London
W12 7FQ
Director Name | Miss Alison Jane Smith |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2019(2 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Westworks White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr James Cameron Windsor |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | 32 Fairfield Park Road Bath BA1 6JW |
Secretary Name | Miss Ann Stephens |
---|---|
Status | Current |
Appointed | 11 November 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 18 Archery Close Harrow HA3 7RT |
Director Name | Mr Philip Michael Francis Hope |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(same day as company formation) |
Role | Group Managing Director / Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Kingly Court Kingly Street London W1B 5PW |
Director Name | Mr Benjamin Richard Clasper |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Westworks 195 Wood Lane London W12 7FQ |
Director Name | Mr Peter James Cook |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Westworks 195 Wood Lane London W12 7FQ |
Director Name | Mr Philip Moross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Westworks 195 Wood Lane London W12 7FQ |
Secretary Name | Mrs Caitlin Jane Clasper |
---|---|
Status | Resigned |
Appointed | 26 September 2016(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | The Westworks 195 Wood Lane London W12 7FQ |
Registered Address | The Westworks 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
3 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
3 April 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (8 pages) |
3 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (38 pages) |
17 November 2022 | Termination of appointment of Caitlin Jane Clasper as a secretary on 11 November 2022 (1 page) |
17 November 2022 | Appointment of Miss Ann Stephens as a secretary on 11 November 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
24 March 2022 | Termination of appointment of Philip Moross as a director on 14 March 2022 (1 page) |
31 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (40 pages) |
31 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
31 January 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (8 pages) |
25 October 2021 | Termination of appointment of Peter James Cook as a director on 22 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Benjamin Richard Clasper as a director on 22 October 2021 (1 page) |
25 October 2021 | Appointment of Mr James Cameron Windsor as a director on 25 October 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
27 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (39 pages) |
27 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
27 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
27 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (8 pages) |
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
7 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (37 pages) |
7 February 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages) |
7 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (4 pages) |
7 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
16 July 2019 | Registered office address changed from 6-8 Kingly Court Kingly Street London W1B 5PW United Kingdom to The Westworks 195 Wood Lane London W12 7FQ on 16 July 2019 (1 page) |
18 June 2019 | Appointment of Miss Alison Jane Smith as a director on 17 March 2019 (2 pages) |
18 June 2019 | Termination of appointment of Philip Michael Francis Hope as a director on 17 May 2019 (1 page) |
14 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (36 pages) |
14 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (4 pages) |
14 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (9 pages) |
14 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (4 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (4 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (36 pages) |
28 September 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
26 September 2016 | Appointment of Mrs Caitlin Jane Clasper as a secretary on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Caitlin Jane Clasper as a secretary on 26 September 2016 (2 pages) |
19 July 2016 | Incorporation Statement of capital on 2016-07-19
|
19 July 2016 | Incorporation Statement of capital on 2016-07-19
|