Company NamePortobello Music Publishing Limited
DirectorEric Abraham
Company StatusActive
Company Number02452689
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 3 months ago)
Previous NameNestcove Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEric Abraham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1990(2 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMs Katya Krausova
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tavistock Road
London
W11 1AW
Secretary NameMs Katya Krausova
NationalityBritish
StatusResigned
Appointed14 December 1992(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tavistock Road
London
W11 1AW
Secretary NameMr Bhupendra Lakhani
NationalityBritish
StatusResigned
Appointed04 August 2003(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressWesdens
Hendon Wood Lane
London
NW7 4HS
Secretary NameCaroline Gaukroger
NationalityBritish
StatusResigned
Appointed01 September 2008(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2013)
RoleCompany Director
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameElizabeth Wedmore
StatusResigned
Appointed10 April 2013(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ

Contact

Websiteportobellobooks.com
Email address[email protected]
Telephone020 76051380
Telephone regionLondon

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Eric Abraham
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,532
Cash£8,582
Current Liabilities£10,114

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

15 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 January 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
12 August 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
28 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 April 2020Termination of appointment of Elizabeth Wedmore as a secretary on 5 March 2020 (1 page)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
14 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
14 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
7 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
7 April 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
7 April 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 March 2014Registered office address changed from 12 Addison Avenue London W11 4QR on 24 March 2014 (2 pages)
24 March 2014Register(s) moved to registered inspection location (2 pages)
24 March 2014Registered office address changed from 12 Addison Avenue London W11 4QR on 24 March 2014 (2 pages)
24 March 2014Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom (2 pages)
24 March 2014Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom (2 pages)
24 March 2014Register(s) moved to registered inspection location (2 pages)
30 January 2014Director's details changed for Eric Abraham on 30 November 2013 (3 pages)
30 January 2014Director's details changed for Eric Abraham on 30 November 2013 (3 pages)
13 January 2014Director's details changed for Eric Abraham on 30 November 2013 (3 pages)
13 January 2014Director's details changed for Eric Abraham on 30 November 2013 (3 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(14 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(14 pages)
26 April 2013Termination of appointment of Caroline Gaukroger as a secretary (1 page)
26 April 2013Appointment of Elizabeth Wedmore as a secretary (1 page)
26 April 2013Termination of appointment of Caroline Gaukroger as a secretary (1 page)
26 April 2013Appointment of Elizabeth Wedmore as a secretary (1 page)
28 January 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
28 January 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
12 January 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
9 January 2012Director's details changed for Eric Abraham on 14 December 2011 (2 pages)
9 January 2012Secretary's details changed for Caroline Gaukroger on 14 December 2011 (2 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 January 2012Secretary's details changed for Caroline Gaukroger on 14 December 2011 (2 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Eric Abraham on 14 December 2011 (2 pages)
28 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
5 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
20 January 2009Return made up to 14/12/08; full list of members (3 pages)
20 January 2009Director's change of particulars / eric abraham / 14/09/2008 (1 page)
20 January 2009Director's change of particulars / eric abraham / 14/09/2008 (1 page)
20 January 2009Return made up to 14/12/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (9 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (9 pages)
8 September 2008Secretary appointed caroline gaukroger (2 pages)
8 September 2008Appointment terminated secretary bhupendra lakhani (1 page)
8 September 2008Secretary appointed caroline gaukroger (2 pages)
8 September 2008Appointment terminated secretary bhupendra lakhani (1 page)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 March 2008Return made up to 14/12/07; full list of members (3 pages)
7 March 2008Return made up to 14/12/07; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 131 edgware road, london, W2 2AP (1 page)
4 February 2008Registered office changed on 04/02/08 from: 131 edgware road, london, W2 2AP (1 page)
23 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place, london, W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place, london, W1H 1BG (1 page)
23 January 2007Return made up to 14/12/06; full list of members (2 pages)
23 January 2007Return made up to 14/12/06; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
5 January 2006Return made up to 14/12/05; full list of members (2 pages)
5 January 2006Return made up to 14/12/05; full list of members (2 pages)
24 November 2005Return made up to 14/12/04; full list of members (7 pages)
24 November 2005Return made up to 14/12/04; full list of members (7 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
7 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
20 September 2003New secretary appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
8 February 2003Return made up to 14/12/02; full list of members (7 pages)
8 February 2003Return made up to 14/12/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
13 February 2002Return made up to 14/12/01; full list of members (5 pages)
13 February 2002Return made up to 14/12/01; full list of members (5 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
29 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
29 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
4 July 2000Full accounts made up to 30 September 1999 (8 pages)
4 July 2000Full accounts made up to 30 September 1999 (8 pages)
16 December 1999Return made up to 14/12/99; full list of members (7 pages)
16 December 1999Return made up to 14/12/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
21 January 1999Return made up to 14/12/98; full list of members (6 pages)
21 January 1999Return made up to 14/12/98; full list of members (6 pages)
22 July 1998Full accounts made up to 30 September 1997 (9 pages)
22 July 1998Full accounts made up to 30 September 1997 (9 pages)
29 December 1997Return made up to 14/12/97; full list of members (6 pages)
29 December 1997Return made up to 14/12/97; full list of members (6 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
29 July 1997Full accounts made up to 30 September 1996 (9 pages)
6 February 1997Secretary's particulars changed;director's particulars changed (1 page)
6 February 1997Secretary's particulars changed;director's particulars changed (1 page)
30 December 1996Return made up to 14/12/96; full list of members (6 pages)
30 December 1996Return made up to 14/12/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (7 pages)
5 August 1996Full accounts made up to 30 September 1995 (7 pages)
20 December 1995Return made up to 14/12/95; full list of members (14 pages)
20 December 1995Return made up to 14/12/95; full list of members (14 pages)
21 February 1990Company name changed\certificate issued on 21/02/90 (2 pages)
21 February 1990Company name changed\certificate issued on 21/02/90 (2 pages)
14 December 1989Incorporation (15 pages)
14 December 1989Incorporation (15 pages)