London
NW1 9UY
Director Name | Mr Guy Erik John Morley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Chesham Place Brighton East Sussex BN2 1FB |
Director Name | Mr Arnold Whittall |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 1995) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 10 Woodway Crescent Harrow Middlesex HA1 2NQ |
Director Name | Mrs Ursula Joan Penton Vaughan Williams |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 1995) |
Role | Writer |
Correspondence Address | 66 Gloucester Crescent London NW1 7EG |
Director Name | Patric John Standford Gledhill |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2003) |
Role | Musician |
Correspondence Address | 17 Bradford Road St Johns Wakefield West Yorkshire WF1 2RF |
Director Name | Robert William Montgomery |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Upton Lucy Berwick St John Shaftesbury Dorset SP7 0HP |
Director Name | Ms Miriam Miller |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Librarian |
Correspondence Address | 40 Grafton Way London WC1E 6DX |
Director Name | Sir Charles Barnard Groves |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 19 June 1992) |
Role | Musician |
Correspondence Address | 12 Camden Square London NW1 9UY |
Director Name | Mr Hugh Cobbe |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 December 2002) |
Role | Music Librarian |
Correspondence Address | Head Of Music Collections British Library 96 Euston Road London NW1 2DB |
Director Name | Mr Bernard Jack Benoliel |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 1996) |
Role | Administrator |
Correspondence Address | 13 Nevern Square London SW5 9NW |
Secretary Name | Miss Elizabeth Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 14 Keyham House London W2 5UH |
Director Name | Sarah Louise Rodgers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2008) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hillfield Park Muswell Hill London N10 3QS |
Director Name | David Antony Lester |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2005) |
Role | Solicitor |
Correspondence Address | 29-33 Berners Street London W1 |
Secretary Name | David Antony Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 1996) |
Role | Solicitor |
Correspondence Address | Elgar House 41 Streatham High Road London SW16 1ER |
Director Name | Mr Mark Laurence Isherwood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 September 2008) |
Role | Music Copyright Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 196 Elsenham Street London SW18 5NR |
Director Name | Ms Helen Faulkner |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Vere Road Brighton BN1 4NR |
Secretary Name | Matthew Clayton Greenall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Milborough Crescent London SE12 0RP |
Director Name | Dr Philip John Cashian |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2008) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 103 Algernon Road London SE13 7AP |
Director Name | Mrs Pamela Jean Lilian Thompson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2008) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 38 Barnmead Road Beckenham Kent BR3 1JE |
Registered Address | C/O Sound And Music 3rd Floor South Wing Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2013 | Application to strike the company off the register (3 pages) |
8 February 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
10 August 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
10 August 2012 | Annual return made up to 27 June 2012 no member list (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
14 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
14 July 2011 | Annual return made up to 27 June 2011 no member list (3 pages) |
23 June 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 June 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 August 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
23 August 2010 | Annual return made up to 27 June 2010 no member list (3 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
20 September 2009 | Annual return made up to 27/06/09 (2 pages) |
20 September 2009 | Annual return made up to 27/06/09 (2 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from british music house 26 berners street london W1T 3LR (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from british music house 26 berners street london W1T 3LR (1 page) |
17 March 2009 | Appointment Terminated Director pamela thompson (1 page) |
17 March 2009 | Appointment terminate, director thalia myers logged form (1 page) |
17 March 2009 | Appointment terminated director philip cashian (1 page) |
17 March 2009 | Appointment Terminated Director philip cashian (1 page) |
17 March 2009 | Appointment terminated director mark isherwood (1 page) |
17 March 2009 | Director appointed guy erik john morley (2 pages) |
17 March 2009 | Appointment terminated director sarah rodgers (1 page) |
17 March 2009 | Appointment terminated director pamela thompson (1 page) |
17 March 2009 | Appointment terminated director helen faulkner (1 page) |
17 March 2009 | Appointment Terminated Director mark isherwood (1 page) |
17 March 2009 | Director appointed guy erik john morley (2 pages) |
17 March 2009 | Appointment Terminated Secretary matthew greenall (1 page) |
17 March 2009 | Appointment Terminated Director helen faulkner (1 page) |
17 March 2009 | Appointment Terminate, Director Thalia Myers Logged Form (1 page) |
17 March 2009 | Appointment Terminated Director sarah rodgers (1 page) |
17 March 2009 | Appointment terminated secretary matthew greenall (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Annual return made up to 27/06/08
|
17 September 2008 | Annual return made up to 27/06/08
|
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Annual return made up to 27/06/07 (6 pages) |
31 August 2007 | Annual return made up to 27/06/07 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Annual return made up to 27/06/06 (6 pages) |
23 August 2006 | Annual return made up to 27/06/06 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
14 July 2005 | Annual return made up to 27/06/05
|
14 July 2005 | Annual return made up to 27/06/05 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 August 2004 | Annual return made up to 27/06/04 (6 pages) |
6 August 2004 | Annual return made up to 27/06/04
|
31 July 2003 | Annual return made up to 27/06/03
|
31 July 2003 | Annual return made up to 27/06/03 (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 June 2002 | Annual return made up to 27/06/02 (7 pages) |
28 June 2002 | Annual return made up to 27/06/02 (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 July 2001 | Annual return made up to 27/06/01 (5 pages) |
9 July 2001 | Annual return made up to 27/06/01 (5 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 August 2000 | Annual return made up to 27/06/00
|
30 August 2000 | Annual return made up to 27/06/00 (5 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Annual return made up to 27/06/99
|
16 September 1999 | Annual return made up to 27/06/99 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Annual return made up to 27/06/98 (6 pages) |
18 August 1998 | Annual return made up to 27/06/98
|
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 July 1997 | Annual return made up to 27/06/97
|
25 July 1997 | Annual return made up to 27/06/97 (6 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 August 1996 | New director appointed (2 pages) |
29 July 1996 | Annual return made up to 27/06/96
|
29 July 1996 | Annual return made up to 27/06/96 (6 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
14 March 1996 | New director appointed (2 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
7 August 1995 | Annual return made up to 27/06/95
|
7 August 1995 | Annual return made up to 27/06/95 (6 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |