London
W1T 3LJ
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(48 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Terence Robert Oates |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 April 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 26 The Crescent Barnes London SW13 0NN |
Director Name | Mrs Miranda Oates |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 01 February 2021) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Miranda Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Crescent Barnes London SW13 0NN |
Director Name | Miss Amanda Katherine Jackson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(36 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 December 2012) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 39 Lower Richmond Road London SW15 1ET |
Director Name | Mr Anthony Edward Latham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 20 December 2012(37 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Website | www.eatonmusic.com |
---|
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Chester Music LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,268,547 |
Gross Profit | £222,828 |
Net Worth | £599,717 |
Cash | £127,081 |
Current Liabilities | £696,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (6 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
19 December 2014 | Delivered on: 30 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All intellectual property rights now or at any time in the future belonging to the company. Outstanding |
---|---|
19 December 2014 | Delivered on: 29 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 1. all freehold and leasehold property now (or in the future) vested in or charged to the company.. 2 all intellectual property rights, including all rights in patents, inventions, copyrights, design rights, trademarks, service marks, database rights, confidential information, know how, domain names and business names. Outstanding |
2 February 2021 | Termination of appointment of Miranda Oates as a director on 1 February 2021 (1 page) |
---|---|
2 February 2021 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 February 2021 (2 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
11 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages) |
11 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
11 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
12 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
12 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
12 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
12 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (46 pages) |
13 July 2018 | Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Registration of charge 012130720002, created on 19 December 2014 (12 pages) |
30 December 2014 | Registration of charge 012130720002, created on 19 December 2014 (12 pages) |
29 December 2014 | Registration of charge 012130720001, created on 19 December 2014 (11 pages) |
29 December 2014 | Registration of charge 012130720001, created on 19 December 2014 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 3 March 2013 (1 page) |
3 March 2013 | Appointment of Mr Anthony Edward Latham as a director (2 pages) |
3 March 2013 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
3 March 2013 | Termination of appointment of Amanda Jackson as a director (1 page) |
3 March 2013 | Appointment of Mr Anthony Edward Latham as a director (2 pages) |
3 March 2013 | Appointment of Mr Christopher Mark Butler as a director (2 pages) |
3 March 2013 | Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 3 March 2013 (1 page) |
3 March 2013 | Termination of appointment of Miranda Oates as a secretary (1 page) |
3 March 2013 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
3 March 2013 | Appointment of Mr Christopher Mark Butler as a director (2 pages) |
3 March 2013 | Termination of appointment of Amanda Jackson as a director (1 page) |
3 March 2013 | Termination of appointment of Miranda Oates as a secretary (1 page) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Appointment of Miss Amanda Katherine Jackson as a director (2 pages) |
27 March 2012 | Appointment of Miss Amanda Katherine Jackson as a director (2 pages) |
1 March 2012 | Termination of appointment of Terence Oates as a director (1 page) |
1 March 2012 | Termination of appointment of Terence Oates as a director (1 page) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
14 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Purchase of own shares. (3 pages) |
25 November 2010 | Purchase of own shares. (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
20 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 February 2004 | Return made up to 29/12/03; full list of members (5 pages) |
17 February 2004 | Return made up to 29/12/03; full list of members (5 pages) |
10 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
5 February 2003 | Return made up to 29/12/02; full list of members (5 pages) |
5 February 2003 | Location of register of members (1 page) |
5 February 2003 | Return made up to 29/12/02; full list of members (5 pages) |
5 February 2003 | Location of register of members (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 March 2002 | Return made up to 29/12/01; full list of members (5 pages) |
18 March 2002 | Return made up to 29/12/01; full list of members (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 west eaton place london SW1X 8LS (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 8 west eaton place london SW1X 8LS (1 page) |
9 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
8 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
8 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
22 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members (9 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members (9 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
8 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
15 September 1995 | £ ic 100/95 30/06/95 £ sr 5@1=5 (1 page) |
15 September 1995 | £ ic 100/95 30/06/95 £ sr 5@1=5 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
6 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
6 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
9 January 1995 | Return made up to 29/12/94; full list of members (7 pages) |
9 January 1995 | Return made up to 29/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 May 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
3 May 1994 | (7 pages) |
27 May 1993 | Resolutions
|
27 May 1993 | Resolutions
|
6 May 1993 | (7 pages) |
6 May 1993 | Accounts for a small company made up to 30 June 1992 (7 pages) |
5 July 1992 | Accounts for a small company made up to 30 June 1991 (7 pages) |
5 July 1992 | (7 pages) |
5 March 1992 | Return made up to 29/12/91; full list of members (8 pages) |
5 March 1992 | Return made up to 29/12/91; full list of members (8 pages) |
30 January 1992 | (6 pages) |
30 January 1992 | Accounts for a small company made up to 30 June 1990 (6 pages) |
25 April 1991 | Accounts for a small company made up to 30 June 1989 (6 pages) |
25 April 1991 | (6 pages) |
18 June 1990 | Return made up to 29/12/89; full list of members (7 pages) |
18 June 1990 | Return made up to 29/12/89; full list of members (7 pages) |
14 June 1990 | Accounts for a small company made up to 30 June 1987 (14 pages) |
14 June 1990 | (14 pages) |
15 October 1987 | Accounts for a small company made up to 30 June 1986 (6 pages) |
15 October 1987 | (6 pages) |
6 August 1987 | New secretary appointed (2 pages) |
6 August 1987 | New secretary appointed (2 pages) |
20 May 1987 | Full accounts made up to 30 June 1985 (30 pages) |
20 May 1987 | Full accounts made up to 30 June 1985 (30 pages) |
6 March 1987 | Secretary resigned (2 pages) |
6 March 1987 | Secretary resigned (2 pages) |
30 April 1986 | Return made up to 31/12/85; full list of members (5 pages) |
30 April 1986 | Return made up to 31/12/85; full list of members (5 pages) |
22 May 1984 | Annual return made up to 26/06/82 (6 pages) |
22 May 1984 | Annual return made up to 26/06/82 (6 pages) |
19 January 1982 | Annual return made up to 18/06/81 (4 pages) |
19 January 1982 | Annual return made up to 18/06/81 (4 pages) |
27 January 1981 | Annual return made up to 19/06/79 (7 pages) |
27 January 1981 | Annual return made up to 19/06/79 (7 pages) |
26 July 1977 | Annual return made up to 02/12/76 (4 pages) |
26 July 1977 | Annual return made up to 02/12/76 (4 pages) |
19 May 1975 | Incorporation (12 pages) |
19 May 1975 | Certificate of incorporation (1 page) |
19 May 1975 | Incorporation (12 pages) |
19 May 1975 | Certificate of incorporation (1 page) |