Elyria Ohio 44035
Usa
Foreign
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Jonathan Alexander Bruce Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(37 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mrs Miranda Oates |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 01 February 2021) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Terence Robert Oates |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 April 2011) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 26 The Crescent Barnes London SW13 0NN |
Director Name | Louis Clark |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 13 February 2021) |
Role | Musician |
Country of Residence | United States |
Correspondence Address | 421 Whitman Boulevard Elyria Ohio 44035 Usa Foreign |
Secretary Name | Mrs Miranda Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(10 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Crescent Barnes London SW13 0NN |
Secretary Name | Mr Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 02 July 2013(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 02 September 1996) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,820 |
Current Liabilities | £6,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
2 February 2021 | Appointment of Mr Jonathan Alexander Bruce Smith as a director on 1 February 2021 (2 pages) |
---|---|
2 February 2021 | Termination of appointment of Miranda Oates as a director on 1 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Christopher Mark Butler as a director on 1 February 2021 (2 pages) |
29 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
1 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 June 2014 | Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Miranda Oates on 18 June 2014 (2 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
2 July 2013 | Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Miranda Oates as a secretary (1 page) |
2 July 2013 | Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages) |
2 July 2013 | Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Eaton House 39 Lower Richmond Road London SW15 1ET on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Nicholas John Marcus Kemp as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Miranda Oates as a secretary (1 page) |
24 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Termination of appointment of Terence Oates as a director (1 page) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Termination of appointment of Terence Oates as a director (1 page) |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Gloria Clark on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Gloria Clark on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Louis Clark on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Louis Clark on 18 March 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
9 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
13 February 2002 | Return made up to 31/12/01; no change of members (7 pages) |
13 February 2002 | Return made up to 31/12/01; no change of members (7 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 8 west eaton place belgravia london SW1X 8LS (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 8 west eaton place belgravia london SW1X 8LS (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
16 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
31 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
15 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
15 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
18 September 1996 | New secretary appointed (3 pages) |
18 September 1996 | New secretary appointed (3 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Full accounts made up to 30 June 1992 (7 pages) |
11 July 1996 | Return made up to 31/12/95; no change of members (8 pages) |
11 July 1996 | Return made up to 31/12/92; no change of members (8 pages) |
11 July 1996 | Accounts for a small company made up to 30 June 1994 (7 pages) |
11 July 1996 | Return made up to 31/12/94; full list of members (10 pages) |
11 July 1996 | Accounts for a small company made up to 30 June 1994 (7 pages) |
11 July 1996 | Full accounts made up to 30 June 1990 (7 pages) |
11 July 1996 | Return made up to 31/12/92; no change of members (8 pages) |
11 July 1996 | Full accounts made up to 30 June 1989 (6 pages) |
11 July 1996 | Return made up to 31/12/91; full list of members (10 pages) |
11 July 1996 | Return made up to 31/12/95; no change of members (8 pages) |
11 July 1996 | Return made up to 31/12/90; no change of members (8 pages) |
11 July 1996 | Return made up to 31/12/90; no change of members (8 pages) |
11 July 1996 | Return made up to 31/12/89; no change of members (8 pages) |
11 July 1996 | Full accounts made up to 30 June 1988 (6 pages) |
11 July 1996 | Full accounts made up to 30 June 1993 (7 pages) |
11 July 1996 | Accounts for a dormant company made up to 30 June 1987 (3 pages) |
11 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 July 1996 | Full accounts made up to 30 June 1993 (7 pages) |
11 July 1996 | Return made up to 31/12/89; no change of members (8 pages) |
11 July 1996 | Return made up to 31/12/93; no change of members (8 pages) |
11 July 1996 | Return made up to 31/12/94; full list of members (10 pages) |
11 July 1996 | Full accounts made up to 30 June 1989 (6 pages) |
11 July 1996 | Return made up to 31/12/91; full list of members (10 pages) |
11 July 1996 | Full accounts made up to 30 June 1990 (7 pages) |
11 July 1996 | Full accounts made up to 30 June 1988 (6 pages) |
11 July 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 July 1996 | Full accounts made up to 30 June 1992 (7 pages) |
11 July 1996 | Accounts for a dormant company made up to 30 June 1987 (3 pages) |
11 July 1996 | Return made up to 31/12/93; no change of members (8 pages) |