Company NameManners McDade Music Publishing Limited
DirectorsRobert McDade and Catherine Alice Manners
Company StatusActive
Company Number05924791
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 8 months ago)
Previous NamesManners McDade & McCleery Music Publishing Limited and Manners McDade & McCleery Music Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Robert McDade
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleMusic Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Greenhill Rents
London
EC1M 6BN
Director NameMs Catherine Alice Manners
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2006(same day as company formation)
RoleMusic Agent
Country of ResidenceEngland
Correspondence Address3rd Floor Greenhill Rents
London
EC1M 6BN
Secretary NameDavid McCleery
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address201a Mayall Road
London
SE24 0PS

Contact

Websitewww.mannersmcdade.co.uk/
Email address[email protected]
Telephone020 79289939
Telephone regionLondon

Location

Registered Address12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Catherine Manners
50.00%
Ordinary
50 at £1Robert Mcdade
50.00%
Ordinary

Financials

Year2014
Net Worth£140,183
Cash£22,672
Current Liabilities£31,076

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

21 December 2012Delivered 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 2011Delivered 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

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 April 2023Appointment of Mr Richard Peter Paine as a director on 5 April 2023 (2 pages)
6 April 2023Appointment of Mr Richard Malcolm King as a director on 5 April 2023 (2 pages)
6 April 2023Termination of appointment of Catherine Alice Manners as a director on 5 April 2023 (1 page)
6 April 2023Registered 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 2023Termination of appointment of Robert Mcdade as a director on 5 April 2023 (1 page)
5 April 2023Cessation of Catherine Alice Manners as a person with significant control on 5 April 2023 (1 page)
5 April 2023Registered 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 2023Notification of Faber Music Limited as a person with significant control on 5 April 2023 (2 pages)
5 April 2023Cessation of Robert Mcdade as a person with significant control on 5 April 2023 (1 page)
14 January 2023Second filing of a statement of capital following an allotment of shares on 17 August 2022
  • GBP 1,056
(4 pages)
14 January 2023Second filing of a statement of capital following an allotment of shares on 17 August 2022
  • GBP 1,057
(5 pages)
22 December 2022Confirmation statement made on 20 December 2022 with updates (6 pages)
24 August 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 1,056
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/23
(4 pages)
23 August 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 1,057
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/23
(5 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 June 2022Satisfaction of charge 2 in full (1 page)
4 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 September 2021Satisfaction of charge 1 in full (1 page)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 December 2019Change of details for Ms Catherine Alice Manners as a person with significant control on 6 December 2018 (2 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
23 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 1,055
(4 pages)
1 October 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Change of details for Ms Catherine Alice Manners as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Robert Mcdade on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Ms Catherine Alice Manners on 8 January 2018 (2 pages)
8 January 2018Change of details for Mr Robert Mcdade as a person with significant control on 8 January 2018 (2 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
1 September 2016Director's details changed for Catherine Manners on 1 October 2015 (2 pages)
1 September 2016Director's details changed for Robert Mcdade on 1 October 2015 (2 pages)
1 September 2016Director's details changed for Catherine Manners on 1 October 2015 (2 pages)
1 September 2016Director's details changed for Robert Mcdade on 1 October 2015 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
10 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
30 April 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 September 2013Director's details changed for Catherine Manners on 10 September 2013 (2 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Director's details changed for Catherine Manners on 10 September 2013 (2 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2012Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 14 November 2012 (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2011Company name changed manners mcdade & mccleery music LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Company name changed manners mcdade & mccleery music LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
17 March 2011Termination of appointment of David Mccleery as a secretary (1 page)
17 March 2011Termination of appointment of David Mccleery as a secretary (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for David Mccleery on 22 May 2010 (2 pages)
15 September 2010Secretary's details changed for David Mccleery on 22 May 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 September 2009Return made up to 05/09/09; full list of members (4 pages)
21 September 2009Return made up to 05/09/09; full list of members (4 pages)
16 September 2009Secretary's change of particulars / david mccleery / 24/04/2009 (1 page)
16 September 2009Secretary's change of particulars / david mccleery / 24/04/2009 (1 page)
30 September 2008Return made up to 05/09/08; full list of members (4 pages)
30 September 2008Return made up to 05/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 September 2007Return made up to 05/09/07; full list of members (2 pages)
21 September 2007Return made up to 05/09/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
15 May 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
15 May 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
5 October 2006Memorandum and Articles of Association (33 pages)
5 October 2006Memorandum and Articles of Association (33 pages)
2 October 2006Company name changed manners mcdade & mccleery music publishing LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed manners mcdade & mccleery music publishing LIMITED\certificate issued on 02/10/06 (2 pages)
5 September 2006Incorporation (30 pages)
5 September 2006Incorporation (30 pages)