This company is commonly known as Wise Music Group Limited. The company was founded 57 years ago and was given the registration number 00884449. The firm's registered office is in . You can find them at 14-15 Berners Street, London, , . This company's SIC code is 58110 - Book publishing.
Name | : | WISE MUSIC GROUP LIMITED |
---|---|---|
Company Number | : | 00884449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14-15 Berners Street, London, W1T 3LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14-15 Berners Street, London, W1T 3LJ | Secretary | 01 January 2024 | Active |
14-15, Berners Street, London, United Kingdom, W1T 3LJ | Director | 04 January 2001 | Active |
14-15 Berners Street, London, W1T 3LJ | Director | 13 October 2020 | Active |
14-15, Berners Street, London, United Kingdom, W1T 3LJ | Director | 30 June 2017 | Active |
14-15 Berners Street, London, W1T 3LJ | Director | 02 January 2015 | Active |
14-15, Berners Street, London, United Kingdom, W1T 3LJ | Director | 01 January 1998 | Active |
14-15, Berners Street, London, United Kingdom, W1T 3LJ | Director | 01 March 2019 | Active |
14-15 Berners Street, London, W1T 3LJ | Director | 04 November 2013 | Active |
35 Egerton Terrace, London, SW3 2BU | Director | - | Active |
14-15, Berners Street, London, United Kingdom, W1T 3LJ | Director | - | Active |
14-15, Berners Street, London, United Kingdom, W1T 3LJ | Director | 25 June 2003 | Active |
1, Watson Mews, London, United Kingdom, W1H 4BS | Secretary | 14 October 2008 | Active |
74 Humber Road, Blackheath, SE3 7LU | Secretary | 28 June 2002 | Active |
41 Alsop Close, London Colney, St. Albans, AL2 1BW | Secretary | 19 May 2006 | Active |
14-15, Berners Street, London, United Kingdom, W1T 3LJ | Secretary | 27 April 2012 | Active |
St Cleres, Hubbards Lane Hessett, Bury St Edmunds, IP30 9BG | Secretary | - | Active |
14-15, Berners Street, London, United Kingdom, W1T 3LJ | Director | 01 July 2017 | Active |
3570, Mandeville Canyon Road, Los Angeles, U S A, | Director | 04 January 2001 | Active |
Old Rectory Cottage, North Fambridge, Chelmsford, CM3 6LP | Director | - | Active |
4 Links Close, Bury St Edmunds, IP33 2TH | Director | - | Active |
37, Marler Road, Forest Hill, London, SE23 2AE | Director | 19 May 2008 | Active |
3 Lockbridge Court, Ray Park Road, Maidenhead, SL6 8UP | Director | 01 July 2005 | Active |
14-15 Berners Street, London, W1T 3LJ | Director | 01 January 2011 | Active |
Chobham Farm Lodge, Mount Road, Chobham, GU24 8AW | Director | 26 November 2007 | Active |
Mr Marcus Daniel Wise | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Address | : | 14-15 Berners Street, W1T 3LJ |
Nature of control | : |
|
Mrs Mildred Berta Wise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | Swiss |
Address | : | 14-15 Berners Street, W1T 3LJ |
Nature of control | : |
|
Mr Robert Wise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1934 |
Nationality | : | British |
Address | : | 14-15 Berners Street, W1T 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Officers | Appoint person secretary company with name date. | Download |
2024-01-11 | Officers | Termination secretary company with name termination date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type group. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-02-14 | Accounts | Accounts with accounts type group. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Change account reference date company previous extended. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type group. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Officers | Change person director company. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2021-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.