Company NameMemory Lane Music Limited
DirectorsMark Spier and Lori Sue Spier
Company StatusActive
Company Number01381252
CategoryPrivate Limited Company
Incorporation Date31 July 1978(45 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Spier
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 1997(18 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address66 Summit Road
Port Washington
New York
11050
United States
Director NameMrs Lori Sue Spier
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2013(35 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleAttorney / Lawyer
Country of ResidenceUnited States
Correspondence Address66 Summit Road
Port Washington
New York
United States
Secretary NameMrs Lori Sue Spier
StatusCurrent
Appointed31 December 2013(35 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address66 Summit Road
New York
United States
Director NameMrs Dorothy Spier
Date of BirthMay 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 1999)
RoleSecretary
Correspondence Address928 Broadway Suite 205
New York
Ny 10010
Foreign
Director NameMr Larry Spier
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2003)
RoleMusic Publisher
Correspondence Address928 Broadway Suite 205
New York
Ny 10010
Foreign
Secretary NameMrs Dorothy Spier
NationalityAmerican
StatusResigned
Appointed31 December 1990(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address928 Broadway Suite 205
New York
Ny 10010
Foreign
Director NameRoberta Kladerman
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(18 years, 5 months after company formation)
Appointment Duration17 years (resigned 31 December 2013)
RoleCopyright Administrator
Country of ResidenceUnited States
Correspondence Address36 Longstreet Road
Manalapan
New Jersey
07726
United States
Secretary NameRoberta Kladerman
NationalityAmerican
StatusResigned
Appointed01 September 1999(21 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2013)
RoleCopyright Administrator
Country of ResidenceUnited States
Correspondence Address36 Longstreet Road
Manalapan
New Jersey
07726
United States

Contact

Websitememorylanemusicgroup.com
Email address[email protected]

Location

Registered Address5a Bear Lane
Southwark
London
SE1 0UH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Memory Lane Music Group Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£11,429
Cash£9,964
Current Liabilities£57,229

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
20 January 2014Termination of appointment of Roberta Kladerman as a director (1 page)
20 January 2014Appointment of Mrs Lori Sue Spier as a director (2 pages)
20 January 2014Termination of appointment of Roberta Kladerman as a secretary (1 page)
20 January 2014Appointment of Mrs Lori Sue Spier as a secretary (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mark Spier on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Roberta Kladerman on 25 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2006Registered office changed on 17/08/06 from: c/o prager and fenton midway house 27/29 cursitor street london EC4A 1LT (1 page)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (4 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2000Amended accounts made up to 31 December 1999 (7 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)