Company NameWhitman Music Limited
Company StatusActive
Company Number02046246
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)
Previous NameProfitbrand Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameGloria Clark
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1988(2 years, 4 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address421 Whitman Boulevard
Elyria Ohio 44035
Usa
Foreign
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Jonathan Alexander Bruce Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(37 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMrs Miranda Oates
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 4 months after company formation)
Appointment Duration32 years, 1 month (resigned 01 February 2021)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameTerence Robert Oates
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(9 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 April 2011)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address26 The Crescent
Barnes
London
SW13 0NN
Director NameLouis Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(9 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 13 February 2021)
RoleMusician
Country of ResidenceUnited States
Correspondence Address421 Whitman Boulevard
Elyria Ohio
44035 Usa
Foreign
Secretary NameMrs Miranda Oates
NationalityBritish
StatusResigned
Appointed02 September 1996(10 years after company formation)
Appointment Duration16 years, 10 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Crescent
Barnes
London
SW13 0NN
Secretary NameMr Nicholas John Marcus Kemp
StatusResigned
Appointed02 July 2013(26 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1995(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 02 September 1996)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,820
Current Liabilities£6,066

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

2 February 2021Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 February 2021 (2 pages)
2 February 2021Termination of appointment of Miranda Oates as a director on 1 February 2021 (1 page)
2 February 2021Appointment of Mr Christopher Mark Butler as a director on 1 February 2021 (2 pages)
29 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(6 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(6 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(6 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(6 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 June 2014Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(6 pages)
19 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
2 July 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page)
2 July 2013Termination of appointment of Miranda Oates as a secretary (1 page)
2 July 2013Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
2 July 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page)
2 July 2013Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages)
2 July 2013Termination of appointment of Miranda Oates as a secretary (1 page)
24 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
29 March 2012Termination of appointment of Terence Oates as a director (1 page)
29 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
29 March 2012Termination of appointment of Terence Oates as a director (1 page)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Gloria Clark on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Gloria Clark on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Louis Clark on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Louis Clark on 18 March 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
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)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 March 2003Return made up to 31/12/02; full list of members (8 pages)
17 March 2003Return made up to 31/12/02; full list of members (8 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
13 February 2002Return made up to 31/12/01; no change of members (7 pages)
13 February 2002Return made up to 31/12/01; no change of members (7 pages)
14 May 2001Registered office changed on 14/05/01 from: 8 west eaton place belgravia london SW1X 8LS (1 page)
14 May 2001Registered office changed on 14/05/01 from: 8 west eaton place belgravia london SW1X 8LS (1 page)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
16 January 2001Return made up to 31/12/00; no change of members (7 pages)
16 January 2001Return made up to 31/12/00; no change of members (7 pages)
19 April 2000Full accounts made up to 30 June 1999 (6 pages)
19 April 2000Full accounts made up to 30 June 1999 (6 pages)
31 March 2000Return made up to 31/12/99; full list of members (7 pages)
31 March 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 1999Return made up to 31/12/98; no change of members (6 pages)
11 January 1999Return made up to 31/12/98; no change of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
15 May 1997Full accounts made up to 30 June 1996 (6 pages)
15 May 1997Full accounts made up to 30 June 1996 (6 pages)
18 September 1996New secretary appointed (3 pages)
18 September 1996New secretary appointed (3 pages)
10 September 1996Registered office changed on 10/09/96 from: hill house 1 little new street london EC4A 3TR (1 page)
10 September 1996Registered office changed on 10/09/96 from: hill house 1 little new street london EC4A 3TR (1 page)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Full accounts made up to 30 June 1992 (7 pages)
11 July 1996Return made up to 31/12/95; no change of members (8 pages)
11 July 1996Return made up to 31/12/92; no change of members (8 pages)
11 July 1996Accounts for a small company made up to 30 June 1994 (7 pages)
11 July 1996Return made up to 31/12/94; full list of members (10 pages)
11 July 1996Accounts for a small company made up to 30 June 1994 (7 pages)
11 July 1996Full accounts made up to 30 June 1990 (7 pages)
11 July 1996Return made up to 31/12/92; no change of members (8 pages)
11 July 1996Full accounts made up to 30 June 1989 (6 pages)
11 July 1996Return made up to 31/12/91; full list of members (10 pages)
11 July 1996Return made up to 31/12/95; no change of members (8 pages)
11 July 1996Return made up to 31/12/90; no change of members (8 pages)
11 July 1996Return made up to 31/12/90; no change of members (8 pages)
11 July 1996Return made up to 31/12/89; no change of members (8 pages)
11 July 1996Full accounts made up to 30 June 1988 (6 pages)
11 July 1996Full accounts made up to 30 June 1993 (7 pages)
11 July 1996Accounts for a dormant company made up to 30 June 1987 (3 pages)
11 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 July 1996Full accounts made up to 30 June 1993 (7 pages)
11 July 1996Return made up to 31/12/89; no change of members (8 pages)
11 July 1996Return made up to 31/12/93; no change of members (8 pages)
11 July 1996Return made up to 31/12/94; full list of members (10 pages)
11 July 1996Full accounts made up to 30 June 1989 (6 pages)
11 July 1996Return made up to 31/12/91; full list of members (10 pages)
11 July 1996Full accounts made up to 30 June 1990 (7 pages)
11 July 1996Full accounts made up to 30 June 1988 (6 pages)
11 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 July 1996Full accounts made up to 30 June 1992 (7 pages)
11 July 1996Accounts for a dormant company made up to 30 June 1987 (3 pages)
11 July 1996Return made up to 31/12/93; no change of members (8 pages)