Company NameProper Music Publishing Limited
DirectorAndrew Steven Hill
Company StatusActive
Company Number03700278
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew Steven Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(14 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Applegarth Drive
Questor
Dartford
DA1 1JD
Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Secretary NameMrs Miriam Bernadette Brigid Mills
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameMr Giulio Bruno Guglielmo Leo Sannitz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2022(23 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2022)
RoleSenior Manager Business & Legal Affairs
Country of ResidenceSwitzerland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Telephone08704440800
Telephone regionUnknown

Location

Registered Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£43,090
Gross Profit£23,264
Net Worth-£1,946
Cash£6,881
Current Liabilities£31,368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

26 April 2011Delivered on: 5 May 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
19 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
27 April 2023Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page)
4 April 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 March 2023Accounts for a small company made up to 31 March 2022 (8 pages)
31 March 2023Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages)
9 February 2023Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages)
7 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page)
1 August 2022Director's details changed for Mr Andrew Steven Hill on 1 August 2022 (2 pages)
16 February 2022Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 15 February 2022 (1 page)
16 February 2022Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 (1 page)
16 February 2022Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022 (2 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
4 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
26 May 2020Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 (1 page)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
20 March 2019Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages)
28 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
16 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (11 pages)
22 December 2016Full accounts made up to 31 March 2016 (11 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
10 December 2015Full accounts made up to 31 March 2015 (11 pages)
10 December 2015Full accounts made up to 31 March 2015 (11 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
13 January 2015Full accounts made up to 31 March 2014 (11 pages)
13 January 2015Full accounts made up to 31 March 2014 (11 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
7 January 2014Full accounts made up to 31 March 2013 (12 pages)
7 January 2014Full accounts made up to 31 March 2013 (12 pages)
22 April 2013Appointment of Andrew Steven Hill as a director (3 pages)
22 April 2013Appointment of Andrew Steven Hill as a director (3 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
7 January 2013Full accounts made up to 31 March 2012 (11 pages)
7 January 2013Full accounts made up to 31 March 2012 (11 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
7 January 2011Full accounts made up to 31 March 2010 (11 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
25 January 2010Full accounts made up to 31 March 2009 (11 pages)
25 January 2010Full accounts made up to 31 March 2009 (11 pages)
30 January 2009Full accounts made up to 31 March 2008 (11 pages)
30 January 2009Full accounts made up to 31 March 2008 (11 pages)
29 January 2009Return made up to 25/01/09; full list of members (3 pages)
29 January 2009Return made up to 25/01/09; full list of members (3 pages)
25 February 2008Return made up to 25/01/08; full list of members (3 pages)
25 February 2008Return made up to 25/01/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
15 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
3 February 2007Full accounts made up to 31 March 2006 (12 pages)
19 May 2006Return made up to 25/01/06; full list of members (6 pages)
19 May 2006Return made up to 25/01/06; full list of members (6 pages)
26 January 2006Full accounts made up to 31 March 2005 (10 pages)
26 January 2006Full accounts made up to 31 March 2005 (10 pages)
24 March 2005Registered office changed on 24/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
24 March 2005Registered office changed on 24/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
10 February 2005Return made up to 25/01/05; full list of members (6 pages)
10 February 2005Return made up to 25/01/05; full list of members (6 pages)
27 January 2005Full accounts made up to 31 March 2004 (11 pages)
27 January 2005Full accounts made up to 31 March 2004 (11 pages)
2 March 2004Return made up to 25/01/04; full list of members (6 pages)
2 March 2004Return made up to 25/01/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
8 February 2003Return made up to 25/01/03; full list of members (6 pages)
8 February 2003Return made up to 25/01/03; full list of members (6 pages)
18 October 2002Full accounts made up to 31 March 2002 (10 pages)
18 October 2002Full accounts made up to 31 March 2002 (10 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
16 November 2001Full accounts made up to 31 March 2001 (13 pages)
16 November 2001Full accounts made up to 31 March 2001 (13 pages)
4 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
13 February 2001Return made up to 25/01/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
6 December 2000Full accounts made up to 31 December 1999 (9 pages)
6 December 2000Full accounts made up to 31 December 1999 (9 pages)
7 February 2000Return made up to 25/01/00; full list of members (6 pages)
7 February 2000Return made up to 25/01/00; full list of members (6 pages)
3 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
3 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
25 January 1999Incorporation (17 pages)
25 January 1999Incorporation (17 pages)