This company is commonly known as Warner Chappell Music International Limited. The company was founded 127 years ago and was given the registration number 00050419. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WARNER CHAPPELL MUSIC INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00050419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1896 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78, Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 01 July 2004 | Active |
Electric Lighting Station, 46 Kensington Court, London, England, W8 5DA | Director | 22 September 2017 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 10 December 2021 | Active |
21 Valetta Road, London, W3 7TQ | Secretary | 01 March 2004 | Active |
81 Nevill Road, London, N16 0SU | Secretary | 02 August 2002 | Active |
112 Augustus Road, London, SW19 6ER | Secretary | 01 February 1994 | Active |
2 Woodridge Close, Haywards Heath, RH16 3EP | Secretary | - | Active |
10585 Santa Monica Boulevard, Los Angeles, California, Usa, CA90025 | Director | - | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 23 November 2010 | Active |
87 Hurlingham Court, Ranelagh Gardens, London, SW6 3UR | Director | - | Active |
28, Kensington Church Street, London, United Kingdom, W8 4EP | Director | 08 January 1998 | Active |
23 Highbury Park, London, N5 1TH | Director | 29 January 1993 | Active |
16 Purley Oaks Road, Sanderstead, South Croydon, CR2 0NP | Director | - | Active |
24 Effingham Road, Long Ditton, KT6 5JY | Director | - | Active |
Electric Lighting Station, 46, Kensington Court, London, United Kingdom, W8 5DA | Director | 04 January 2000 | Active |
Electric Lighting Station, 46, Kensington Court, London, United Kingdom, W8 5DA | Director | 21 June 1999 | Active |
2683, Greenfield Avenue, Los Angeles, United States, CA 90064 | Director | 01 October 2008 | Active |
1610 Cleveland Road, Glen Dale, California, Usa, | Director | 04 January 2000 | Active |
Electric Lighting Station, 46, Kensington Court, London, United Kingdom, W8 5DA | Director | 13 May 2014 | Active |
Electric Lighting Station, 46 Kensington Court, London, United Kingdom, W8 5DA | Director | 22 December 2016 | Active |
Warner Chappell Music Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-16 | Resolution | Resolution. | Download |
2019-05-16 | Change of name | Change of name notice. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-09 | Officers | Change corporate secretary company with change date. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.