UKBizDB.co.uk

F.S. MUSIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.s. Music Limited. The company was founded 42 years ago and was given the registration number 01587689. The firm's registered office is in LONDON. You can find them at Eastcastle House, 27-28 Eastcastle Street, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:F.S. MUSIC LIMITED
Company Number:01587689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1981
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Eastcastle House, 27-28 Eastcastle Street, London, England, W1W 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Queens Road, Belfast, Northern Ireland, BT3 9DT

Corporate Secretary30 October 2020Active
The Family (Music) Ltd, 35 Tileyard Road, London, England, N7 9AH

Director30 October 2020Active
Eastcastle House, Eastcastle Street, London, England, W1W 8DH

Director30 October 2020Active
Branch Hill Mews, Branch Hill, Hampstead, NW3 7LT

Secretary30 November 2003Active
The River Building, 1 Cousin Lane, London, England, EC4R 3TE

Secretary04 December 2013Active
Kilara, 28 County Lane Warfield, Bracknell, RG42 3JQ

Secretary-Active
Trinley Cottage, Tirley, Gloucester, GL19 4EU

Secretary03 November 1992Active
Lower Dean Manor, Lower Dean, Northleach, GL54 3NS

Secretary27 June 2002Active
41, Rodney Road, Cheltenham, United Kingdom, GL50 1HX

Corporate Secretary09 September 2004Active
The River Building, 1 Cousin Lane, London, England, EC4R 3TE

Director04 December 2013Active
Eastcastle House, 27-28 Eastcastle Street, London, England, W1W 8DH

Director04 December 2013Active
Dyffryn Farm House, Llanbedr, Crickhowell, NP8 1ST

Director-Active
Eastcastle House, 27-28 Eastcastle Street, London, England, W1W 8DH

Director22 April 2020Active
The River Building, 1 Cousin Lane, London, England, EC4R 3TE

Director04 December 2013Active
Kilara, 28 County Lane Warfield, Bracknell, RG42 3JQ

Director-Active
The River Building, 1 Cousin Lane, London, England, EC4R 3TE

Director22 March 2019Active
Lower Dean Manor, Lower Dean, Northleach, GL54 3NS

Director01 June 1992Active
4, Valentine Place, London, England, SE1 8QH

Director02 January 2010Active
Lower Dean Manor, Lower Dean Northleach, Cheltenham, GL54 3NS

Director-Active

People with Significant Control

Hipgnosis Sfh Xx Limited
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:Eastcastle House, 27-28 Eastcastle Street, London, England, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kobalt Music Copyrights Uk Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Valentine Place, London, England, SE1 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-06Dissolution

Dissolution application strike off company.

Download
2021-08-05Resolution

Resolution.

Download
2021-07-24Resolution

Resolution.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Address

Change registered office address company with date old address new address.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-23Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.