London
EC1M 6BN
Director Name | Ms Catherine Alice Manners |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2006(same day as company formation) |
Role | Music Agent |
Country of Residence | England |
Correspondence Address | 3rd Floor Greenhill Rents London EC1M 6BN |
Secretary Name | David McCleery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 201a Mayall Road London SE24 0PS |
Website | www.mannersmcdade.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79289939 |
Telephone region | London |
Registered Address | 12 Roger Street London WC1N 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Catherine Manners 50.00% Ordinary |
---|---|
50 at £1 | Robert Mcdade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,183 |
Cash | £22,672 |
Current Liabilities | £31,076 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
21 December 2012 | Delivered on: 9 January 2013 Persons entitled: Lch Properties Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,968.00. Outstanding |
---|---|
2 June 2011 | Delivered on: 7 June 2011 Persons entitled: Cip Recruitment Services Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A monetary deposit of £4,000.00. Outstanding |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 April 2023 | Appointment of Mr Richard Peter Paine as a director on 5 April 2023 (2 pages) |
6 April 2023 | Appointment of Mr Richard Malcolm King as a director on 5 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Catherine Alice Manners as a director on 5 April 2023 (1 page) |
6 April 2023 | Registered office address changed from 12 Roger Street 12 Roger Street London WC1N 2JU England to 12 Roger Street London WC1N 2JU on 6 April 2023 (1 page) |
6 April 2023 | Termination of appointment of Robert Mcdade as a director on 5 April 2023 (1 page) |
5 April 2023 | Cessation of Catherine Alice Manners as a person with significant control on 5 April 2023 (1 page) |
5 April 2023 | Registered office address changed from 78 Mill Lane London NW6 1JZ to 12 Roger Street 12 Roger Street London WC1N 2JU on 5 April 2023 (1 page) |
5 April 2023 | Notification of Faber Music Limited as a person with significant control on 5 April 2023 (2 pages) |
5 April 2023 | Cessation of Robert Mcdade as a person with significant control on 5 April 2023 (1 page) |
14 January 2023 | Second filing of a statement of capital following an allotment of shares on 17 August 2022
|
14 January 2023 | Second filing of a statement of capital following an allotment of shares on 17 August 2022
|
22 December 2022 | Confirmation statement made on 20 December 2022 with updates (6 pages) |
24 August 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
23 August 2022 | Statement of capital following an allotment of shares on 17 August 2022
|
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 June 2022 | Satisfaction of charge 2 in full (1 page) |
4 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 September 2021 | Satisfaction of charge 1 in full (1 page) |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 December 2019 | Change of details for Ms Catherine Alice Manners as a person with significant control on 6 December 2018 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
23 November 2018 | Resolutions
|
4 October 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
1 October 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 January 2018 | Change of details for Ms Catherine Alice Manners as a person with significant control on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Robert Mcdade on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Ms Catherine Alice Manners on 8 January 2018 (2 pages) |
8 January 2018 | Change of details for Mr Robert Mcdade as a person with significant control on 8 January 2018 (2 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
1 September 2016 | Director's details changed for Catherine Manners on 1 October 2015 (2 pages) |
1 September 2016 | Director's details changed for Robert Mcdade on 1 October 2015 (2 pages) |
1 September 2016 | Director's details changed for Catherine Manners on 1 October 2015 (2 pages) |
1 September 2016 | Director's details changed for Robert Mcdade on 1 October 2015 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
10 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 April 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Mill Lane London NW6 1JZ on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Mill Lane London NW6 1JZ on 30 April 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 September 2013 | Director's details changed for Catherine Manners on 10 September 2013 (2 pages) |
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Catherine Manners on 10 September 2013 (2 pages) |
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2012 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 14 November 2012 (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Company name changed manners mcdade & mccleery music LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Company name changed manners mcdade & mccleery music LIMITED\certificate issued on 28/04/11
|
17 March 2011 | Termination of appointment of David Mccleery as a secretary (1 page) |
17 March 2011 | Termination of appointment of David Mccleery as a secretary (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Secretary's details changed for David Mccleery on 22 May 2010 (2 pages) |
15 September 2010 | Secretary's details changed for David Mccleery on 22 May 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
16 September 2009 | Secretary's change of particulars / david mccleery / 24/04/2009 (1 page) |
16 September 2009 | Secretary's change of particulars / david mccleery / 24/04/2009 (1 page) |
30 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
15 May 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
15 May 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
5 October 2006 | Memorandum and Articles of Association (33 pages) |
5 October 2006 | Memorandum and Articles of Association (33 pages) |
2 October 2006 | Company name changed manners mcdade & mccleery music publishing LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed manners mcdade & mccleery music publishing LIMITED\certificate issued on 02/10/06 (2 pages) |
5 September 2006 | Incorporation (30 pages) |
5 September 2006 | Incorporation (30 pages) |