London
NW1 8AW
Director Name | Lesley Eve Platz |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Ms Rachel Eve Platz |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Mr Paul Leslie Platz |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Secretary Name | Mr Michael James Attwood |
---|---|
Status | Current |
Appointed | 10 November 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Frank David Richmond |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1993(7 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 02 June 1993) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Hodge Lane Woodside Windsor Forest Berkshire SL4 2DP |
Secretary Name | Mr John David Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | David Aron Platz |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 1994) |
Role | Music Publisher |
Correspondence Address | 16 Ladbroke Terrace London W11 3PG |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 1993) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 1993) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.bucksmusicgroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72214275 |
Telephone region | London |
Registered Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,239,902 |
Cash | £2,084,456 |
Current Liabilities | £1,644,768 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
28 May 1993 | Delivered on: 5 June 1993 Persons entitled: Westminster Music Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 28/05/93. Particulars: A bank account opened in the name of westminster music limited with the bank under account no 20976547. Outstanding |
---|
14 June 2023 | Termination of appointment of Lesley Eve Platz as a director on 14 June 2023 (1 page) |
---|---|
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
30 March 2021 | Director's details changed for Mr Simon Howard Platz on 30 March 2021 (2 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 November 2016 | Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Termination of appointment of John David Attwood as a secretary on 10 November 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 January 2016 | Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
12 January 2016 | Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
29 December 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Roundhouse 212 Regent's Park Road London NW1 8AW (1 page) |
14 December 2015 | Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
6 January 2015 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
6 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
6 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
15 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page) |
12 February 2010 | Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
10 August 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 December 2008 | Director's change of particulars / lesley platz / 30/11/2008 (1 page) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
5 December 2008 | Director's change of particulars / lesley platz / 30/11/2008 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
25 September 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
25 September 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
7 June 2006 | Return made up to 30/11/05; full list of members (2 pages) |
7 June 2006 | Return made up to 30/11/05; full list of members (2 pages) |
29 March 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
29 March 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
8 August 2005 | Full accounts made up to 30 June 2004 (14 pages) |
8 August 2005 | Full accounts made up to 30 June 2004 (14 pages) |
10 June 2005 | Return made up to 30/11/04; full list of members (6 pages) |
10 June 2005 | Return made up to 30/11/04; full list of members (6 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
2 November 2004 | Full accounts made up to 30 June 2003 (14 pages) |
2 November 2004 | Full accounts made up to 30 June 2003 (14 pages) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
28 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
22 March 2004 | Full accounts made up to 30 June 2002 (14 pages) |
22 March 2004 | Full accounts made up to 30 June 2002 (14 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Return made up to 30/11/03; full list of members (6 pages) |
16 February 2004 | Return made up to 30/11/03; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
7 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
7 March 2003 | Full accounts made up to 30 June 2001 (14 pages) |
7 March 2003 | Full accounts made up to 30 June 2001 (14 pages) |
3 February 2003 | Return made up to 30/11/02; full list of members (6 pages) |
3 February 2003 | Return made up to 30/11/02; full list of members (6 pages) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Location of register of members (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
25 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
25 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
28 July 2001 | Full accounts made up to 30 June 2000 (15 pages) |
28 July 2001 | Full accounts made up to 30 June 2000 (15 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
28 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
28 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (13 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
21 March 2000 | Return made up to 30/11/99; full list of members (7 pages) |
21 March 2000 | Return made up to 30/11/99; full list of members (7 pages) |
13 December 1999 | Location of register of members (1 page) |
13 December 1999 | Location of register of members (1 page) |
3 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (14 pages) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
17 February 1999 | Return made up to 30/11/98; no change of members (8 pages) |
17 February 1999 | Return made up to 30/11/98; no change of members (8 pages) |
3 November 1998 | Full accounts made up to 30 June 1997 (11 pages) |
3 November 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
13 January 1998 | Return made up to 30/11/97; no change of members
|
13 January 1998 | Return made up to 30/11/97; no change of members
|
1 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
1 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
20 January 1997 | Full accounts made up to 30 June 1995 (11 pages) |
20 January 1997 | Full accounts made up to 30 June 1995 (11 pages) |
30 December 1996 | Return made up to 30/11/96; full list of members (10 pages) |
30 December 1996 | Return made up to 30/11/96; full list of members (10 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 1A farm place london W8 7SX (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 1A farm place london W8 7SX (1 page) |
24 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
24 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
16 April 1996 | Full accounts made up to 30 June 1994 (11 pages) |
16 April 1996 | Full accounts made up to 30 June 1994 (11 pages) |
19 January 1996 | Return made up to 30/11/95; no change of members
|
19 January 1996 | Return made up to 30/11/95; no change of members
|
2 August 1995 | Full accounts made up to 30 June 1993 (12 pages) |
2 August 1995 | Full accounts made up to 30 June 1993 (12 pages) |
25 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
25 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
27 November 1986 | Memorandum of association (14 pages) |
27 November 1986 | Memorandum of association (14 pages) |
19 September 1986 | Company name changed zemmon LIMITED\certificate issued on 19/09/86 (6 pages) |
19 September 1986 | Company name changed zemmon LIMITED\certificate issued on 19/09/86 (6 pages) |
10 April 1986 | Incorporation (25 pages) |
10 April 1986 | Incorporation (25 pages) |
14 March 1986 | Certificate of incorporation (1 page) |
14 March 1986 | Certificate of incorporation (1 page) |