Dartford
Kent
DA1 1JD
Director Name | Mr Malcolm Stuart Mills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park End 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Director Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park End 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Secretary Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park End 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Director Name | John Richard Glockler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 35 Wemyss Road London SE3 0TG |
Director Name | Stephen Kersley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ramsden Road Balham London SW12 8RB |
Director Name | Mr Giulio Bruno Guglielmo Leo Sannitz |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 January 2022(22 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2022) |
Role | Senior Manager Business & Legal Affairs |
Country of Residence | Switzerland |
Correspondence Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | propermusicgroup.com |
---|---|
Telephone | 020 86765100 |
Telephone region | London |
Registered Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £27,473,246 |
Gross Profit | £3,588,839 |
Net Worth | £1,687,626 |
Cash | £141,245 |
Current Liabilities | £6,032,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
21 July 2011 | Delivered on: 26 July 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The new powerhouse gateway business centre kangley bridge road london t/no:sgl 656980. Outstanding |
---|---|
26 April 2011 | Delivered on: 5 May 2011 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 4289684 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
26 April 2011 | Delivered 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 |
24 June 2004 | Delivered on: 3 July 2004 Satisfied on: 8 July 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a unit h lambda exchange, kangley bridge road, new beckenham, kent. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 January 2002 | Delivered on: 11 January 2002 Satisfied on: 18 June 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H alforest works kent house lane beckenham kent t/no.SGL62798 and all buildings structures fixed plant machinery and equipment all right title and interest in any proceeds of any present or future incumbrances any present and future goodwill and all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 2000 | Delivered on: 2 June 2000 Satisfied on: 29 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Raymond house cricket lane beckenham kent t/n SGL62798. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
6 May 2000 | Delivered on: 12 May 2000 Satisfied on: 8 July 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
27 April 2023 | Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page) |
4 April 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 March 2023 | Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Roberto Bruno Neri as a director on 30 March 2023 (1 page) |
31 March 2023 | Group of companies' accounts made up to 31 March 2022 (36 pages) |
31 March 2023 | Appointment of Mr Andrew Steven Hill as a director on 30 March 2023 (2 pages) |
1 December 2022 | Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page) |
11 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
17 February 2022 | Resolutions
|
17 February 2022 | Memorandum and Articles of Association (39 pages) |
20 January 2022 | Cessation of Malcolm Stuart Mills as a person with significant control on 29 December 2021 (1 page) |
20 January 2022 | Notification of a person with significant control statement (2 pages) |
20 January 2022 | Cessation of Miriam Bernadette Brigid Mills as a person with significant control on 29 December 2021 (1 page) |
18 January 2022 | Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 14 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 29 December 2021 (1 page) |
17 January 2022 | Termination of appointment of Miriam Bernadette Brigid Mills as a director on 14 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Malcolm Stuart Mills as a director on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Mr Roberto Bruno Neri as a director on 14 January 2022 (2 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
29 December 2020 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
23 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
13 August 2020 | Registered 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 13 August 2020 (1 page) |
23 December 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
22 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
10 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
13 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
13 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
8 July 2014 | Satisfaction of charge 1 in full (5 pages) |
8 July 2014 | Satisfaction of charge 4 in full (5 pages) |
8 July 2014 | Satisfaction of charge 4 in full (5 pages) |
8 July 2014 | Satisfaction of charge 1 in full (5 pages) |
7 May 2014 | Termination of appointment of John Glockler as a director (2 pages) |
7 May 2014 | Termination of appointment of John Glockler as a director (2 pages) |
22 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
16 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
17 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 July 2011 | Termination of appointment of Stephen Kersley as a director (2 pages) |
7 July 2011 | Termination of appointment of Stephen Kersley as a director (2 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
18 January 2011 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
31 January 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
31 January 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mrs Miriam Bernadette Brigid Mills on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for John Richard Glockler on 14 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for John Richard Glockler on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Miriam Bernadette Brigid Mills on 14 December 2009 (2 pages) |
13 May 2009 | Director appointed john richard glockler (2 pages) |
13 May 2009 | Director appointed stephen kersley (2 pages) |
13 May 2009 | Director appointed john richard glockler (2 pages) |
13 May 2009 | Director appointed stephen kersley (2 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
4 March 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
4 March 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
25 February 2008 | Return made up to 15/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 15/12/07; full list of members (4 pages) |
3 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
3 February 2007 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
25 January 2007 | Return made up to 15/12/06; full list of members
|
25 January 2007 | Return made up to 15/12/06; full list of members
|
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4RN (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4RN (1 page) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
27 January 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
10 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
23 February 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
23 February 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
16 November 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
14 March 2001 | Return made up to 15/12/00; full list of members (6 pages) |
14 March 2001 | Return made up to 15/12/00; full list of members (6 pages) |
15 December 2000 | Ad 21/06/00--------- £ si 950@1=950 £ ic 1/951 (2 pages) |
15 December 2000 | Ad 21/06/00--------- £ si 950@1=950 £ ic 1/951 (2 pages) |
15 December 2000 | Particulars of contract relating to shares (3 pages) |
15 December 2000 | Particulars of contract relating to shares (3 pages) |
10 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
10 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: c/o myrus smith, times house throwley way sutton surrey SM1 4AF (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: c/o myrus smith, times house throwley way sutton surrey SM1 4AF (1 page) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (7 pages) |
12 May 2000 | Particulars of mortgage/charge (7 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
4 April 2000 | Company name changed proper distribution LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Company name changed proper distribution LIMITED\certificate issued on 05/04/00 (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Incorporation (17 pages) |
15 December 1999 | Incorporation (17 pages) |