Company NameHAL Leonard Europe Limited
Company StatusActive
Company Number10684804
CategoryPrivate Limited Company
Incorporation Date22 March 2017(7 years, 1 month ago)
Previous NamesNo Preference Limited and Music Sales Print Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Lawrence Melvin Morton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2018(1 year after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 Bluemound Road
Milwaukee
Wisconsin
53213
Director NameMr Thomas Edward Venvell
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameDebbie Jo Diekelman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2023(6 years after company formation)
Appointment Duration1 year
RoleGroup Cfo/Coo
Country of ResidenceUnited States
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Holley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMr Nicholas John Marcus Kemp
StatusResigned
Appointed22 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Ian Nigel Gilroy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Mark Robert Mumford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Robert Idris Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(1 year after company formation)
Appointment Duration5 years (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Thomas Patrick Farncombe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Wigmore Street
London
W1U 2RY

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (22 pages)
26 May 2023Termination of appointment of Robert Jones as a director on 3 April 2023 (1 page)
26 May 2023Appointment of Debbie Jo Diekelman as a director on 3 April 2023 (2 pages)
17 January 2023Director's details changed for Mr Thomas Edward Venvell on 17 January 2023 (2 pages)
12 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (22 pages)
25 July 2022Termination of appointment of Thomas Patrick Farncombe as a director on 22 July 2022 (1 page)
4 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (22 pages)
8 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
22 December 2020Solvency Statement dated 04/12/20 (1 page)
22 December 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 04/12/2020
(2 pages)
22 December 2020Statement by Directors (1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 100,000
(3 pages)
19 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 100,000
(4 pages)
30 November 2020Appointment of Mr Thomas Patrick Farncombe as a director on 12 November 2020 (2 pages)
26 November 2020Appointment of Mr Thomas Edward Venvell as a director on 12 November 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (22 pages)
22 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Mark Robert Mumford as a director on 12 February 2020 (1 page)
2 January 2020Second filing of a statement of capital following an allotment of shares on 31 January 2018
  • GBP 200
(7 pages)
27 December 2019Full accounts made up to 31 December 2018 (23 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 May 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 28/06/2018
(6 pages)
16 April 2018Notification of a person with significant control statement (2 pages)
5 April 2018Appointment of Mr Lawrence Melvin Morton as a director on 3 April 2018 (2 pages)
4 April 2018Change of name notice (2 pages)
4 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-03
(3 pages)
3 April 2018Cessation of Music Sales Limited as a person with significant control on 3 April 2018 (1 page)
3 April 2018Registered office address changed from 14-15 Berners Street London W1T 3LJ United Kingdom to 130 Shaftesbury Avenue London W1D 5EU on 3 April 2018 (1 page)
3 April 2018Appointment of Mr Mark Robert Mumford as a director on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Ian Nigel Gilroy as a director on 3 April 2018 (1 page)
3 April 2018Cessation of Music Sales Limited as a person with significant control on 3 April 2018 (1 page)
3 April 2018Termination of appointment of David Holley as a director on 3 April 2018 (1 page)
3 April 2018Termination of appointment of Anthony Edward Latham as a director on 3 April 2018 (1 page)
3 April 2018Appointment of Mr Robert Jones as a director on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of Nicholas John Marcus Kemp as a secretary on 3 April 2018 (1 page)
23 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
14 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 02/01/2020.
(5 pages)
20 June 2017Appointment of Mr Ian Nigel Gilroy as a director on 14 June 2017 (2 pages)
20 June 2017Termination of appointment of David Barry Rockberger as a director on 14 June 2017 (1 page)
20 June 2017Appointment of Mr Ian Nigel Gilroy as a director on 14 June 2017 (2 pages)
20 June 2017Termination of appointment of David Barry Rockberger as a director on 14 June 2017 (1 page)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
22 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-22
  • GBP 100
(26 pages)
22 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-22
  • GBP 100
(26 pages)