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
23 January 2020Full accounts made up to 30 September 2019 (10 pages)
6 January 2020Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
6 January 2020Change of details for Warner/Chappell Music International Limited as a person with significant control on 1 May 2017 (2 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 January 2019Full accounts made up to 30 September 2018 (10 pages)
5 July 2018Full accounts made up to 30 September 2017 (10 pages)
9 February 2018Confirmation statement made on 31 January 2018 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)
17 February 2017Director's details changed for Mr Michael Anthony Lavin on 29 August 2014 (2 pages)
17 February 2017Director's details changed for Ms Joanne Sian Smith on 29 August 2014 (2 pages)
17 February 2017Director's details changed for Mr Michael Anthony Lavin on 29 August 2014 (2 pages)
17 February 2017Director's details changed for Ms Joanne Sian Smith on 29 August 2014 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 January 2017Full accounts made up to 30 September 2016 (10 pages)
10 January 2017Full accounts made up to 30 September 2016 (10 pages)
29 December 2016Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages)
29 December 2016Appointment of Michael Edward John Smith as a director on 22 December 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)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 400
(7 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 400
(7 pages)
12 January 2016Full accounts made up to 30 September 2015 (9 pages)
12 January 2016Full accounts made up to 30 September 2015 (9 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
3 July 2015Full accounts made up to 30 September 2014 (10 pages)
3 July 2015Full accounts made up to 30 September 2014 (10 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 400
(7 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 400
(7 pages)
13 June 2014Appointment of Ms Joanne Sian Smith as a director (3 pages)
13 June 2014Appointment of Ms Joanne Sian Smith as a director (3 pages)
28 May 2014Full accounts made up to 30 September 2013 (10 pages)
28 May 2014Full accounts made up to 30 September 2013 (10 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 400
(6 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 400
(6 pages)
1 October 2013Appointment of James Richard Manners as a director (3 pages)
1 October 2013Termination of appointment of Jane Dyball as a director (2 pages)
1 October 2013Termination of appointment of Jane Dyball as a director (2 pages)
1 October 2013Appointment of James Richard Manners as a director (3 pages)
23 May 2013Full accounts made up to 30 September 2012 (9 pages)
23 May 2013Full accounts made up to 30 September 2012 (9 pages)
22 February 2013Director's details changed for Mr Michael Anthony Lavin on 31 January 2013 (2 pages)
22 February 2013Director's details changed for Jane Mary Dyball on 31 January 2013 (2 pages)
22 February 2013Director's details changed for Jane Mary Dyball on 31 January 2013 (2 pages)
22 February 2013Director's details changed for Mr Michael Anthony Lavin on 31 January 2013 (2 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 July 2012Full accounts made up to 30 September 2011 (9 pages)
11 July 2012Full accounts made up to 30 September 2011 (9 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 30 September 2010 (9 pages)
5 July 2011Full accounts made up to 30 September 2010 (9 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
30 June 2010Full accounts made up to 30 September 2009 (9 pages)
30 June 2010Full accounts made up to 30 September 2009 (9 pages)
26 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
3 August 2009Full accounts made up to 30 September 2008 (9 pages)
3 August 2009Full accounts made up to 30 September 2008 (9 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (9 pages)
31 July 2008Full accounts made up to 30 September 2007 (9 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
31 July 2007Full accounts made up to 30 September 2006 (9 pages)
31 July 2007Full accounts made up to 30 September 2006 (9 pages)
15 March 2007Return made up to 31/01/07; full list of members (7 pages)
15 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 August 2006Full accounts made up to 30 September 2005 (8 pages)
2 August 2006Full accounts made up to 30 September 2005 (8 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (8 pages)
5 August 2005Full accounts made up to 30 September 2004 (8 pages)
7 March 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
17 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
17 February 2005Director's particulars changed (1 page)
4 October 2004Full accounts made up to 30 November 2003 (8 pages)
4 October 2004Full accounts made up to 30 November 2003 (8 pages)
26 August 2004Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
26 August 2004New secretary appointed (2 pages)
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 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 June 2003Full accounts made up to 30 November 2002 (8 pages)
27 June 2003Full accounts made up to 30 November 2002 (8 pages)
12 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
3 July 2002Full accounts made up to 30 November 2001 (8 pages)
3 July 2002Full accounts made up to 30 November 2001 (8 pages)
25 February 2002Return made up to 31/01/02; full list of members (7 pages)
25 February 2002Director resigned (1 page)
25 February 2002Return made up to 31/01/02; full list of members (7 pages)
25 February 2002Director resigned (1 page)
20 December 2001Amended full accounts made up to 30 November 1999 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1993 (10 pages)
20 December 2001Amended full accounts made up to 30 November 1994 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1994 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1995 (9 pages)
20 December 2001Amended full accounts made up to 30 November 2000 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1997 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1997 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1998 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1996 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1995 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1993 (10 pages)
20 December 2001Amended full accounts made up to 30 November 2000 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1999 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1998 (9 pages)
20 December 2001Amended full accounts made up to 30 November 1996 (9 pages)
28 September 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
28 September 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
27 March 2001Return made up to 31/01/01; full list of members (7 pages)
27 March 2001Return made up to 31/01/01; full list of members (7 pages)
21 April 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
21 April 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
15 February 2000Return made up to 31/01/00; full list of members (6 pages)
15 February 2000Return made up to 31/01/00; full list of members (6 pages)
25 August 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
1 February 1999Return made up to 31/01/99; full list of members (8 pages)
1 February 1999Return made up to 31/01/99; full list of members (8 pages)
27 January 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
27 January 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
10 September 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
10 September 1998Accounts for a dormant company made up to 30 November 1997 (6 pages)
25 February 1998Registered office changed on 25/02/98 from: 129 park st london W1Y 3FA (1 page)
25 February 1998Return made up to 31/01/98; no change of members (6 pages)
25 February 1998Registered office changed on 25/02/98 from: 129 park st london W1Y 3FA (1 page)
25 February 1998Return made up to 31/01/98; no change of members (6 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (6 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
3 March 1997Return made up to 31/01/97; no change of members (7 pages)
3 March 1997Return made up to 31/01/97; no change of members (7 pages)
1 October 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
1 October 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
3 April 1996Return made up to 31/01/96; full list of members (10 pages)
3 April 1996Return made up to 31/01/96; full list of members (10 pages)
2 October 1995Accounts for a dormant company made up to 30 November 1994 (6 pages)
2 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Accounts for a dormant company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 August 1969Company name changed\certificate issued on 28/08/69 (2 pages)
28 August 1969Company name changed\certificate issued on 28/08/69 (2 pages)
20 October 1967Certificate of incorporation (1 page)
20 October 1967Certificate of incorporation (1 page)