London
W8 5DA
Director Name | Mr Darren Robert Young |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Legal & Business Affairs, Warner Chappell |
Country of Residence | England |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Frederick Sigmund Bienstock |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 September 2009) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 1095 Park Avenue New York 10128 United States |
Director Name | Johnny Bienstock |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 January 2006) |
Role | Music Publisher |
Correspondence Address | 1600 Parker Avenue Apt 27g Fort Lee New Jersey 07024 United States |
Director Name | Caroline De Palo |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 March 2010) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 1111 Park Avenue New York Ny 10128 Foreign |
Director Name | Mr Nicholas Kenneth Farries |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2011) |
Role | Music Library Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shootlands Abinger Common Dorking Surrey RH5 6JX |
Secretary Name | Stephen John Glasse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 October 1992) |
Role | Company Director |
Correspondence Address | 34 Laing Close Hainault Ilford Essex IG6 2UF |
Secretary Name | Terrence Lee Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 March 2010) |
Role | Company Director |
Correspondence Address | 3 Little Orchard Close Abbots Langley Hertfordshire WD5 0LQ |
Director Name | Robert Bienstock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2009(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2010) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 224 East 32nd Street New York Ny 10016 United States |
Director Name | Ms Jane Mary Dyball |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(41 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Kensington Church Street London W8 4EP |
Director Name | Mr Michael Anthony Lavin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(41 years, 12 months after company formation) |
Appointment Duration | 14 years (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Electric Lighting Station 46 Kensington Court London W8 5DA |
Director Name | Mr James Richard Manners |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2016) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | The Warner Building 28 Kensington Church Street London W8 4EP |
Director Name | Ms Joanne Sian Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Electric Lighting Station 46 Kensington Court London W8 5DA |
Director Name | Mr Michael Edward John Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Electric Lighting Station 46 Kensington Court London W8 5DA |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2010(41 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 10 April 2024) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Telephone | 020 77343251 |
---|---|
Telephone region | London |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Warner Chappell Production Music LTD 99.00% Ordinary |
---|---|
1 at £1 | Warner/chappell Music LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,811 |
Current Liabilities | £48,333 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
11 April 2024 | Director's details changed for Ms Katherine Elizabeth Alderton on 22 March 2024 (2 pages) |
---|---|
10 April 2024 | Termination of appointment of Olswang Cosec Limited as a secretary on 10 April 2024 (1 page) |
27 March 2024 | Termination of appointment of Michael Anthony Lavin as a director on 12 March 2024 (1 page) |
16 January 2024 | Full accounts made up to 30 September 2023 (13 pages) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
12 January 2023 | Full accounts made up to 30 September 2022 (13 pages) |
7 July 2022 | Full accounts made up to 24 September 2021 (13 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
14 December 2021 | Appointment of Darren Robert Young as a director on 10 December 2021 (2 pages) |
10 December 2021 | Termination of appointment of Joanne Sian Smith as a director on 10 December 2021 (1 page) |
12 May 2021 | Full accounts made up to 30 September 2020 (11 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
14 April 2020 | Termination of appointment of Michael Edward John Smith as a director on 13 March 2020 (1 page) |
23 January 2020 | Full accounts made up to 30 September 2019 (10 pages) |
6 January 2020 | Change of details for Warner/Chappell Production Music Limited as a person with significant control on 16 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
16 April 2019 | Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page) |
5 March 2019 | Change of details for Warner/Chappell Production Music Limited as a person with significant control on 15 May 2017 (2 pages) |
18 January 2019 | Full accounts made up to 30 September 2018 (10 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (10 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 October 2017 | Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages) |
2 October 2017 | Appointment of Ms Katherine Elizabeth Alderton as a director on 22 September 2017 (2 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (12 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (12 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages) |
29 December 2016 | Appointment of Michael Edward John Smith as a director on 22 December 2016 (2 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mr Michael Anthony Lavin on 1 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Ms Joanne Sian Smith on 1 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Michael Anthony Lavin on 1 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Ms Joanne Sian Smith on 1 April 2016 (2 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 May 2016 | Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page) |
19 May 2016 | Termination of appointment of James Richard Manners as a director on 21 April 2016 (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (1 page) |
4 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
3 July 2014 | Appointment of Ms Joanne Sian Smith as a director (3 pages) |
3 July 2014 | Appointment of Ms Joanne Sian Smith as a director (3 pages) |
28 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
28 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 October 2013 | Termination of appointment of Jane Dyball as a director (2 pages) |
28 October 2013 | Appointment of Mr James Richard Manners as a director (3 pages) |
28 October 2013 | Termination of appointment of Jane Dyball as a director (2 pages) |
28 October 2013 | Appointment of Mr James Richard Manners as a director (3 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (11 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (11 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
28 June 2012 | Section 519 (1 page) |
28 June 2012 | Section 519 (1 page) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Full accounts made up to 30 September 2010 (12 pages) |
15 September 2011 | Full accounts made up to 30 September 2010 (12 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Termination of appointment of Nicholas Farries as a director (1 page) |
13 April 2011 | Termination of appointment of Nicholas Farries as a director (1 page) |
15 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
15 September 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
10 June 2010 | Termination of appointment of Terrence Heard as a secretary (1 page) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Termination of appointment of Terrence Heard as a secretary (1 page) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Appointment of Jane Mary Dyball as a director (3 pages) |
2 June 2010 | Appointment of Olswang Cosec Ltd as a secretary (3 pages) |
2 June 2010 | Appointment of Michael Anthony Lavin as a director (3 pages) |
2 June 2010 | Appointment of Jane Mary Dyball as a director (3 pages) |
2 June 2010 | Termination of appointment of Caroline De Palo as a director (2 pages) |
2 June 2010 | Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 2 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Caroline De Palo as a director (2 pages) |
2 June 2010 | Termination of appointment of Robert Bienstock as a director (2 pages) |
2 June 2010 | Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 2 June 2010 (2 pages) |
2 June 2010 | Appointment of Olswang Cosec Ltd as a secretary (3 pages) |
2 June 2010 | Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 2 June 2010 (2 pages) |
2 June 2010 | Appointment of Michael Anthony Lavin as a director (3 pages) |
2 June 2010 | Termination of appointment of Robert Bienstock as a director (2 pages) |
6 January 2010 | Director's details changed for Caroline De Palo on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Caroline De Palo on 5 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Caroline De Palo on 5 January 2010 (2 pages) |
1 December 2009 | Termination of appointment of Frederick Bienstock as a director (1 page) |
1 December 2009 | Termination of appointment of Frederick Bienstock as a director (1 page) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 March 2009 | Director appointed robert bienstock (3 pages) |
18 March 2009 | Director appointed robert bienstock (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
5 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
5 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
29 May 2002 | Return made up to 30/04/02; full list of members
|
29 May 2002 | Return made up to 30/04/02; full list of members
|
23 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 June 2000 | Return made up to 30/04/00; no change of members (7 pages) |
5 June 2000 | Return made up to 30/04/00; no change of members (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members (9 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
28 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 May 1996 | Return made up to 30/04/96; no change of members (7 pages) |
31 May 1996 | Return made up to 30/04/96; no change of members (7 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 May 1995 | Return made up to 30/04/95; full list of members
|
26 May 1995 | Return made up to 30/04/95; full list of members
|
16 November 1992 | New director appointed (3 pages) |
16 November 1992 | New director appointed (3 pages) |
7 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
1 September 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 September 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 August 1992 | Restoration by order of the court (2 pages) |
28 August 1992 | Restoration by order of the court (2 pages) |
7 April 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 1992 | New director appointed (2 pages) |
23 January 1992 | New director appointed (2 pages) |
12 November 1991 | First Gazette notice for compulsory strike-off (1 page) |
12 November 1991 | First Gazette notice for compulsory strike-off (1 page) |
5 December 1990 | Secretary resigned;director resigned;new director appointed (3 pages) |
5 December 1990 | Secretary resigned;director resigned;new director appointed (3 pages) |
11 June 1987 | Return made up to 08/05/87; full list of members (5 pages) |
11 June 1987 | Return made up to 08/05/87; full list of members (5 pages) |
24 May 1986 | Return made up to 23/05/86; full list of members (5 pages) |
24 May 1986 | Return made up to 23/05/86; full list of members (5 pages) |
21 March 1968 | Incorporation (13 pages) |
21 March 1968 | Incorporation (13 pages) |