Edgware
Middlesex
HA8 7LW
Director Name | Frank Coachworth |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 November 2003) |
Role | Music Publisher |
Correspondence Address | 22 Denmark Street London WC2H 8NA |
Director Name | Josephine Flora Coachworth |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 30 September 2002) |
Role | Co Director |
Correspondence Address | The Red House 10 Rudds Lane Haddenham Aylesbury Buckinghamshire HP17 8JP |
Secretary Name | Mr Frank Coachworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 12 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rudds Lane Haddenham Aylesbury Bucks HP17 8JP |
Director Name | Jacque Maria Coachworth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 4 Four Oaks Cottages Luddenham Faversham Kent ME13 0TB |
Director Name | Lynne Coachworth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(24 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 November 2003) |
Role | Music Publisher |
Correspondence Address | 51 Claremont Avenue New Malden Surrey KT3 6QN |
Director Name | Charlotte Katherine Mackenzie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 November 1999) |
Role | Music Publisher |
Correspondence Address | 41 Cahir Street London E14 3QR |
Director Name | Mr Marshall Chess |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2002(29 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 21 March 2022) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 6 Tonisgah Road Phoenicia New York 12464 United States |
Director Name | Mr Frank Coachworth |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 October 2015) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rudds Lane Haddenham Aylesbury Bucks HP17 8JP |
Director Name | Mr Stewart Alexander Hornall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(37 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 November 2010) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Northfields Prospect Putney Bridge Road London SW18 1PE |
Director Name | Mr Scott Goodman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2015(42 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 March 2022) |
Role | Musuc Publisher |
Country of Residence | United States |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Registered Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sunflower Music Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,744 |
Cash | £4,965 |
Current Liabilities | £20,803 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
---|---|
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 November 2015 | Termination of appointment of Frank Coachworth as a director on 16 October 2015 (1 page) |
13 November 2015 | Appointment of Mr Scott Goodman as a director on 11 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Frank Coachworth as a secretary on 16 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Stuart Alexander Hornall as a director on 11 November 2015 (1 page) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Appointment of Mr Stewart Alexander Hornall as a director (2 pages) |
11 January 2011 | Termination of appointment of Stewart Hornall as a director (1 page) |
11 January 2011 | Appointment of Mr Stuart Alexander Hornall as a director (2 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 March 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
16 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2008 | Return made up to 14/09/08; no change of members (7 pages) |
3 September 2008 | Director appointed frank coachworth (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 September 2007 | Return made up to 14/09/07; no change of members (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2004 | Return made up to 14/09/04; full list of members
|
1 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 March 2004 | Director resigned (1 page) |
26 September 2003 | Return made up to 14/09/03; full list of members
|
26 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 January 2003 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 22 denmark st. London WC2H 8NA (1 page) |
25 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 September 2000 | Return made up to 14/09/00; full list of members
|
21 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
29 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
24 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
13 May 1997 | Memorandum and Articles of Association (10 pages) |
13 May 1997 | Resolutions
|
7 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |