This company is commonly known as T.m.music Limited. The company was founded 63 years ago and was given the registration number 00662005. 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 | : | T.M.MUSIC LIMITED |
---|---|---|
Company Number | : | 00662005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1960 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
5a Bear Lane, Southwark, England, SE1 0UH | 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 |
34 Laing Close, Hainault, Ilford, IG6 2UF | Secretary | 10 March 1992 | Active |
3 Little Orchard Close, Abbots Langley, WD5 0LQ | Secretary | 26 October 1992 | Active |
8 Jeffrys Street, Camden Town, NN1 9PR | Director | - | Active |
1111 Park Avenue, New York, America, FOREIGN | Director | - | Active |
1095 Park Avenue, New York, Usa, | Director | - | Active |
224, East 32nd Street, New York, Usa, | Director | 01 February 2009 | Active |
Suite 1420, 650 Fifth Avenue, New York, United States, NY 10019 | Director | 29 December 2017 | Active |
Suite 1420, 650 Fifth Avenue, New York, United States, NY 10019 | Director | 29 December 2017 | Active |
Suite 1420, 650 Fifth Avenue, New York, United States, NY 10019 | Director | 29 December 2017 | Active |
Mr Joshua Carl Gruss | ||
Notified on | : | 19 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 5a Bear Lane, Southwark, England, SE1 0UH |
Nature of control | : |
|
Carlin Music Delaware Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 850, New Burton Road, Dover, United States, 19904 |
Nature of control | : |
|
Alley Music Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 650 Fifth Avenue, Suite 1420, New York, United States, NY10019 |
Nature of control | : |
|
Ms Caroline Bienstock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | American |
Address | : | Iron Bridge House, 3 Bridge Approch, London, 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, 3 Bridge Approch, London, NW1 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type small. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | 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 |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.