Chiswick
London
W4 3NN
Director Name | Darren John Worsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2011(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 September 2016) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Russell Grant Lindsay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Peter James Barnard Powell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Christ Church Kew Road Richmond TW9 2AN |
Secretary Name | Russell Grant Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(7 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Menlo 9 Tower Park Fowey Cornwall PL23 1JD |
Secretary Name | Mr Darren John Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Jonathan Christopher McMorrow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2011(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Website | jamesgrant.co.uk |
---|---|
Telephone | 020 89956228 |
Telephone region | London |
Registered Address | 94 Strand On The Green Chiswick London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
25 at £1 | Darren John Worsley 25.00% Ordinary |
---|---|
25 at £1 | Paul Worsley 25.00% Ordinary |
25 at £1 | Peter James Barnard Powell 25.00% Ordinary |
25 at £1 | Russell Grant Lindsay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 June 1994 | Delivered on: 6 July 1994 Satisfied on: 21 February 2008 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Company name changed james grant music publishing LIMITED\certificate issued on 25/06/15
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
6 February 2013 | Termination of appointment of Jonathan Mcmorrow as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Appointment of Mr Jonathan Christopher Mcmorrow as a director (3 pages) |
10 January 2012 | Appointment of Darren John Worsley as a director (3 pages) |
10 January 2012 | Appointment of Peter James Barnard Powell as a director (4 pages) |
10 January 2012 | Termination of appointment of Russell Lindsay as a director (2 pages) |
10 January 2012 | Termination of appointment of Darren Worsley as a secretary (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 August 2011 | Secretary's details changed for Darren John Worsley on 1 July 2011 (1 page) |
12 August 2011 | Secretary's details changed for Darren John Worsley on 1 July 2011 (1 page) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Director's details changed for Russell Grant Lindsay on 2 October 2009 (2 pages) |
2 December 2010 | Director's details changed for Russell Grant Lindsay on 2 October 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 03/08/07; full list of members
|
20 June 2008 | Appointment terminated director peter powell (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 September 2006 | Return made up to 03/08/06; full list of members (7 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: syon lodge london road syon park middlesex TW7 5BH (1 page) |
22 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
12 May 2005 | Director's particulars changed (1 page) |
30 December 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Return made up to 03/08/04; full list of members (7 pages) |
14 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 September 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
20 August 2001 | Return made up to 03/08/01; full list of members
|
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
16 August 2000 | Return made up to 03/08/00; full list of members
|
29 February 2000 | Accounts made up to 30 April 1999 (9 pages) |
18 August 1999 | Return made up to 03/08/99; full list of members (8 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 August 1998 | Return made up to 03/08/98; no change of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 1997 | Return made up to 03/08/97; no change of members
|
30 October 1996 | Registered office changed on 30/10/96 from: 30 st pauls square birmingham B3 1QZ (1 page) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 1996 | Return made up to 03/08/96; full list of members
|
15 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
18 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
28 July 1995 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: nettleton house 4 calthorpe road edgbaston birmingham B15 1RD (1 page) |
6 July 1994 | Particulars of mortgage/charge (3 pages) |
1 November 1984 | Company name changed\certificate issued on 01/11/84 (2 pages) |
20 July 1984 | Incorporation (19 pages) |
20 July 1984 | Incorporation (19 pages) |