UKBizDB.co.uk

WISE MUSIC GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:14-15 Berners Street, London, W1T 3LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-15 Berners Street, London, W1T 3LJ

Secretary01 January 2024Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Director04 January 2001Active
14-15 Berners Street, London, W1T 3LJ

Director13 October 2020Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Director30 June 2017Active
14-15 Berners Street, London, W1T 3LJ

Director02 January 2015Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Director01 January 1998Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Director01 March 2019Active
14-15 Berners Street, London, W1T 3LJ

Director04 November 2013Active
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

Director25 June 2003Active
1, Watson Mews, London, United Kingdom, W1H 4BS

Secretary14 October 2008Active
74 Humber Road, Blackheath, SE3 7LU

Secretary28 June 2002Active
41 Alsop Close, London Colney, St. Albans, AL2 1BW

Secretary19 May 2006Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Secretary27 April 2012Active
St Cleres, Hubbards Lane Hessett, Bury St Edmunds, IP30 9BG

Secretary-Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Director01 July 2017Active
3570, Mandeville Canyon Road, Los Angeles, U S A,

Director04 January 2001Active
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

Director19 May 2008Active
3 Lockbridge Court, Ray Park Road, Maidenhead, SL6 8UP

Director01 July 2005Active
14-15 Berners Street, London, W1T 3LJ

Director01 January 2011Active
Chobham Farm Lodge, Mount Road, Chobham, GU24 8AW

Director26 November 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint person secretary company with name date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-02-14Accounts

Accounts with accounts type group.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Change account reference date company previous extended.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2021-12-06Accounts

Change account reference date company previous shortened.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.