23-24 George Street
Richmond
Surrey
TW9 1HY
Director Name | Mr Richard Philip Lansdell |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(35 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Uk Royalty Manager |
Country of Residence | England |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Secretary Name | Nigel Elderton |
---|---|
Status | Current |
Appointed | 05 April 2018(35 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Director Name | Ralph Wilson Peer |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2024(41 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Director Name | Mr John Glen Gau |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 June 2002) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 15 St Albans Mansions Kensington Court Place London W8 5QH |
Director Name | Mr Francis Paul Sylvester Rodriguez |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 March 2004) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 15 Stanhope Road London N6 5NE |
Secretary Name | Francis Paul Sylvester Rodriguez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 61 Queens Drive London N4 2BG |
Secretary Name | Mr Wayne Enoch Rodriguez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Riverside Road St. Albans Hertfordshire AL1 1SE |
Director Name | Miss Lucy Arabella De Silva Rodriguez |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 April 2018) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Malvern Road London N8 0LA |
Director Name | Mr Wayne Enoch Rodriguez |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 April 2018) |
Role | Legal Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Riverside Road St. Albans Hertfordshire AL1 1SE |
Website | www.paulrodriguezmusic.co.uk |
---|---|
Telephone | 020 83407797 |
Telephone region | London |
Registered Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
36 at £1 | Lucy Arabella Silva Rodriguez-aranjo 36.00% Ordinary |
---|---|
32 at £1 | Hugh F. Rodriguez 32.00% Ordinary |
32 at £1 | Wayne Enoch Rodriguez 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,299 |
Cash | £270,332 |
Current Liabilities | £73,832 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
5 January 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
28 June 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
8 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
18 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
21 February 2019 | Previous accounting period shortened from 5 April 2019 to 31 December 2018 (1 page) |
3 December 2018 | Accounts for a small company made up to 5 April 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
1 May 2018 | Appointment of Richard Philip Lansdell as a director on 5 April 2018 (2 pages) |
24 April 2018 | Appointment of Nigel Elderton as a director on 5 April 2018 (2 pages) |
13 April 2018 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Greyhound House 23-24 George Street Richmond Surrey TW9 1HY on 13 April 2018 (2 pages) |
13 April 2018 | Appointment of Nigel Elderton as a secretary on 5 April 2018 (3 pages) |
13 April 2018 | Cessation of Wayne Enoch Rodriguez as a person with significant control on 5 April 2018 (3 pages) |
13 April 2018 | Termination of appointment of Lucy Arabella De Silva Rodriguez as a director on 5 April 2018 (2 pages) |
13 April 2018 | Cessation of Lucy Arabella Da Silva Rodriguez-Laranjo as a person with significant control on 5 April 2018 (3 pages) |
13 April 2018 | Notification of Ralph Iveson Peer Ii as a person with significant control on 5 April 2018 (4 pages) |
13 April 2018 | Termination of appointment of Wayne Enoch Rodriguez as a secretary on 5 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Wayne Enoch Rodriguez as a director on 5 April 2018 (2 pages) |
12 April 2018 | Previous accounting period extended from 31 March 2018 to 5 April 2018 (3 pages) |
1 December 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2016 | Sub-division of shares on 25 October 2016 (4 pages) |
28 December 2016 | Sub-division of shares on 25 October 2016 (4 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 10-12 High Street Barnes London SW13 9LW to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 September 2015 (1 page) |
30 July 2015 | Company name changed all-media music LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Company name changed all-media music LIMITED\certificate issued on 30/07/15
|
7 July 2015 | Change of name notice (2 pages) |
7 July 2015 | Change of name notice (2 pages) |
28 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 August 2013 | Director's details changed for Miss Lucy Arabella De Silva Rodriguez on 29 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Miss Lucy Arabella De Silva Rodriguez on 29 August 2013 (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Lucy Arabella De Silva Rodriguez on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Wayne Rodriguez on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Wayne Rodriguez on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Lucy Arabella De Silva Rodriguez on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Wayne Rodriguez on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Lucy Arabella De Silva Rodriguez on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
10 January 2008 | Return made up to 16/11/07; no change of members (7 pages) |
10 January 2008 | Return made up to 16/11/07; no change of members (7 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
1 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2006 | Return made up to 16/11/05; full list of members; amend (7 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 February 2006 | Return made up to 16/11/05; full list of members; amend (7 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
25 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
18 November 2004 | Return made up to 16/11/04; full list of members
|
18 November 2004 | Return made up to 16/11/04; full list of members
|
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
25 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2003 | Return made up to 16/11/03; full list of members
|
27 November 2003 | Return made up to 16/11/03; full list of members
|
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
27 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Ad 24/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Ad 24/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 20 mortlake high street london SW14 8JN (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 20 mortlake high street london SW14 8JN (1 page) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
14 November 2001 | Return made up to 16/11/01; full list of members
|
14 November 2001 | Return made up to 16/11/01; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
7 December 1999 | Return made up to 16/11/99; full list of members
|
7 December 1999 | Return made up to 16/11/99; full list of members
|
11 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
12 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
1 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 27-31 blandford street london W1H 3AD (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: 27-31 blandford street london W1H 3AD (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
5 December 1996 | Director's particulars changed (1 page) |
5 December 1996 | Return made up to 16/11/96; full list of members (5 pages) |
5 December 1996 | Return made up to 16/11/96; full list of members (5 pages) |
5 December 1996 | Director's particulars changed (1 page) |
14 November 1996 | Accounts for a small company made up to 31 March 1994 (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1994 (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 December 1995 | Return made up to 16/11/95; full list of members (12 pages) |
4 December 1995 | Return made up to 16/11/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |