This company is commonly known as Jack Good Music Publishing Company Limited. The company was founded 64 years ago and was given the registration number 00638134. The firm's registered office is in LONDON. You can find them at Clearwater Yard 35 Inverness Street, Camden, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | JACK GOOD MUSIC PUBLISHING COMPANY LIMITED |
---|---|---|
Company Number | : | 00638134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1959 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clearwater Yard 35 Inverness Street, Camden, London, England, NW1 7HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clearwater Yard, 35 Inverness Street, Camden, London, England, NW1 7HB | Director | 06 January 2021 | Active |
Suite 1420, 650 Fifth Avenue, New York, United States, NY 10019 | Director | 29 December 2017 | Active |
8 Jeffrys Street, Camden Town, NN1 9PR | Secretary | - | Active |
3 Little Orchard Close, Abbots Langley, WD5 0LQ | Secretary | 26 October 1992 | Active |
1111 Park Avenue, New York, America, FOREIGN | Director | 01 December 2008 | Active |
1095 Park Avenue, New York, Usa, | Director | - | Active |
224, East 32nd Street, New York, Usa, | Director | 01 February 2009 | Active |
4 Lavell Street, London, N16 9LS | Director | - | Active |
63 Lansdowne Road, London, W11 2LG | Director | - | Active |
119 Old Park Avenue, Enfield, EN2 6PP | Director | - | Active |
19 Carlton Hill, London, NW8 0JX | Director | - | Active |
Suite 1420, 650 Fifth Avenue, New York, United States, NY 10019 | Director | 29 December 2017 | Active |
Carlin Music Delaware Llc | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 850, New Burton Road, Dover, United States, 19904 |
Nature of control | : |
|
Ms Caroline Bienstock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | American |
Address | : | Iron Bridge House, Chalk Farm, NW1 8BD |
Nature of control | : |
|
Mr Robert Bienstock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | American |
Address | : | Iron Bridge House, Chalk Farm, NW1 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-17 | Dissolution | Dissolution application strike off company. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type small. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Termination secretary company with name termination date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.