London
NW1 8AW
Director Name | Ms Rachel Eve Platz |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1993(25 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Mr Simon Howard Platz |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1993(25 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Mr Paul Leslie Platz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1993(25 years after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Secretary Name | Mr Michael James Attwood |
---|---|
Status | Current |
Appointed | 10 November 2016(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Anita Richmond |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 37-115 Carolyn Court Rancho Mirage California Ca 92270 |
Director Name | Frank David Richmond |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 122 Laurel Avenue Toms River New Jersey Nj 08753 |
Director Name | Howard Spencer Richmond |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 June 1993) |
Role | Music Publisher |
Correspondence Address | 37-115 Carolyn Court Rancho Mirage California Ca 92270 |
Secretary Name | Mr John William Bexley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | 43 Wilmington Close Hassocks West Sussex BN6 8QB |
Secretary Name | Mr John David Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(25 years after company formation) |
Appointment Duration | 23 years, 5 months (resigned 10 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | David Aron Platz |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(25 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1994) |
Role | Music Publisher |
Correspondence Address | 16 Ladbroke Terrace London W11 3PG |
Website | bucksmusicgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 72214275 |
Telephone region | London |
Registered Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Onward Music LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,789 |
Cash | £71,203 |
Current Liabilities | £40,953 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months from now) |
2 June 1993 | Delivered on: 5 June 1993 Satisfied on: 24 April 2004 Persons entitled: Westminster Music Limited Classification: Mortgage Secured details: All monies due from onward music limited to the chargee under the terms of the deed of covenant dated 27/5/93 and the assets agreement dated 28/5/93. Particulars: All right title and benefits of the company under all agreements entered into prior to 2/6/93 by the company under which any royalty or other payment is payable by any third party in respect of the services of angus boyd dudgeon (the gus dudgeon agreements) and all money payable thereunder. Fully Satisfied |
---|
14 June 2023 | Termination of appointment of Lesley Eve Platz as a director on 14 June 2023 (1 page) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
17 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
30 March 2021 | Director's details changed for Mr Simon Howard Platz on 30 March 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
27 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
11 November 2016 | Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 January 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
13 January 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
12 January 2016 | Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
14 December 2015 | Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 January 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
3 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
19 February 2010 | Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
19 February 2010 | Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
23 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
24 January 2007 | Director's particulars changed (1 page) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 May 2006 | Return made up to 17/12/05; full list of members (2 pages) |
12 May 2006 | Return made up to 17/12/05; full list of members (2 pages) |
29 March 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
29 March 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
8 August 2005 | Amended accounts made up to 30 June 2004 (5 pages) |
8 August 2005 | Amended accounts made up to 30 June 2004 (5 pages) |
26 July 2005 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 July 2005 | Accounts for a small company made up to 30 June 2003 (5 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
18 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
18 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
24 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2004 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 March 2004 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
3 February 2003 | Return made up to 17/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 17/12/02; full list of members (6 pages) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Location of register of members (1 page) |
1 November 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 November 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
25 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
28 July 2001 | Full accounts made up to 30 June 2000 (11 pages) |
28 July 2001 | Full accounts made up to 30 June 2000 (11 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
28 February 2001 | Return made up to 17/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 17/12/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
21 March 2000 | Return made up to 17/12/99; full list of members (7 pages) |
21 March 2000 | Return made up to 17/12/99; full list of members (7 pages) |
13 December 1999 | Location of register of members (1 page) |
13 December 1999 | Location of register of members (1 page) |
3 August 1999 | Full accounts made up to 30 June 1998 (11 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
17 February 1999 | Return made up to 17/12/98; no change of members (8 pages) |
17 February 1999 | Return made up to 17/12/98; no change of members (8 pages) |
3 November 1998 | Full accounts made up to 30 June 1997 (9 pages) |
3 November 1998 | Full accounts made up to 30 June 1997 (9 pages) |
28 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
28 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
13 January 1998 | Return made up to 17/12/97; no change of members
|
13 January 1998 | Return made up to 17/12/97; no change of members
|
1 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (9 pages) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
4 February 1997 | Return made up to 17/12/96; full list of members (10 pages) |
4 February 1997 | Return made up to 17/12/96; full list of members (10 pages) |
9 December 1996 | Registered office changed on 09/12/96 from: 1A farm place london W8 7SX (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 1A farm place london W8 7SX (1 page) |
1 November 1996 | Full accounts made up to 30 June 1995 (9 pages) |
1 November 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
2 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
7 February 1996 | Return made up to 17/12/95; no change of members
|
7 February 1996 | Return made up to 17/12/95; no change of members
|
2 November 1995 | Full accounts made up to 30 June 1994 (9 pages) |
2 November 1995 | Full accounts made up to 30 June 1994 (9 pages) |
24 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
24 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |