This company is commonly known as Warner Music Artist Services International Limited. The company was founded 113 years ago and was given the registration number 00109997. 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 70100 - Activities of head offices.
Name | : | WARNER MUSIC ARTIST SERVICES INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 00109997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1910 |
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 2013 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 06 April 2020 | Active |
1633, Broadway, New York, United States, | Director | 06 April 2020 | Active |
1633, Broadway, New York, United States, | Director | 22 March 2021 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 31 October 2023 | Active |
House On The Hill, Beechwood Drive, Marlow, SL7 2DH | Secretary | 07 August 1995 | Active |
Ashwells Lodge Cock Lane, Tylers Green, Penn, HP10 8DS | Secretary | 26 April 1993 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | - | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 01 July 1998 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 29 October 2010 | Active |
39 Wandle Road, London, SW17 7DL | Director | 23 November 2007 | Active |
27, Wrights Lane, London, England, | Director | 01 July 2013 | Active |
13 Camley Park Drive, Maidenhead, SL6 6QF | Director | 07 December 1998 | Active |
Kingsmere House, The Starlings, Oxshott, KT22 0QN | Director | - | Active |
3 Lime Chase, Fryern Road, Storrington, RH20 4LX | Director | 27 March 1997 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 01 July 2013 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 01 July 2013 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 30 September 2019 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 28 September 2012 | Active |
4-14-1 Shirogane, Minato Ku, Tokyo 108, Japan, FOREIGN | Director | - | Active |
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB | Director | 22 September 2008 | Active |
19 Coulson Street, London, SW3 3NA | Director | 31 May 2005 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 28 September 2012 | Active |
36, Heathfield Gardens, London, W4 4JX | Director | 15 August 2009 | Active |
31 Niton Street, Fulham, London, SW6 6NH | Director | 04 January 1993 | Active |
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011 | Director | 16 December 2010 | Active |
25 Chesterton Road, London, W10 5LY | Director | 01 March 2001 | Active |
House On The Hill, Beechwood Drive, Marlow, SL7 2DH | Director | 07 August 1995 | Active |
Ashwells Lodge Cock Lane, Tylers Green, Penn, HP10 8DS | Director | 30 April 1997 | Active |
Ashwells Lodge Cock Lane, Tylers Green, Penn, HP10 8DS | Director | - | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 27 November 2012 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 08 July 2009 | Active |
31 Bath Road, Chiswick, London, W4 1LJ | Director | 17 December 2008 | Active |
31 Bath Road, Chiswick, London, W4 1LJ | Director | 13 November 1998 | Active |
Altair, Frimley Hall Drive, Camberley, GU15 2BE | Director | - | Active |
Parlophone Records 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 | |
---|---|---|---|
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Address | Change sail address company with old address new address. | Download |
2020-07-07 | Address | Move registers to sail company with new address. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Resolution | Resolution. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.