This company is commonly known as Themes International (music) Limited. The company was founded 51 years ago and was given the registration number 01090387. The firm's registered office is in LONDON. You can find them at 22 Berners Street, , London, . This company's SIC code is 58110 - Book publishing.
Name | : | THEMES INTERNATIONAL (MUSIC) LIMITED |
---|---|---|
Company Number | : | 01090387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Berners Street, London, United Kingdom, W1T 3LP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Handyside Street, London, England, N1C 4DJ | Director | 14 November 2018 | Active |
25, Madison Avenue, New York, United States, 10010 | Director | 31 March 2019 | Active |
4, Handyside Street, London, England, N1C 4DJ | Director | 31 March 2019 | Active |
25, Madison Avenue, New York, United States, 10010 | Director | 31 March 2019 | Active |
152 Upland Road, East Dulwich, London, SE22 0DQ | Secretary | 01 November 2005 | Active |
Winnats Farm Wrangling Lane, Great Buckland, Luddesdown, DA13 0XF | Secretary | 01 June 1998 | Active |
28 Artesian Road, London, W2 5DD | Secretary | 30 March 1993 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | - | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 01 January 2008 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 31 December 2010 | Active |
39 Wandle Road, London, SW17 7DL | Director | 23 November 2007 | Active |
550, Madison Avenue, New York, United States, 10022 | Director | 14 November 2018 | Active |
152 Upland Road, East Dulwich, London, SE22 0DQ | Director | 01 November 2005 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 17 December 2008 | Active |
82 Gordon Road, London, W5 2AR | Director | 02 September 2003 | Active |
19 Oakwood Road, Hampstead Garden Suburbs, London, NW11 6QU | Director | 01 August 1995 | Active |
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB | Director | 22 September 2008 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 17 December 2008 | Active |
94 Harberton Road, London, N19 3JP | Director | 01 April 1996 | Active |
Sundial House, Bernards Close, Great Missenden, HP16 0BU | Director | - | Active |
30, Golden Square, London, United Kingdom, W1F 9LD | Director | 29 June 2012 | Active |
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011 | Director | 17 December 2008 | Active |
Melrose Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX | Director | - | Active |
30, Golden Square, London, United Kingdom, W1F 9LD | Director | 29 June 2012 | Active |
14 Old Manor Way, Chislehurst, BR7 5XS | Director | 01 July 2005 | Active |
Winnats Farm Wrangling Lane, Great Buckland, Luddesdown, DA13 0XF | Director | 01 June 1998 | Active |
28 Artesian Road, London, W2 5DD | Director | 30 August 1995 | Active |
D174 Parliament View, 1 Albert Embankment, London, SE1 7XQ | Director | 01 September 2004 | Active |
30, Golden Square, London, United Kingdom, W1F 9LD | Director | 14 November 2018 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 09 May 2012 | Active |
Honeysuckle Cottage, 2 Dunthrop Road, Heythrop, OX7 5TL | Director | 01 June 2005 | Active |
West House, 24 The Cliff, Brighton, BN2 5RE | Director | 30 August 1995 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 09 May 2012 | Active |
Burnt House King George Avenue, Bushey, WD2 3NT | Director | 30 August 1995 | Active |
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA | Director | 23 November 2007 | Active |
Emi Music Publishing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Handyside Street, London, England, N1C 4DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Legacy. | Download |
2023-12-20 | Other | Legacy. | Download |
2023-12-20 | Other | Legacy. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Legacy. | Download |
2023-01-10 | Address | Change sail address company with old address new address. | Download |
2023-01-10 | Address | Move registers to sail company with new address. | Download |
2023-01-10 | Address | Move registers to registered office company with new address. | Download |
2023-01-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-28 | Accounts | Legacy. | Download |
2022-11-04 | Other | Legacy. | Download |
2022-11-04 | Other | Legacy. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-31 | Accounts | Legacy. | Download |
2021-11-02 | Other | Legacy. | Download |
2021-11-02 | Other | Legacy. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-13 | Accounts | Legacy. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Other | Legacy. | Download |
2020-12-08 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.