Company NameTaffia International Limited
Company StatusActive
Company Number06556355
CategoryPrivate Limited Company
Incorporation Date5 April 2008(16 years ago)
Previous NameNewincco 822 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Antony David Harlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleWarner Music Uk Ceo
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Michael John Watson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Charlotte Chloe Saxe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameKatherine Maria Jenkins
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 05 October 2016)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameConrad Grant Spencer Withey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 week, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Huron Road
Balham
London
SW17 8RB
Director NameBrian Lane
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Golborne Road
London
W10 5PS
Director NameTara Joseph
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 26 August 2016)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Kathryn Le Gassick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter David Breeden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr James Heneage Radice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleIn-House Lawyer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Stuart Vaughn Bergen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2020(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 27 January 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed05 April 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed05 April 2008(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed05 April 2008(same day as company formation)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewmg.com

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

501 at £1Warner Music Uk LTD
50.10%
Ordinary
499 at £1Katherine Maria Jenkins
49.90%
Ordinary

Financials

Year2014
Turnover£36,000
Gross Profit£46,000
Net Worth-£4,351,000
Current Liabilities£4,351,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

13 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
23 March 2023Full accounts made up to 30 September 2022 (18 pages)
18 October 2022Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of James Heneage Radice as a director on 30 September 2022 (1 page)
5 July 2022Full accounts made up to 24 September 2021 (18 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 25 September 2020 (17 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page)
26 February 2021Appointment of Mr Michael John Watson as a director on 31 January 2021 (2 pages)
17 February 2021Appointment of Mr Antony David Harlow as a director on 27 January 2021 (2 pages)
28 January 2021Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 (1 page)
5 October 2020Full accounts made up to 27 September 2019 (17 pages)
2 June 2020Appointment of Mr Stuart Vaughn Bergen as a director on 29 May 2020 (2 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page)
22 October 2019Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
19 June 2019Full accounts made up to 28 September 2018 (17 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 March 2019Change of details for Warner Music Uk Limited as a person with significant control on 15 May 2017 (2 pages)
30 July 2018Appointment of Ms Kathryn Le Gassick as a director on 21 June 2018 (2 pages)
25 July 2018Appointment of Peter David Breeden as a director on 21 June 2018 (2 pages)
4 July 2018Full accounts made up to 29 September 2017 (16 pages)
25 June 2018Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page)
11 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (16 pages)
10 July 2017Full accounts made up to 30 September 2016 (16 pages)
26 June 2017Secretary's details changed for Olswang Cosec Limited on 15 May 2016 (1 page)
26 June 2017Secretary's details changed for Olswang Cosec Limited on 15 May 2016 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
29 March 2017Termination of appointment of Conrad Grant Spencer Withey as a director on 27 February 2017 (1 page)
29 March 2017Termination of appointment of Conrad Grant Spencer Withey as a director on 27 February 2017 (1 page)
18 January 2017Termination of appointment of Katherine Maria Jenkins as a director on 5 October 2016 (1 page)
18 January 2017Termination of appointment of Katherine Maria Jenkins as a director on 5 October 2016 (1 page)
18 January 2017Appointment of Roger Denys Booker as a director on 4 November 2016 (2 pages)
18 January 2017Appointment of Roger Denys Booker as a director on 4 November 2016 (2 pages)
7 October 2016Termination of appointment of Tara Joseph as a director on 26 August 2016 (1 page)
7 October 2016Termination of appointment of Tara Joseph as a director on 26 August 2016 (1 page)
28 June 2016Full accounts made up to 25 September 2015 (14 pages)
28 June 2016Full accounts made up to 25 September 2015 (14 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(6 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(6 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
24 June 2015Full accounts made up to 26 September 2014 (14 pages)
24 June 2015Full accounts made up to 26 September 2014 (14 pages)
28 April 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
28 April 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(6 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
17 September 2014Full accounts made up to 27 September 2013 (14 pages)
17 September 2014Full accounts made up to 27 September 2013 (14 pages)
2 May 2014Director's details changed for Tara Joseph on 5 April 2014 (2 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Director's details changed for Katherine Maria Jenkins on 5 April 2014 (2 pages)
2 May 2014Director's details changed for Katherine Maria Jenkins on 5 April 2014 (2 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Director's details changed for Katherine Maria Jenkins on 5 April 2014 (2 pages)
2 May 2014Director's details changed for Tara Joseph on 5 April 2014 (2 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Director's details changed for Tara Joseph on 5 April 2014 (2 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
16 April 2013Full accounts made up to 30 September 2012 (14 pages)
16 April 2013Full accounts made up to 30 September 2012 (14 pages)
18 May 2012Full accounts made up to 30 September 2011 (13 pages)
18 May 2012Full accounts made up to 30 September 2011 (13 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
20 March 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
20 March 2012Termination of appointment of John Reid as a director (2 pages)
10 June 2011Full accounts made up to 24 September 2010 (13 pages)
10 June 2011Full accounts made up to 24 September 2010 (13 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
20 May 2010Appointment of Tara Joseph as a director (3 pages)
20 May 2010Appointment of Tara Joseph as a director (3 pages)
19 May 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Katherine Maria Jenkins on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Katherine Maria Jenkins on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
19 May 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Katherine Maria Jenkins on 1 October 2009 (2 pages)
18 May 2010Termination of appointment of Brian Lane as a director (1 page)
18 May 2010Termination of appointment of Brian Lane as a director (1 page)
8 February 2010Full accounts made up to 25 September 2009 (14 pages)
8 February 2010Full accounts made up to 25 September 2009 (14 pages)
1 May 2009Return made up to 05/04/09; full list of members (4 pages)
1 May 2009Return made up to 05/04/09; full list of members (4 pages)
3 July 2008Director appointed katherine maria jenkins (2 pages)
3 July 2008Ad 15/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 July 2008Director appointed brian lane (5 pages)
3 July 2008Director appointed conrad grant spencer withey (2 pages)
3 July 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
3 July 2008Director appointed katherine maria jenkins (2 pages)
3 July 2008Director appointed brian lane (5 pages)
3 July 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
3 July 2008Director appointed john david reid (4 pages)
3 July 2008Ad 15/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
3 July 2008Director appointed john david reid (4 pages)
3 July 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
3 July 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
3 July 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
3 July 2008Director appointed conrad grant spencer withey (2 pages)
3 July 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
22 May 2008Company name changed newincco 822 LIMITED\certificate issued on 22/05/08 (2 pages)
22 May 2008Company name changed newincco 822 LIMITED\certificate issued on 22/05/08 (2 pages)
5 April 2008Incorporation (21 pages)
5 April 2008Incorporation (21 pages)