Port Washington
New York
11050
United States
Director Name | Mrs Lori Sue Spier |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2013(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Attorney / Lawyer |
Country of Residence | United States |
Correspondence Address | 66 Summit Road Port Washington New York United States |
Secretary Name | Mrs Lori Sue Spier |
---|---|
Status | Current |
Appointed | 31 December 2013(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 66 Summit Road New York United States |
Director Name | Mrs Dorothy Spier |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 September 1999) |
Role | Secretary |
Correspondence Address | 928 Broadway Suite 205 New York Ny 10010 Foreign |
Director Name | Mr Larry Spier |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2003) |
Role | Music Publisher |
Correspondence Address | 928 Broadway Suite 205 New York Ny 10010 Foreign |
Secretary Name | Mrs Dorothy Spier |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 928 Broadway Suite 205 New York Ny 10010 Foreign |
Director Name | Roberta Kladerman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(18 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 31 December 2013) |
Role | Copyright Administrator |
Country of Residence | United States |
Correspondence Address | 36 Longstreet Road Manalapan New Jersey 07726 United States |
Secretary Name | Roberta Kladerman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 1999(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 December 2013) |
Role | Copyright Administrator |
Country of Residence | United States |
Correspondence Address | 36 Longstreet Road Manalapan New Jersey 07726 United States |
Website | memorylanemusicgroup.com |
---|---|
Email address | [email protected] |
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 |
100 at £1 | Memory Lane Music Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,429 |
Cash | £9,964 |
Current Liabilities | £57,229 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 April 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
20 January 2014 | Termination of appointment of Roberta Kladerman as a director (1 page) |
20 January 2014 | Appointment of Mrs Lori Sue Spier as a director (2 pages) |
20 January 2014 | Termination of appointment of Roberta Kladerman as a secretary (1 page) |
20 January 2014 | Appointment of Mrs Lori Sue Spier as a secretary (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mark Spier on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Roberta Kladerman on 25 January 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members
|
17 August 2006 | Registered 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 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members
|
6 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members
|
24 November 2000 | Amended accounts made up to 31 December 1999 (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
22 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |