Company NameMusic Publishing & Administration Limited
DirectorJames Henry Ware
Company StatusActive
Company Number01947365
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr James Henry Ware
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinden End Linden Gardens
Leatherhead
KT22 7HB
Secretary NameSharon Perry
NationalityBritish
StatusCurrent
Appointed01 September 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressLinden End Linden Gardens
Leatherhead
KT22 7HB
Secretary NameMr Robert Batavier Katovsky
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4
9-11 Belsize Grove
London
NW3 4UU
Director NameMr Robert Batavier Katovsky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 4
9-11 Belsize Grove
London
NW3 4UU
Director NameMr Amos Biegun
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2000)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodvale
Muswell Hill
London
N10 3DJ
Secretary NameMr Amos Biegun
NationalityBritish
StatusResigned
Appointed16 November 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Woodvale
Muswell Hill
London
N10 3DJ

Location

Registered AddressLinden End
Linden Gardens
Leatherhead
KT22 7HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£13,641
Cash£14,342
Current Liabilities£6,346

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2023Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
12 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
8 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
5 May 2022Registered office address changed from Somerset House C/O Jwss Law Llp T126 New Wing Strand London WC2R 1LA England to Linden End Linden Gardens Leatherhead KT22 7HB on 5 May 2022 (1 page)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 April 2019Change of details for Mr James Henry Ware as a person with significant control on 26 March 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
8 April 2019Cessation of Selena Helen Gleadow Ware as a person with significant control on 26 March 2019 (1 page)
8 April 2019Cessation of Marcus Arthur Gleadow Ware as a person with significant control on 26 March 2019 (1 page)
19 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 March 2018Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to Somerset House C/O Jwss Law Llp T126 New Wing Strand London WC2R 1LA on 26 March 2018 (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
16 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 September 2016Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 6 Grays Inn Square London WC1R 5AX to 20 Fitzroy Square London W1T 6EJ on 27 September 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(3 pages)
22 January 2015Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages)
22 January 2015Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(3 pages)
22 January 2015Director's details changed for Mr James Henry Ware on 1 January 2014 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Secretary's details changed for Sharon Perry on 1 September 2012 (1 page)
28 February 2013Secretary's details changed for Sharon Perry on 1 September 2012 (1 page)
28 February 2013Secretary's details changed for Sharon Perry on 1 September 2012 (1 page)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / james ware / 25/04/2008 (1 page)
20 January 2009Director's change of particulars / james ware / 25/04/2008 (1 page)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
3 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 February 2005Registered office changed on 09/02/05 from: 30 old burlington street london W1S 3NL (1 page)
9 February 2005Registered office changed on 09/02/05 from: 30 old burlington street london W1S 3NL (1 page)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 August 2004Registered office changed on 26/08/04 from: 1 old burlington street london W1S 3NL (1 page)
26 August 2004Registered office changed on 26/08/04 from: 1 old burlington street london W1S 3NL (1 page)
8 June 2004Secretary's particulars changed;director's particulars changed (1 page)
8 June 2004Secretary's particulars changed;director's particulars changed (1 page)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Registered office changed on 28/10/03 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
28 October 2003Registered office changed on 28/10/03 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
17 October 2003Registered office changed on 17/10/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
17 October 2003Registered office changed on 17/10/03 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
17 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (7 pages)
8 May 2000Full accounts made up to 31 December 1999 (7 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 September 1999Full accounts made up to 31 December 1998 (7 pages)
13 September 1999Full accounts made up to 31 December 1998 (7 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 September 1997Full accounts made up to 31 December 1996 (8 pages)
9 September 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
30 January 1997Return made up to 31/12/96; no change of members (5 pages)
30 January 1997Return made up to 31/12/96; no change of members (5 pages)
17 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 October 1996Full accounts made up to 31 December 1995 (8 pages)
7 October 1996Auditor's resignation (1 page)
7 October 1996Auditor's resignation (1 page)
21 February 1996Return made up to 31/12/95; full list of members (7 pages)
21 February 1996Return made up to 31/12/95; full list of members (7 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
14 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 March 1995Registered office changed on 14/03/95 from: 3 hylands road epsom surrey. KT18 7ED (1 page)
14 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 March 1995Registered office changed on 14/03/95 from: 3 hylands road epsom surrey. KT18 7ED (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 September 1985Certificate of incorporation (1 page)
16 September 1985Incorporation (15 pages)
16 September 1985Certificate of incorporation (1 page)
16 September 1985Incorporation (15 pages)