Company NameGraham Music Publishers Limited
DirectorDenise Paulette Graham
Company StatusActive
Company Number01201761
CategoryPrivate Limited Company
Incorporation Date26 February 1975(49 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameDenise Paulette Graham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(26 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurelbrook
Ockham Road North
East Horsley
Surrey
KT24 6NT
Secretary NameDenise Paulette Graham
NationalityBritish
StatusCurrent
Appointed10 April 2001(26 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurelbrook
Ockham Road North
East Horsley
Surrey
KT24 6NT
Director NameMr Peter Wilfred Glenister
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Hall Road
Beckenham
Kent
BR3 1LU
Director NameMr Nicholas Lynedoch Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 1 month (resigned 03 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLaurelbrook Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NT
Secretary NameJohn Patrick Carroll
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address56 Brighton Road
Surbiton
Surrey
KT6 5PL
Secretary NameMr Nicholas Lynedoch Graham
NationalityBritish
StatusResigned
Appointed04 August 1994(19 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLaurelbrook Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NT

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1N.l. Graham
99.00%
Ordinary
1 at £1D.p. Graham
1.00%
Ordinary

Financials

Year2014
Net Worth£9,023
Cash£6,956
Current Liabilities£3,475

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (1 page)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (1 page)
28 November 2017Micro company accounts made up to 28 February 2017 (1 page)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
2 March 2012Secretary's details changed for Denise Lewis on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Denise Lewis on 2 March 2012 (1 page)
2 March 2012Director's details changed for Denise Lewis on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Denise Lewis on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Denise Lewis on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
2 March 2012Secretary's details changed for Denise Lewis on 2 March 2012 (1 page)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Director's details changed for Mr Nicholas Lynedoch Graham on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Nicholas Lynedoch Graham on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Denise Lewis on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Denise Lewis on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Denise Lewis on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Nicholas Lynedoch Graham on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 March 2009Return made up to 26/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 November 2008Return made up to 29/12/07; full list of members (4 pages)
14 November 2008Return made up to 29/12/07; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 May 2007Return made up to 29/12/06; full list of members (7 pages)
11 May 2007Return made up to 29/12/06; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 March 2006Return made up to 29/12/05; full list of members (7 pages)
20 March 2006Return made up to 29/12/05; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 March 2005Return made up to 29/12/04; full list of members (7 pages)
8 March 2005Return made up to 29/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 March 2003Return made up to 29/12/02; full list of members (7 pages)
13 March 2003Return made up to 29/12/02; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
13 May 2002Return made up to 29/12/01; full list of members (7 pages)
13 May 2002Return made up to 29/12/01; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
1 March 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
20 April 2001Full accounts made up to 28 February 2000 (8 pages)
20 April 2001Full accounts made up to 28 February 2000 (8 pages)
23 March 2001Return made up to 29/12/00; full list of members (6 pages)
23 March 2001Return made up to 29/12/00; full list of members (6 pages)
23 March 2000Return made up to 29/12/99; full list of members (6 pages)
23 March 2000Return made up to 29/12/99; full list of members (6 pages)
2 March 2000Full accounts made up to 28 February 1999 (8 pages)
2 March 2000Full accounts made up to 28 February 1999 (8 pages)
29 November 1999Registered office changed on 29/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
29 November 1999Registered office changed on 29/11/99 from: 56A brighton road surbiton surrey KT6 5PL (1 page)
13 July 1999Full accounts made up to 28 February 1998 (9 pages)
13 July 1999Full accounts made up to 28 February 1998 (9 pages)
18 March 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1998Full accounts made up to 28 February 1997 (9 pages)
2 January 1998Full accounts made up to 28 February 1997 (9 pages)
26 February 1997Return made up to 29/12/96; no change of members (4 pages)
26 February 1997Return made up to 29/12/96; no change of members (4 pages)
22 January 1997Full accounts made up to 28 February 1996 (8 pages)
22 January 1997Full accounts made up to 28 February 1996 (8 pages)
18 June 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1996Full accounts made up to 28 February 1995 (9 pages)
2 January 1996Full accounts made up to 28 February 1995 (9 pages)