London
N1C 4DJ
Director Name | Mr Thomas Fontana Kelly |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Director Name | Mr Timothy William Major |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Handyside Street London N1C 4DJ |
Director Name | Mr Jonathan Jose Platt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 25 Madison Avenue New York 10010 |
Director Name | Tim Lee |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 73 Foxhollow Bar Hill Cambridge CB23 8ES |
Director Name | Mr Matthew Smith |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Chevening Road London NW6 6DA |
Secretary Name | Tim Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 73 Foxhollow Bar Hill Cambridge CB23 8ES |
Director Name | Mr Francis Crimmins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr David Harrover Johnson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2018) |
Role | Music Business Executive |
Country of Residence | United States |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Martin Neal Bandier |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 550 Madison Avenue New York 10022 |
Director Name | Mr Guy Kimberly Moot |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Golden Square London W1F 9LD |
Director Name | Mr Joseph Salvatore Puzio |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2018(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 550 Madison Avenue New York 10022 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2016(10 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2022) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | 4 Handyside Street London N1C 4DJ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Matthew Smith 50.00% Ordinary |
---|---|
50 at £1 | Tim Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,884 |
Current Liabilities | £4,036 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
8 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
---|---|
8 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 September 2020 | Director's details changed for Mr Guy Robert Henderson on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Timothy William Major on 11 September 2020 (2 pages) |
11 September 2020 | Registered office address changed from 30 Golden Square London W1F 9LD United Kingdom to 22 Berners Street London W1T 3LP on 11 September 2020 (1 page) |
14 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (36 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
13 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mr Thomas Fontana Kelly as a director on 31 March 2019 (2 pages) |
8 April 2019 | Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Jonathan Jose Platt as a director on 31 March 2019 (2 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
19 December 2018 | Appointment of Mr Guy Kimberly Moot as a director on 14 November 2018 (2 pages) |
19 December 2018 | Appointment of Mr Martin Bandier as a director on 14 November 2018 (2 pages) |
19 December 2018 | Termination of appointment of David Harrover Johnson as a director on 14 November 2018 (1 page) |
19 December 2018 | Appointment of Mr Guy Robert Henderson as a director on 14 November 2018 (2 pages) |
19 December 2018 | Termination of appointment of Francis Crimmins as a director on 14 November 2018 (1 page) |
18 December 2018 | Appointment of Mr Joseph Puzio as a director on 14 November 2018 (2 pages) |
19 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
23 February 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
22 February 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
13 February 2018 | Director's details changed for Mr Francis Crimmins on 12 February 2018 (2 pages) |
12 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages) |
12 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (32 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
3 August 2017 | Cessation of Tim Lee as a person with significant control on 25 November 2016 (1 page) |
3 August 2017 | Notification of Emi Music Publishing Limited as a person with significant control on 25 November 2016 (2 pages) |
3 August 2017 | Cessation of Matthew Smith as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Emi Music Publishing Limited as a person with significant control on 25 November 2016 (2 pages) |
3 August 2017 | Notification of Emi Music Publishing Limited as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Cessation of Matthew Smith as a person with significant control on 25 November 2016 (1 page) |
3 August 2017 | Cessation of Matthew Smith as a person with significant control on 25 November 2016 (1 page) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
3 August 2017 | Cessation of Tim Lee as a person with significant control on 25 November 2016 (1 page) |
3 August 2017 | Cessation of Tim Lee as a person with significant control on 3 August 2017 (1 page) |
2 August 2017 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
2 August 2017 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
2 August 2017 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
2 August 2017 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
8 February 2017 | Appointment of Mr David Harrover Johnson as a director on 25 November 2016 (2 pages) |
8 February 2017 | Termination of appointment of Matthew Smith as a director on 25 November 2016 (1 page) |
8 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 February 2017 | Termination of appointment of Matthew Smith as a director on 25 November 2016 (1 page) |
8 February 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 25 November 2016 (2 pages) |
8 February 2017 | Termination of appointment of Tim Lee as a secretary on 25 November 2016 (1 page) |
8 February 2017 | Termination of appointment of Tim Lee as a secretary on 25 November 2016 (1 page) |
8 February 2017 | Registered office address changed from 14 Basing Hill Golders Green London NW11 8th to 30 Golden Square London W1F 9LD on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Tim Lee as a director on 25 November 2016 (1 page) |
8 February 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 25 November 2016 (2 pages) |
8 February 2017 | Registered office address changed from 14 Basing Hill Golders Green London NW11 8th to 30 Golden Square London W1F 9LD on 8 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Francis Crimmins as a director on 25 November 2016 (2 pages) |
8 February 2017 | Appointment of Mr David Harrover Johnson as a director on 25 November 2016 (2 pages) |
8 February 2017 | Appointment of Mr Francis Crimmins as a director on 25 November 2016 (2 pages) |
8 February 2017 | Termination of appointment of Tim Lee as a director on 25 November 2016 (1 page) |
19 September 2016 | Secretary's details changed for Tim Lee on 19 September 2016 (1 page) |
19 September 2016 | Secretary's details changed for Tim Lee on 19 September 2016 (1 page) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
7 June 2016 | Director's details changed for Mr Matthew Smith on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Matthew Smith on 7 June 2016 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Director's details changed for Tim Lee on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Tim Lee on 29 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Matthew Smith on 17 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Matthew Smith on 17 March 2016 (2 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 July 2010 | Director's details changed for Matthew Smith on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Matthew Smith on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Matthew Smith on 1 January 2010 (2 pages) |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / matthew smith / 01/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / matthew smith / 01/07/2009 (1 page) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 September 2008 | Director's change of particulars / matthew smith / 01/06/2008 (1 page) |
18 September 2008 | Director's change of particulars / matthew smith / 01/06/2008 (1 page) |
18 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
18 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
18 October 2006 | Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (9 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (9 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |