New York
Ny 10019
Director Name | Mr Stephen Colin Clark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Clearwater Yard 35 Inverness Street Camden London NW1 7HB |
Director Name | Frederick Sigmund Bienstock |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1993(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 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 | Rose Tobias Shaw |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(18 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 27 October 2015) |
Role | Casting Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Liverpool Road London N1 |
Director Name | Mr David Japp |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 November 2016) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 19 Carlton Hill London NW8 0JX |
Secretary Name | Terrence Lee Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(18 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 10 November 2017) |
Role | Company Director |
Correspondence Address | 3 Little Orchard Close Abbots Langley Hertfordshire WD5 0LQ |
Director Name | Ms Caroline Bienstock |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(34 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 29 November 2017) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 1111 Park Avenue New York U.S.A. Foreign |
Director Name | Robert Bienstock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2009(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 December 2017) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 224 East 32nd Street New York Ny 10016 United States |
Director Name | Jennifer Scher |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2017(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 1420 650 Fifth Avenue New York Ny 10019 |
Director Name | Richard Rowe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 29 December 2017(43 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Suite 1420 650 Fifth Avenue New York Ny 10019 |
Director Name | Neil Gillis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2017(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2022) |
Role | President |
Country of Residence | United States |
Correspondence Address | Suite 1420 650 Fifth Avenue New York Ny 10019 |
Website | carlinmusic.com |
---|
Registered Address | 5a Bear Lane Southwark London SE1 0UH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Carlin Music Corp 51.00% Ordinary A |
---|---|
24 at £1 | Carlin Music Corp 24.00% Ordinary B |
15 at £1 | David Japp 15.00% Ordinary C |
10 at £1 | Executors Of Estate Of Frederick Bienstock 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £412,666 |
Current Liabilities | £111,415 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
29 December 2017 | Delivered on: 8 January 2018 Persons entitled: Suntrust Bank (As Administrative Agent) Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
---|---|
29 December 2017 | Delivered on: 5 January 2018 Persons entitled: Suntrust Bank (As Administrative Agent) Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
7 January 2021 | Appointment of Mr Stephen Colin Clark as a director on 6 January 2021 (2 pages) |
---|---|
7 January 2021 | Termination of appointment of Richard Rowe as a director on 31 December 2020 (1 page) |
8 April 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
27 August 2019 | Termination of appointment of Jennifer Scher as a director on 30 July 2019 (1 page) |
22 May 2019 | Registered office address changed from C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ England to Clearwater Yard 35 Inverness Street Camden London NW1 7HB on 22 May 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
16 August 2018 | Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD to C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ on 16 August 2018 (1 page) |
9 May 2018 | Change of details for Carlin Music Delaware, Inc. as a person with significant control on 29 December 2017 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
6 February 2018 | Appointment of Joshua Carl Gruss as a director on 29 December 2017 (2 pages) |
6 February 2018 | Appointment of Richard Rowe as a director on 29 December 2017 (2 pages) |
6 February 2018 | Appointment of Neil Gillis as a director on 29 December 2017 (2 pages) |
6 February 2018 | Appointment of Jennifer Scher as a director on 29 December 2017 (2 pages) |
5 February 2018 | Termination of appointment of Caroline Bienstock as a director on 29 November 2017 (1 page) |
5 February 2018 | Cessation of Caroline Bienstock as a person with significant control on 29 December 2017 (1 page) |
5 February 2018 | Cessation of Robert Bienstock as a person with significant control on 29 December 2017 (1 page) |
5 February 2018 | Termination of appointment of Terrence Lee Heard as a secretary on 10 November 2017 (1 page) |
5 February 2018 | Notification of Carlin Music Delaware, Inc. as a person with significant control on 29 December 2017 (2 pages) |
5 February 2018 | Termination of appointment of Robert Bienstock as a director on 29 December 2017 (1 page) |
8 January 2018 | Registration of charge 011633830002, created on 29 December 2017 (115 pages) |
8 January 2018 | Registration of charge 011633830002, created on 29 December 2017 (115 pages) |
5 January 2018 | Registration of charge 011633830001, created on 29 December 2017 (43 pages) |
5 January 2018 | Registration of charge 011633830001, created on 29 December 2017 (43 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
21 December 2017 | S125 court order (1 page) |
21 December 2017 | S125 court order (1 page) |
26 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
26 April 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
28 February 2017 | Termination of appointment of David Japp as a director on 18 November 2016 (1 page) |
28 February 2017 | Termination of appointment of David Japp as a director on 18 November 2016 (1 page) |
17 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
17 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
10 February 2016 | Termination of appointment of Rose Tobias Shaw as a director on 27 October 2015 (1 page) |
10 February 2016 | Termination of appointment of Rose Tobias Shaw as a director on 27 October 2015 (1 page) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
20 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
4 February 2014 | Director's details changed for Robert Bienstock on 30 June 2013 (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Robert Bienstock on 30 June 2013 (2 pages) |
11 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
11 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
11 February 2013 | Registered office address changed from Units 1-4 Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Registered office address changed from Units 1-4 Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (9 pages) |
14 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
14 March 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (9 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Rose Tobias Shaw on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Rose Tobias Shaw on 11 March 2010 (2 pages) |
7 January 2010 | Termination of appointment of Frederick Bienstock as a director (1 page) |
7 January 2010 | Termination of appointment of Frederick Bienstock as a director (1 page) |
1 April 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
1 April 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
21 March 2009 | Director appointed robert bienstock (3 pages) |
21 March 2009 | Director appointed robert bienstock (3 pages) |
21 March 2009 | Director appointed caroline bienstock (3 pages) |
21 March 2009 | Director appointed caroline bienstock (3 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
17 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
17 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
20 January 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
20 January 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
10 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
10 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: units 1-4 ironbridge house 3 brige approach chalk farm london NW1 8BD (1 page) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: units 1-4 ironbridge house 3 brige approach chalk farm london NW1 8BD (1 page) |
8 February 2006 | Location of debenture register (1 page) |
8 February 2006 | Location of debenture register (1 page) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members
|
4 March 2002 | Return made up to 31/01/02; full list of members
|
27 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
13 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
14 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 March 1998 | Return made up to 31/01/98; no change of members (6 pages) |
3 March 1998 | Return made up to 31/01/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
19 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 January 1996 | Return made up to 31/01/96; full list of members (8 pages) |
30 January 1996 | Return made up to 31/01/96; full list of members (8 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 January 1980 | Memorandum and Articles of Association (24 pages) |
18 January 1980 | Memorandum and Articles of Association (24 pages) |
18 March 1974 | Incorporation (16 pages) |
18 March 1974 | Incorporation (16 pages) |