London
WC2A 2JR
Director Name | Mr Steven Robert Greenall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2020(42 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Fausto R Fabi |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 February 1992) |
Role | Managing Director |
Correspondence Address | 11 Kemsley Road Earls Colne Colchester Essex CO6 2NU |
Director Name | Peter James Clarke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 February 1993) |
Role | Chairman |
Correspondence Address | Harewood 22 Rooksmead Road Sunbury On Thames Middlesex TW16 6PD |
Director Name | Mr Denzil Henry Jacobs |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 September 1997) |
Role | Music Consultant |
Correspondence Address | 54 Chester Close South London NW1 4JG |
Director Name | Brian Anthony Justice |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 1993) |
Role | Managing Director |
Correspondence Address | 5 Mapledale Avenue Croydon Surrey CR0 5TE |
Director Name | Mr Robert Allan Wilson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swangleys Farmhouse Knebworth Hertfordshire SG3 6AA |
Director Name | Mr Andrew Rex Kemble |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 1998) |
Role | Company Director - Musical Instrument Distr |
Country of Residence | England |
Correspondence Address | 10 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0EX |
Director Name | Stephen Austin Richards |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 1998) |
Role | Sales & Marketing Directorrector |
Correspondence Address | 2 Green Close Stanbridge Bedfordshire LU7 9JL |
Director Name | Mr Gavin Richard Mortimer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | Fen End Cottage 130 High Street St Neots Huntingdon Cambridgeshire PE18 6NE |
Secretary Name | John Arthur Camille Bickerstaffe Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 7 The Avenue Datchet Slough Berkshire SL3 9DH |
Director Name | David Ernest Newns |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 1998) |
Role | Managing Director |
Correspondence Address | 53 Whittaker Lane Prestwich Manchester Lancashire M25 1HA |
Director Name | Mr Michael Neill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Financial Dir |
Correspondence Address | 101a Rathcoole Gardens London N8 9PH |
Director Name | Mr Brian John Kemble |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 1998) |
Role | Piano Manufacturer |
Correspondence Address | The Weather House Shalstone Buckingham Bucks MK18 5LX |
Secretary Name | Mr Robert Howard Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgrove 1 Grove Side Great Bookham Leatherhead Surrey KT23 4LD |
Director Name | Stanley George Kitchen |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 1998) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Forge End Chiswell Green St Albans Hertfordshire AL2 3EQ |
Director Name | Mr Julian Bernard Markson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(17 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Adelaide Road London NW3 3NN |
Director Name | John Robert Marsh Britten |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 1998) |
Role | Managing Director Music Retail |
Correspondence Address | Deerstead Cottage St Johns Hill Road Woking Surrey GU21 1RE |
Director Name | Patrick Kelly |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 138 Halbeath Road Dunfermline Fife KY11 4LB Scotland |
Secretary Name | Mr Julian Bernard Markson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Adelaide Road London NW3 3NN |
Director Name | Christopher Ian Wright |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(27 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 2009) |
Role | Comp Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Chestnuts Lower Shiplake Henley On Thames Oxfordshire RG9 3JZ |
Secretary Name | Paul James McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(27 years after company formation) |
Appointment Duration | 15 years (resigned 07 October 2020) |
Role | Chief Exec |
Correspondence Address | Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ |
Director Name | Mr Mark Jonathan Hawkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(30 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 November 2020) |
Role | Managing Director Distribution Co |
Country of Residence | England |
Correspondence Address | Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ |
Website | mia.org.uk |
---|---|
Telephone | 020 85808230 |
Telephone region | London |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
10 at £1 | Music Industries Association 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2020 | Appointment of Mr Stephen Charles Wick as a director on 28 November 2020 (2 pages) |
---|---|
28 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 November 2020 | Termination of appointment of Mark Jonathan Hawkins as a director on 28 November 2020 (1 page) |
28 November 2020 | Appointment of Mr Steven Robert Greenall as a director on 28 November 2020 (2 pages) |
28 November 2020 | Termination of appointment of Robert Allan Wilson as a director on 28 November 2020 (1 page) |
7 October 2020 | Termination of appointment of Paul James Mcmanus as a secretary on 7 October 2020 (1 page) |
11 August 2020 | Cessation of Paul James Mcmanus as a person with significant control on 6 April 2016 (1 page) |
11 August 2020 | Notification of Music Industries Association as a person with significant control on 6 April 2016 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 May 2013 | Director's details changed for Robert Allan Wilson on 26 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Mark Jonathan Hawkins on 26 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Mark Jonathan Hawkins on 26 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Robert Allan Wilson on 26 April 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Paul James Mcmanus on 19 April 2013 (1 page) |
30 April 2013 | Secretary's details changed for Paul James Mcmanus on 19 April 2013 (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 20 August 2012 (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Registered office address changed from Ivy Cottage Offices Finchs Yard Eastwick Road Great Bookham Surrey KT23 4BA on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Ivy Cottage Offices Finchs Yard Eastwick Road Great Bookham Surrey KT23 4BA on 21 February 2012 (1 page) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mark Jonathan Hawkins on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mark Jonathan Hawkins on 31 March 2010 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 February 2009 | Director appointed mark jonathan hawkins (1 page) |
17 February 2009 | Director appointed mark jonathan hawkins (1 page) |
9 January 2009 | Appointment terminated director christopher wright (1 page) |
9 January 2009 | Appointment terminated director christopher wright (1 page) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
24 March 2006 | Return made up to 31/03/06; full list of members
|
24 March 2006 | Return made up to 31/03/06; full list of members
|
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Secretary resigned;director resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
14 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (1 page) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (1 page) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members (6 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: wix hill house epsom road west horsley surrey KT24 6DZ (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: wix hill house epsom road west horsley surrey KT24 6DZ (1 page) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (1 page) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (1 page) |
10 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 31 March 2000 (1 page) |
20 June 2000 | Full accounts made up to 31 March 2000 (1 page) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members
|
20 May 1998 | Return made up to 30/04/98; full list of members
|
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: grove court hatfield road slough SL1 1QU (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: grove court hatfield road slough SL1 1QU (1 page) |
10 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 30/04/97; no change of members (8 pages) |
30 April 1997 | Return made up to 30/04/97; no change of members (8 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
30 May 1996 | Return made up to 30/04/96; no change of members (6 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
1 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |