London
W1F 9LD
Director Name | Mr David Harrover Johnson |
---|---|
Date of Birth | October 1946 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 June 2012(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Music Business Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2010(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Aaron Rodney Blaize Harry |
---|---|
Date of Birth | December 1951 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 March 2002) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 9 Rayleigh Close Allington Maidstone Kent ME16 0UP |
Director Name | Peter James Turner Phillips |
---|---|
Date of Birth | November 1934 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 1995) |
Role | Company Executive |
Correspondence Address | Field End Greenways Ovingdean Brighton East Sussex BN2 7BA |
Director Name | Robin James Turner Phillips |
---|---|
Date of Birth | June 1939 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 1999) |
Role | Company Executive |
Correspondence Address | Field End Greenways Ovingdean Brighton East Sussex BN2 7BA |
Secretary Name | Mr Alan Frank Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 1 Woodfield Drive Winchester Hampshire SO22 5PY |
Secretary Name | Raymond George Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 23 Park Crescent Erith Kent DA8 3DF |
Director Name | Martin Neal Bandier |
---|---|
Date of Birth | July 1941 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 March 2007) |
Role | Chaiman & Ceo Emi Music Publis |
Country of Residence | United States |
Correspondence Address | PO Box 2190 Southampton New York Ny 11969 United States |
Director Name | Thomas Fredrick Bradley |
---|---|
Date of Birth | October 1943 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 19 Oakwood Road Hampstead Garden Suburbs London NW11 6QU |
Director Name | Peter John Cox |
---|---|
Date of Birth | January 1945 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2007) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Sundial House Bernards Close Great Missenden Buckinghamshire HP16 0BU |
Director Name | Terry John Foster-Key |
---|---|
Date of Birth | December 1948 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2006) |
Role | Executive Vice President & Dir |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Dorney Reach Road Dorney Reach Maidenhead Berkshire SL6 0DX |
Director Name | Deborah Jane Miller |
---|---|
Date of Birth | July 1960 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1998) |
Role | Solicitor |
Correspondence Address | 28 Artesian Road London W2 5DD |
Director Name | Ms Kathleen Margaret O'Dwyer |
---|---|
Date of Birth | January 1928 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1997) |
Role | Dir.Of Business Developments |
Country of Residence | England |
Correspondence Address | West House 24 The Cliff Brighton East Sussex BN2 5RE |
Director Name | Sally Diane Perryman |
---|---|
Date of Birth | March 1956 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 December 2003) |
Role | A & R Director |
Correspondence Address | Burnt House King George Avenue Bushey Hertfordshire WD2 3NT |
Secretary Name | Deborah Jane Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1998) |
Role | Solicitor |
Correspondence Address | 28 Artesian Road London W2 5DD |
Director Name | Jonathan Charles Channon |
---|---|
Date of Birth | November 1956 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 November 2007) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 94 Harberton Road London N19 3JP |
Director Name | Jonathan Charles Channon |
---|---|
Date of Birth | November 1956 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 November 2007) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 94 Harberton Road London N19 3JP |
Director Name | Christopher Mileson |
---|---|
Date of Birth | June 1956 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2005) |
Role | Solicitor |
Correspondence Address | Winnats Farm Wrangling Lane Great Buckland Luddesdown Kent DA13 0XF |
Secretary Name | Christopher Mileson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2005) |
Role | Solicitor |
Correspondence Address | Winnats Farm Wrangling Lane Great Buckland Luddesdown Kent DA13 0XF |
Director Name | Mr Charles William Booth |
---|---|
Date of Birth | March 1957 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Gordon Road London W5 2AR |
Director Name | Mr Charles William Booth |
---|---|
Date of Birth | March 1957 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Gordon Road London W5 2AR |
Director Name | Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 2007) |
Role | Chartered Accountant |
Correspondence Address | D174 Parliament View 1 Albert Embankment London SE1 7XQ |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeysuckle Cottage 2 Dunthrop Road Heythrop Oxfordshire OX7 5TL |
Director Name | Francesca Malyan |
---|---|
Date of Birth | September 1958 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2007) |
Role | Director Of Operations And A R |
Correspondence Address | 14 Old Manor Way Chislehurst Kent BR7 5XS |
Director Name | Mr Antony George Bebawi |
---|---|
Date of Birth | February 1970 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 152 Upland Road East Dulwich London SE22 0DQ |
Secretary Name | Mr Antony George Bebawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Joanne Catherine Quillan |
---|---|
Date of Birth | December 1966 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(21 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 23 November 2007) |
Role | Senior Vice President Finance |
Country of Residence | England |
Correspondence Address | 40 Lindfield Road Ealing London W5 1QR |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | December 1955 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wandle Road London SW17 7DL |
Director Name | Riaz Punja |
---|---|
Date of Birth | July 1951 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 31 Albert Bridge House 127 Albert Bridge Road London SW11 4PA |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Pheasantry Woodcock Hill Felbridge West Sussex RH19 2RB |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2008(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 2011) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Ms Claudia S Palmer |
---|---|
Date of Birth | May 1963 (Born 55 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 09 September 2011(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | www.kpmmusichouse.com |
---|
Registered Address | 30 Golden Square London W1F 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,127,174 |
Gross Profit | £1,888,878 |
Net Worth | £4,211,343 |
Current Liabilities | £1,143,094 |
Latest Accounts | 31 March 2017 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2018 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 16 May 2017 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2020 (2 years, 1 month from now) |
29 June 2012 | Delivered on: 9 July 2012 Persons entitled: Ubs Ag,Stamford Branch Classification: Assignment of administration agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned agreement and all its rights title and interest in and to the assigned agreement see image for full details. Outstanding |
---|---|
29 June 2012 | Delivered on: 6 July 2012 Persons entitled: Ubs Ag, Stamford Branch Classification: Copyright security agreement Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in, to and under the copyrights and copyright licenses including right, title and interest in the registered copyrights and applications for copyright registrations see image for full details. Outstanding |
29 June 2012 | Delivered on: 4 July 2012 Persons entitled: Ubs Ag, Stamford Branch Classification: Debenture Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all material real property, shares and investments and all corresponding related rights, all other interests, charged intellectual property, ip income, equipment, trading receivables, intragroup receivables, other debts, secured hedge agreements and secured cash management agreements and its goodwill and uncalled capital see image for full details. Outstanding |
1 October 2008 | Delivered on: 10 October 2008 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A music publishing division security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all copyrights, music contracts, exploitation contracts and all receivables relating to any copyright and a floating charge on all assets see image for full details. Outstanding |
28 January 2008 | Delivered on: 31 January 2008 Persons entitled: Citibank, N.A., London Branch (The Security Agent) Classification: A deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 February 1990 | Delivered on: 9 March 1990 Satisfied on: 7 March 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
---|---|
21 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages) |
20 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
20 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (34 pages) |
18 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 February 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
30 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
19 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
16 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (14 pages) |
16 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (32 pages) |
27 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
24 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 March 2014 | Full accounts made up to 31 March 2013 (16 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Termination of appointment of Antony Bebawi as a secretary (1 page) |
14 March 2013 | Section 519 (3 pages) |
6 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
15 January 2013 | Director's details changed for Mr David Harrover Johnson on 21 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Francis Crimmins on 21 December 2012 (2 pages) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 January 2013 (1 page) |
24 July 2012 | Appointment of Francis Crimmins as a director (3 pages) |
23 July 2012 | Termination of appointment of Guy Moot as a director (2 pages) |
23 July 2012 | Termination of appointment of Claudia Palmer as a director (2 pages) |
23 July 2012 | Appointment of David Harrover Johnson as a director (3 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 6 (28 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
19 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
7 October 2011 | Appointment of Guy Kimberly Moot as a director (2 pages) |
6 October 2011 | Appointment of Claudia S Palmer as a director (2 pages) |
6 October 2011 | Termination of appointment of Roger Faxon as a director (1 page) |
6 October 2011 | Termination of appointment of Jonathan Channon as a director (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
12 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
11 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 August 2010 | Termination of appointment of Charles Booth as a director (1 page) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 January 2010 | Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Roger Conant Faxon on 4 January 2010 (2 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Charles William Booth on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jonathan Charles Channon on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Antony George Bebawi on 1 October 2009 (1 page) |
13 October 2009 | Register inspection address has been changed (2 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
8 May 2009 | Location of register of members (1 page) |
8 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
24 December 2008 | Director appointed charles william booth (1 page) |
24 December 2008 | Director appointed jonathan charles channon (1 page) |
24 December 2008 | Director appointed roger conant faxon (1 page) |
24 December 2008 | Appointment terminated director riaz punja (1 page) |
24 December 2008 | Appointment terminated director andrew chadd (1 page) |
24 December 2008 | Appointment terminated director stephen alexander (1 page) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
9 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 September 2008 | Appointment terminated director christopher roling (1 page) |
29 September 2008 | Director appointed andrew peter chadd (3 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
1 February 2008 | Resolutions
|
31 January 2008 | Particulars of mortgage/charge (14 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (28 pages) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
24 January 2008 | New secretary appointed (2 pages) |
12 December 2007 | Ad 30/11/07--------- £ si [email protected]=800000 £ ic 10000/810000 (2 pages) |
12 December 2007 | Nc inc already adjusted 30/11/07 (2 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: emi music publishing LIMITED publishing house 127 charing cross road london WC2H 0QY (1 page) |
4 September 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Director resigned (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
1 June 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
27 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
18 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2004 | New director appointed (3 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 February 2004 | Director resigned (1 page) |
17 November 2003 | New director appointed (3 pages) |
27 August 2003 | Director resigned (1 page) |
1 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
17 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
12 July 2002 | Director's particulars changed (1 page) |
21 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
20 June 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 November 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
16 June 2001 | Return made up to 16/05/01; full list of members (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Director's particulars changed (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 127 charing cross road london WC2H 0EA (1 page) |
26 July 2000 | Return made up to 16/05/00; full list of members (9 pages) |
1 March 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 August 1999 | Director resigned (1 page) |
22 May 1999 | Return made up to 16/05/99; full list of members (34 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Return made up to 16/05/98; full list of members (13 pages) |
2 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 December 1997 | Director resigned (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
7 July 1997 | Secretary's particulars changed (1 page) |
11 June 1997 | Return made up to 16/05/97; full list of members (15 pages) |
2 June 1997 | Location of register of members (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
24 January 1997 | Resolutions
|
10 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
22 May 1996 | Return made up to 16/05/96; full list of members (21 pages) |
3 April 1996 | New director appointed (3 pages) |
29 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 March 1996 | Auditor's resignation (1 page) |
14 February 1996 | New director appointed (3 pages) |
11 January 1996 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
4 January 1996 | New director appointed (4 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 5 newburgh street soho london W1V 1LH (1 page) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New director appointed (4 pages) |
28 December 1995 | New secretary appointed;new director appointed (5 pages) |
28 December 1995 | Director resigned (1 page) |
28 December 1995 | Secretary resigned (1 page) |
29 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
19 May 1995 | Return made up to 16/05/95; full list of members (4 pages) |
12 June 1991 | Full accounts made up to 31 October 1990 (13 pages) |
9 May 1988 | Full accounts made up to 31 October 1987 (12 pages) |
21 January 1988 | Accounts made up to 31 March 1987 (11 pages) |
21 January 1988 | Return made up to 23/12/87; full list of members (6 pages) |
4 July 1986 | Company name changed rightclever LIMITED\certificate issued on 04/07/86 (2 pages) |
27 June 1986 | Memorandum and Articles of Association (14 pages) |
3 March 1986 | Incorporation (17 pages) |
4 June 1969 | Company name changed\certificate issued on 04/06/69 (2 pages) |