London
N5 1HT
Director Name | Mr William Belmont |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 2014(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 64 Henry Street San Francisco 94114 California United States |
Secretary Name | Mr Roger Colin Armstrong |
---|---|
Status | Closed |
Appointed | 27 March 2014(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 118 Calabria Road London N5 1HT |
Director Name | Mr David John Philip Carroll |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 April 2014(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 - 50 Steele Road London NW10 7AS |
Director Name | Mr Trevor Anthony John Churchill |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 - 50 Steele Road London NW10 7AS |
Director Name | Ms Carole Diane Broughton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Hamiltons 2 Oldfield Road Bromley Kent BR1 2LF |
Director Name | John Spalding |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Imber Court Greenacres North Park Eltham London SE9 5AX |
Secretary Name | Ms Carole Diane Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(22 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Hamiltons 2 Oldfield Road Bromley Kent BR1 2LF |
Director Name | John Spalding (Deceased) |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL |
Director Name | Mr Jonathan Carl White |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2014) |
Role | Music Publishing |
Country of Residence | England |
Correspondence Address | 1 The Hamiltons Oldfield Road Bromley Kent BR1 2LF |
Website | www.mpaonline.org.uk |
---|---|
Telephone | 020 37413800 |
Telephone region | London |
Registered Address | 42-50 Steele Road Steele Road London NW10 7AS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
25 at £1 | David John Carroll 25.00% Ordinary |
---|---|
25 at £1 | Roger Armstrong 25.00% Ordinary |
25 at £1 | Trevor Churchill 25.00% Ordinary |
25 at £1 | William Belmont 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,830 |
Cash | £185,070 |
Current Liabilities | £160,240 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2020 | Application to strike the company off the register (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (8 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (8 pages) |
23 March 2017 | Secretary's details changed for Mr Roger Armstrong on 23 March 2017 (1 page) |
23 March 2017 | Secretary's details changed for Mr Roger Armstrong on 23 March 2017 (1 page) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
30 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 June 2014 | Amended accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Amended accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Registered office address changed from 28 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 28 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL on 23 May 2014 (1 page) |
16 April 2014 | Appointment of Mr Trevor Anthony John Churchill as a director (2 pages) |
16 April 2014 | Appointment of Mr David John Philip Carroll as a director (2 pages) |
16 April 2014 | Appointment of Mr Trevor Anthony John Churchill as a director (2 pages) |
16 April 2014 | Appointment of Mr David John Philip Carroll as a director (2 pages) |
8 April 2014 | Appointment of Mr William Belmont as a director (2 pages) |
8 April 2014 | Appointment of Mr William Belmont as a director (2 pages) |
7 April 2014 | Appointment of Mr Roger Colin Armstrong as a director (2 pages) |
7 April 2014 | Appointment of Mr Roger Armstrong as a secretary (2 pages) |
7 April 2014 | Appointment of Mr Roger Colin Armstrong as a director (2 pages) |
7 April 2014 | Appointment of Mr Roger Armstrong as a secretary (2 pages) |
28 March 2014 | Termination of appointment of Carole Broughton as a secretary (1 page) |
28 March 2014 | Termination of appointment of Carole Broughton as a director (1 page) |
28 March 2014 | Termination of appointment of Carole Broughton as a director (1 page) |
28 March 2014 | Termination of appointment of John Spalding (Deceased) as a director (1 page) |
28 March 2014 | Termination of appointment of John Spalding (Deceased) as a director (1 page) |
28 March 2014 | Termination of appointment of Carole Broughton as a secretary (1 page) |
28 March 2014 | Termination of appointment of Jonathan White as a director (1 page) |
28 March 2014 | Termination of appointment of Jonathan White as a director (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 February 2014 | Appointment of John Spalding as a director (2 pages) |
25 February 2014 | Director's details changed for John Spalding on 1 October 2011 (2 pages) |
25 February 2014 | Director's details changed for John Spalding on 1 October 2011 (2 pages) |
25 February 2014 | Appointment of John Spalding as a director (2 pages) |
25 February 2014 | Director's details changed for John Spalding on 1 October 2011 (2 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Appointment of Mr Jonathan Carl White as a director (2 pages) |
29 November 2012 | Appointment of Mr Jonathan Carl White as a director (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of John Spalding as a director (1 page) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of John Spalding as a director (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
30 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
30 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Director and secretary's change of particulars / carole broughton / 01/01/2008 (1 page) |
2 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 June 2009 | Director and secretary's change of particulars / carole broughton / 01/01/2008 (1 page) |
2 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
10 February 2009 | Return made up to 01/05/08; full list of members (4 pages) |
10 February 2009 | Return made up to 01/05/08; full list of members (4 pages) |
9 February 2009 | Return made up to 01/05/07; full list of members (4 pages) |
9 February 2009 | Return made up to 01/05/07; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
21 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Return made up to 01/05/03; full list of members (7 pages) |
21 August 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | Auditor's resignation (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
13 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 8 baltic street east london EC1Y 0UP (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 8 baltic street east london EC1Y 0UP (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
10 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 8 baltic street london EC1Y 0TB (1 page) |
28 August 1996 | Return made up to 01/05/96; full list of members (6 pages) |
28 August 1996 | Return made up to 01/05/96; full list of members (6 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 8 baltic street london EC1Y 0TB (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 July 1995 | Return made up to 01/05/95; full list of members (14 pages) |
31 July 1995 | Return made up to 01/05/95; full list of members (14 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 February 1970 | Incorporation (13 pages) |
26 February 1970 | Incorporation (13 pages) |