Company NameDestiny Music Limited
DirectorsKatherine Elizabeth Alderton and Darren Robert Young
Company StatusActive
Company Number00929183
CategoryPrivate Limited Company
Incorporation Date21 March 1968(56 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Katherine Elizabeth Alderton
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(49 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(53 years, 9 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 NameFrederick Sigmund Bienstock
Date of BirthApril 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(24 years, 1 month 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 NameJohnny Bienstock
Date of BirthMarch 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(24 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 20 January 2006)
RoleMusic Publisher
Correspondence Address1600 Parker Avenue Apt 27g
Fort Lee
New Jersey
07024
United States
Director NameCaroline De Palo
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(24 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 09 March 2010)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address1111 Park Avenue
New York
Ny 10128
Foreign
Director NameMr Nicholas Kenneth Farries
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2011)
RoleMusic Library Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShootlands
Abinger Common
Dorking
Surrey
RH5 6JX
Secretary NameStephen John Glasse
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 October 1992)
RoleCompany Director
Correspondence Address34 Laing Close
Hainault
Ilford
Essex
IG6 2UF
Secretary NameTerrence Lee Heard
NationalityBritish
StatusResigned
Appointed26 October 1992(24 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 March 2010)
RoleCompany Director
Correspondence Address3 Little Orchard Close
Abbots Langley
Hertfordshire
WD5 0LQ
Director NameRobert Bienstock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(40 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2010)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address224 East 32nd Street
New York
Ny 10016
United States
Director NameMs Jane Mary Dyball
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(41 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2013)
RoleCompany Director
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
Appointed09 March 2010(41 years, 12 months after company formation)
Appointment Duration14 years (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectric Lighting Station 46 Kensington Court
London
W8 5DA
Director NameMr James Richard Manners
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(45 years, 5 months after company formation)
Appointment Duration2 years, 8 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, 2 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(48 years, 9 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
Appointed09 March 2010(41 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 10 April 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Telephone020 77343251
Telephone regionLondon

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

99 at £1Warner Chappell Production Music LTD
99.00%
Ordinary
1 at £1Warner/chappell Music LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£29,811
Current Liabilities£48,333

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

11 April 2024Director's details changed for Ms Katherine Elizabeth Alderton on 22 March 2024 (2 pages)
10 April 2024Termination of appointment of Olswang Cosec Limited as a secretary on 10 April 2024 (1 page)
27 March 2024Termination of appointment of Michael Anthony Lavin as a director on 12 March 2024 (1 page)
16 January 2024Full accounts made up to 30 September 2023 (13 pages)
2 May 2023Confirmation statement made on 30 April 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)
6 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
14 December 2021Appointment of Darren Robert Young as a director on 10 December 2021 (2 pages)
10 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 (11 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
14 April 2020Termination of appointment of Michael Edward John Smith as a director on 13 March 2020 (1 page)
23 January 2020Full accounts made up to 30 September 2019 (10 pages)
6 January 2020Change of details for Warner/Chappell Production Music Limited as a person with significant control on 16 May 2019 (2 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
16 April 2019Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
5 March 2019Change of details for Warner/Chappell Production Music Limited as a person with significant control on 15 May 2017 (2 pages)
18 January 2019Full accounts made up to 30 September 2018 (10 pages)
3 July 2018Full accounts made up to 30 September 2017 (10 pages)
14 May 2018Confirmation statement made on 30 April 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)
13 July 2017Full accounts made up to 30 September 2016 (12 pages)
13 July 2017Full accounts made up to 30 September 2016 (12 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Registered office address changed from 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 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
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)
6 July 2016Full accounts made up to 30 September 2015 (11 pages)
6 July 2016Full accounts made up to 30 September 2015 (11 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Director's details changed for Mr Michael Anthony Lavin on 1 April 2016 (2 pages)
20 May 2016Director's details changed for Ms Joanne Sian Smith on 1 April 2016 (2 pages)
20 May 2016Director's details changed for Mr Michael Anthony Lavin on 1 April 2016 (2 pages)
20 May 2016Director's details changed for Ms Joanne Sian Smith on 1 April 2016 (2 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
19 May 2016Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page)
19 May 2016Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page)
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)
4 July 2015Full accounts made up to 30 September 2014 (12 pages)
4 July 2015Full accounts made up to 30 September 2014 (12 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(6 pages)
3 July 2014Appointment of Ms Joanne Sian Smith as a director (3 pages)
3 July 2014Appointment of Ms Joanne Sian Smith as a director (3 pages)
28 May 2014Full accounts made up to 30 September 2013 (12 pages)
28 May 2014Full accounts made up to 30 September 2013 (12 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
28 October 2013Termination of appointment of Jane Dyball as a director (2 pages)
28 October 2013Appointment of Mr James Richard Manners as a director (3 pages)
28 October 2013Termination of appointment of Jane Dyball as a director (2 pages)
28 October 2013Appointment of Mr James Richard Manners as a director (3 pages)
23 May 2013Full accounts made up to 30 September 2012 (11 pages)
23 May 2013Full accounts made up to 30 September 2012 (11 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
28 June 2012Section 519 (1 page)
28 June 2012Section 519 (1 page)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 30 September 2010 (12 pages)
15 September 2011Full accounts made up to 30 September 2010 (12 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 April 2011Termination of appointment of Nicholas Farries as a director (1 page)
13 April 2011Termination of appointment of Nicholas Farries as a director (1 page)
15 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
15 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
10 June 2010Termination of appointment of Terrence Heard as a secretary (1 page)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
10 June 2010Termination of appointment of Terrence Heard as a secretary (1 page)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
2 June 2010Appointment of Jane Mary Dyball as a director (3 pages)
2 June 2010Appointment of Olswang Cosec Ltd as a secretary (3 pages)
2 June 2010Appointment of Michael Anthony Lavin as a director (3 pages)
2 June 2010Appointment of Jane Mary Dyball as a director (3 pages)
2 June 2010Termination of appointment of Caroline De Palo as a director (2 pages)
2 June 2010Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 2 June 2010 (2 pages)
2 June 2010Termination of appointment of Caroline De Palo as a director (2 pages)
2 June 2010Termination of appointment of Robert Bienstock as a director (2 pages)
2 June 2010Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 2 June 2010 (2 pages)
2 June 2010Appointment of Olswang Cosec Ltd as a secretary (3 pages)
2 June 2010Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 2 June 2010 (2 pages)
2 June 2010Appointment of Michael Anthony Lavin as a director (3 pages)
2 June 2010Termination of appointment of Robert Bienstock as a director (2 pages)
6 January 2010Director's details changed for Caroline De Palo on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Caroline De Palo on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Caroline De Palo on 5 January 2010 (2 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)
28 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 March 2009Director appointed robert bienstock (3 pages)
18 March 2009Director appointed robert bienstock (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
19 May 2006Return made up to 30/04/06; full list of members (3 pages)
19 May 2006Return made up to 30/04/06; full list of members (3 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
2 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
25 May 2005Return made up to 30/04/05; full list of members (3 pages)
25 May 2005Return made up to 30/04/05; full list of members (3 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
5 June 2003Return made up to 30/04/03; full list of members (8 pages)
5 June 2003Return made up to 30/04/03; full list of members (8 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
29 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 June 2001Return made up to 30/04/01; full list of members (7 pages)
1 June 2001Return made up to 30/04/01; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 June 2000Return made up to 30/04/00; no change of members (7 pages)
5 June 2000Return made up to 30/04/00; no change of members (7 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 May 1999Return made up to 30/04/99; no change of members (7 pages)
26 May 1999Return made up to 30/04/99; no change of members (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 30/04/98; full list of members (9 pages)
18 May 1998Return made up to 30/04/98; full list of members (9 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 May 1997Return made up to 30/04/97; no change of members (6 pages)
28 May 1997Return made up to 30/04/97; no change of members (6 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 May 1996Return made up to 30/04/96; no change of members (7 pages)
31 May 1996Return made up to 30/04/96; no change of members (7 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 November 1992New director appointed (3 pages)
16 November 1992New director appointed (3 pages)
7 November 1992Secretary resigned;new secretary appointed (2 pages)
7 November 1992Secretary resigned;new secretary appointed (2 pages)
1 September 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
1 September 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
28 August 1992Restoration by order of the court (2 pages)
28 August 1992Restoration by order of the court (2 pages)
7 April 1992Final Gazette dissolved via compulsory strike-off (1 page)
7 April 1992Final Gazette dissolved via compulsory strike-off (1 page)
23 January 1992New director appointed (2 pages)
23 January 1992New director appointed (2 pages)
12 November 1991First Gazette notice for compulsory strike-off (1 page)
12 November 1991First Gazette notice for compulsory strike-off (1 page)
5 December 1990Secretary resigned;director resigned;new director appointed (3 pages)
5 December 1990Secretary resigned;director resigned;new director appointed (3 pages)
11 June 1987Return made up to 08/05/87; full list of members (5 pages)
11 June 1987Return made up to 08/05/87; full list of members (5 pages)
24 May 1986Return made up to 23/05/86; full list of members (5 pages)
24 May 1986Return made up to 23/05/86; full list of members (5 pages)
21 March 1968Incorporation (13 pages)
21 March 1968Incorporation (13 pages)