This company is commonly known as West One Music Limited. The company was founded 24 years ago and was given the registration number 03955295. The firm's registered office is in HARROW. You can find them at 31-33 College Road, , Harrow, Middlesex. This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | WEST ONE MUSIC LIMITED |
---|---|---|
Company Number | : | 03955295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31-33 College Road, Harrow, Middlesex, HA1 1EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Secretary | 04 March 2011 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 11 September 2006 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 28 March 2011 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 28 March 2011 | Active |
First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD | Director | 13 August 2002 | Active |
Covertside Kings Mill Lane, South Nutfield, Redhill, RH1 5JX | Secretary | 24 March 2000 | Active |
C/O Ian Murray & Co, 18 Poplar Road, New Denham Uxbridge, UB9 4AW | Secretary | 13 August 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 March 2000 | Active |
St Marys Lodge 22 St. Marys Road, Ditton Hill, Surbiton, KT6 5EY | Director | 24 March 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 March 2000 | Active |
West One Music Group Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Jebsen House, 53-61 High Street, Ruislip, England, HA4 7BD |
Nature of control | : |
|
Mrs Elizabeth Hegel De Figueroa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | Guatemalan |
Country of residence | : | Jersey |
Address | : | 3rd Floor, Standard Bank House, 47-49 La Motte St, St Helier, Jersey, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Change person secretary company with change date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.