London
EC1A 4HD
Director Name | Maplesfs UK Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Maplesfs UK Corporate Director No.2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Philip Michael Francis Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Secretary Name | Ms Alison Smith |
---|---|
Status | Resigned |
Appointed | 22 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Mr Christiaan James Winchester |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The River Building 1 Cousin Lane London EC4R 3TE |
Director Name | Mr Johan Ahlstrom |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 February 2019(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Thomas William Donovan |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Website | www.clearscoremusic.com |
---|
Registered Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
14 February 2022 | Delivered on: 15 February 2022 Persons entitled: The Bank of New York Mellon (As Trustee) Classification: A registered charge Particulars: Varios intellectual property including work titles: "A.X.l" bearing work identification no. WK3005209, "let's play (end titles)" bearing work identification no. WK3005210, "C.R.A.I.N.e systems" bearing work identification no. WK3005211, etc. for additional listings and details please refer to schedule 4 of the security instrument. Outstanding |
---|---|
15 October 2021 | Delivered on: 19 October 2021 Persons entitled: The Bank of New York Mellon (As Trustee) Classification: A registered charge Particulars: Various intellectual property registered in the name of clearscore music limited, including work titles: "A.X.L.", "let's play (end titles)", "C.R.A.I.N.e systems". For additional details and listings, please refer to schedule 4 of the security instrument. Outstanding |
11 February 2016 | Delivered on: 19 February 2016 Persons entitled: Kobal Music Copyrights S.a R.L. Classification: A registered charge Outstanding |
2 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
19 May 2020 | Full accounts made up to 30 June 2019 (22 pages) |
28 April 2020 | Appointment of Mr Thomas William Donovan as a director on 22 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Christiaan James Winchester as a director on 22 April 2020 (1 page) |
22 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
15 February 2019 | Appointment of Johan Ahlstrom as a director on 14 February 2019 (2 pages) |
15 February 2019 | Appointment of Mr Christiaan James Winchester as a director on 14 February 2019 (2 pages) |
15 February 2019 | Satisfaction of charge 099648320001 in full (1 page) |
15 February 2019 | Termination of appointment of Alison Smith as a secretary on 14 February 2019 (1 page) |
15 February 2019 | Registered office address changed from Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ England to The River Building 1 Cousin Lane London EC4R 3TE on 15 February 2019 (1 page) |
15 February 2019 | Cessation of Cutting Edge Music (Holdings) Ltd as a person with significant control on 14 February 2019 (1 page) |
15 February 2019 | Notification of Kmr Ii Investment Holdings Limited as a person with significant control on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Philip Moross as a director on 14 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Philip Michael Francis Hope as a director on 14 February 2019 (1 page) |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
30 April 2018 | Registered office address changed from 6-8 Kingly Court London W1B 5PW England to Unit 9, First Floor, Westworks 195 Wood Lane London W12 7FQ on 30 April 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
3 January 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
24 March 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
8 February 2017 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
8 February 2017 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
19 February 2016 | Registration of charge 099648320001, created on 11 February 2016 (30 pages) |
19 February 2016 | Registration of charge 099648320001, created on 11 February 2016 (30 pages) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|