London
SE1 2HB
Director Name | Ms Verity Hoper |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Divinity Road Oxford Oxfordshire OX4 1LN |
Director Name | Mr Florian Maximilian Koempel |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Castellain Mansions London W9 1HE |
Secretary Name | Florian Koempel |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 73, Castellain Mansions Castellain Road London W9 1HE |
Director Name | Steve Richard Porter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 2009) |
Role | Ceo Mcps-Prs |
Correspondence Address | 4 Ledborough Lane Beaconsfield Buckinghamshire HP9 2PZ |
Director Name | Mr Patrick Joseph William Rackow |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 185 Earlsfield Road London SW18 3DD |
Director Name | Mr Nigel Robert Elderton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2022) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Secretary Name | Karen Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | 29-33 Berners Street London W1T 3AB |
Director Name | Jeremy Rohan Fabinyi |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 July 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 24 March 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 7 Fielding Mews London SW13 9EY |
Director Name | Mr Robert John Aschroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Victoria Joan Burnett |
---|---|
Status | Resigned |
Appointed | 14 December 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Nicola Challen |
---|---|
Status | Resigned |
Appointed | 05 May 2015(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Registered Address | Goldings House 2 Hays Lane London SE1 2HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | British Academy Of Songwriters Composers & Authors 25.00% Ordinary |
---|---|
25 at £1 | Mechanical-copyright Protection Society LTD 25.00% Ordinary |
25 at £1 | Music Publishers Association LTD 25.00% Ordinary |
25 at £1 | Performing Right Society LTD 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 July 2019 | Termination of appointment of Robert John Aschroft as a director on 4 July 2019 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
13 April 2016 | Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page) |
13 April 2016 | Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 August 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
3 August 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
3 August 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
3 August 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
3 August 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
3 August 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
10 November 2014 | Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 29-33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 29-33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 29-33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Termination of appointment of Patrick Rackow as a director (1 page) |
22 January 2014 | Termination of appointment of Patrick Rackow as a director (1 page) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
28 August 2013 | Registered office address changed from 29-33 Berners Street London W1T 3AB on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from C/O Sarah Osborn British Music House 26 Berners Street London W1T 3LR England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from C/O Sarah Osborn British Music House 26 Berners Street London W1T 3LR England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 29-33 Berners Street London W1T 3AB on 28 August 2013 (1 page) |
12 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
12 March 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
15 December 2011 | Termination of appointment of Karen Gale as a secretary (1 page) |
15 December 2011 | Termination of appointment of Karen Gale as a secretary (1 page) |
15 December 2011 | Appointment of Ms Victoria Joan Burnett as a secretary (1 page) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Karen Gale on 6 July 2010 (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
16 April 2010 | Appointment of Mr Robert John Aschroft as a director (2 pages) |
16 April 2010 | Appointment of Mr Robert John Aschroft as a director (2 pages) |
16 April 2010 | Termination of appointment of Jeremy Fabinyi as a director (1 page) |
16 April 2010 | Termination of appointment of Jeremy Fabinyi as a director (1 page) |
1 September 2009 | Secretary's change of particulars / karen gale / 28/08/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / karen gale / 28/08/2009 (1 page) |
28 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
31 July 2009 | Appointment terminated director steve porter (1 page) |
31 July 2009 | Appointment terminated director steve porter (1 page) |
31 July 2009 | Director appointed jeremy rohan fabinyi (2 pages) |
31 July 2009 | Director appointed jeremy rohan fabinyi (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from british music house 25-27 berners street london W1T 3LR england (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from british music house 25-27 berners street london W1T 3LR england (1 page) |
26 June 2009 | Appointment terminated secretary florian koempel (1 page) |
26 June 2009 | Secretary appointed karen gale (1 page) |
26 June 2009 | Appointment terminated secretary florian koempel (1 page) |
26 June 2009 | Secretary appointed karen gale (1 page) |
26 November 2008 | Director appointed patrick joseph william rackow (2 pages) |
26 November 2008 | Director appointed nigel elderton (3 pages) |
26 November 2008 | Director appointed patrick joseph william rackow (2 pages) |
26 November 2008 | Director appointed steve richard porter (5 pages) |
26 November 2008 | Director appointed nigel elderton (3 pages) |
26 November 2008 | Director appointed steve richard porter (5 pages) |
19 November 2008 | Appointment terminated director verity hoper (1 page) |
19 November 2008 | Appointment terminated director florian koempel (1 page) |
19 November 2008 | Appointment terminated director verity hoper (1 page) |
19 November 2008 | Appointment terminated director florian koempel (1 page) |
29 September 2008 | Memorandum and Articles of Association (12 pages) |
29 September 2008 | Memorandum and Articles of Association (12 pages) |
26 September 2008 | Company name changed uk music LIMITED\certificate issued on 26/09/08 (2 pages) |
26 September 2008 | Company name changed uk music LIMITED\certificate issued on 26/09/08 (2 pages) |
22 September 2008 | Memorandum and Articles of Association (13 pages) |
22 September 2008 | Memorandum and Articles of Association (13 pages) |
19 September 2008 | Company name changed musicuk LIMITED\certificate issued on 19/09/08 (2 pages) |
19 September 2008 | Company name changed musicuk LIMITED\certificate issued on 19/09/08 (2 pages) |
7 August 2008 | Incorporation (17 pages) |
7 August 2008 | Incorporation (17 pages) |