London
NW1 8DB
Director Name | Mr Jonathan Richard More |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Music Producer & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Little Bornes London SE21 8SE |
Director Name | Mr Peter Noel Quicke |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(8 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 199 Albion Road London N16 9JU |
Director Name | Mr Adrian Paul Kemp |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Secretary Name | Matthew Cohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 47 Hartland Road London NW1 8DB |
Secretary Name | Jonathan More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 15 Elmwood Road Herne Hill London SE24 9NN |
Director Name | KEMP (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 December 2018) |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Website | www.justisntmusic.com |
---|
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30 at £1 | Mr Jonathan More 30.00% Ordinary |
---|---|
30 at £1 | Mr Matthew Cohn 30.00% Ordinary |
30 at £1 | Mr Peter Quicke 30.00% Ordinary |
10 at £1 | Mr Adrian Paul Kemp 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,019,270 |
Cash | £417,330 |
Current Liabilities | £579,807 |
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 | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
11 August 2017 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 41 Great Portland Street London W1W 7LA on 11 August 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
7 April 2015 | Termination of appointment of Matthew Cohn as a secretary on 31 March 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
11 December 2014 | Director's details changed for Jonathan More on 11 December 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
12 November 2013 | Director's details changed for Jonathan More on 12 November 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Secretary's details changed for Matthew Cohn on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Peter Quicke on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Matthew Cohn on 24 June 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Director appointed kemp (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 the 1929 building 18 watermill way london SW19 2RD (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 January 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
31 December 2003 | Return made up to 31/12/03; full list of members
|
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
12 July 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
23 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 August 2000 | Full accounts made up to 31 July 1999 (8 pages) |
22 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 July 1998 (9 pages) |
16 May 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members
|
18 September 1998 | Ad 01/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 July 1998 | Full accounts made up to 31 July 1997 (8 pages) |
28 May 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 June 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
13 November 1996 | New director appointed (2 pages) |
15 October 1996 | Ad 16/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
19 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 July 1988 | Incorporation (18 pages) |