Company NameRobert Kingston (Music) Limited
Company StatusActive
Company Number01304444
CategoryPrivate Limited Company
Incorporation Date24 March 1977(47 years, 1 month ago)
Previous NameWME Music Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(21 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(21 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(21 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(46 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameKathleen Margaret Kingston
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address43 Fairfield Road
Uxbridge
Middlesex
UB8 1BZ
Director NameRobert Charles Kingston
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 1999)
RoleMusic Publisher
Correspondence Address43 Fairfield Road
Uxbridge
Middlesex
UB8 1BZ
Secretary NameKathleen Margaret Kingston
NationalityBritish
StatusResigned
Appointed24 March 1992(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address43 Fairfield Road
Uxbridge
Middlesex
UB8 1BZ
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(21 years, 10 months after company formation)
Appointment Duration7 years (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed22 January 1999(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2002)
RoleAccountant
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(25 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(29 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(35 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitechesternovello.com

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Chester Music Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

23 November 2012Delivered on: 4 December 2012
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the charged property being the intellectual property rights.. See image for full details.
Outstanding
14 October 1981Delivered on: 20 October 1981
Satisfied on: 11 December 1998
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with fixtures whatsoever including fixed p & m thereon.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
2 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages)
2 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
12 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
18 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
29 October 2009Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
12 November 2008Secretary appointed ms elizabeth connell (1 page)
12 November 2008Secretary appointed ms elizabeth connell (1 page)
12 November 2008Appointment terminated secretary amy hughes (1 page)
12 November 2008Appointment terminated secretary amy hughes (1 page)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
6 October 2008Return made up to 05/10/08; full list of members (4 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 April 2008Appointment terminated director paul lower (1 page)
25 April 2008Appointment terminated director paul lower (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
7 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
7 March 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
12 October 2006Location of debenture register (1 page)
12 October 2006Location of debenture register (1 page)
12 October 2006Return made up to 05/10/06; full list of members (3 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 05/10/06; full list of members (3 pages)
12 October 2006Location of register of members (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8-9 frith street london W1D 3JB (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8-9 frith street london W1D 3JB (1 page)
23 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 October 2005Return made up to 05/10/05; full list of members (3 pages)
21 October 2005Return made up to 05/10/05; full list of members (3 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
31 October 2004Return made up to 05/10/04; full list of members (8 pages)
31 October 2004Return made up to 05/10/04; full list of members (8 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
14 October 2003Return made up to 05/10/03; full list of members (8 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 October 2002Return made up to 05/10/02; full list of members (8 pages)
18 October 2002Return made up to 05/10/02; full list of members (8 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
27 October 2001Return made up to 05/10/01; full list of members (7 pages)
27 October 2001Return made up to 05/10/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Full accounts made up to 31 December 2000 (8 pages)
11 May 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 May 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2000Full accounts made up to 31 December 1999 (8 pages)
6 July 2000Full accounts made up to 31 December 1999 (8 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
22 March 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 1999Full accounts made up to 31 December 1998 (9 pages)
2 August 1999Full accounts made up to 31 December 1998 (9 pages)
14 June 1999Return made up to 24/03/99; no change of members (4 pages)
14 June 1999Return made up to 24/03/99; no change of members (4 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Auditor's resignation (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
23 February 1999Auditor's resignation (1 page)
23 February 1999Secretary resigned;director resigned (1 page)
23 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 43 fairfield road uxbridge middlesex UB8 1AZ (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 43 fairfield road uxbridge middlesex UB8 1AZ (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned;director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1998Declaration of satisfaction of mortgage/charge (1 page)
31 October 1998Full accounts made up to 30 June 1998 (10 pages)
31 October 1998Full accounts made up to 30 June 1998 (10 pages)
18 April 1998Return made up to 24/03/98; full list of members (6 pages)
18 April 1998Return made up to 24/03/98; full list of members (6 pages)
9 April 1998Full accounts made up to 30 June 1997 (9 pages)
9 April 1998Full accounts made up to 30 June 1997 (9 pages)
7 May 1997Return made up to 24/03/97; full list of members (6 pages)
7 May 1997Return made up to 24/03/97; full list of members (6 pages)
15 April 1997Full accounts made up to 30 June 1996 (9 pages)
15 April 1997Full accounts made up to 30 June 1996 (9 pages)
12 September 1996Location of register of members (1 page)
12 September 1996Location of register of members (1 page)
12 September 1996Return made up to 24/03/96; full list of members (7 pages)
12 September 1996Return made up to 24/03/96; full list of members (7 pages)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
30 April 1996Full accounts made up to 30 June 1995 (11 pages)
3 July 1995Return made up to 22/03/95; full list of members (12 pages)
3 July 1995Return made up to 22/03/95; full list of members (12 pages)
27 April 1995Full accounts made up to 30 June 1994 (13 pages)
27 April 1995Full accounts made up to 30 June 1994 (13 pages)