COMPACT MUSIC SERVICES LIMITED
LONDON BROADCAST MONITORING INFORMATION LIMITED

Hellopages » Greater London » Camden » W1T 2RE

Company number 04186128
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 6-10 WHITFIELD STREET, LONDON, ENGLAND, W1T 2RE
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 May 2016; Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE. The most likely internet sites of COMPACT MUSIC SERVICES LIMITED are www.compactmusicservices.co.uk, and www.compact-music-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Compact Music Services Limited is a Private Limited Company. The company registration number is 04186128. Compact Music Services Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Compact Music Services Limited is 6 10 Whitfield Street London England W1t 2re. . DENTONS SECRETARIES LIMITED is a Secretary of the company. DINSMORE, Denis is a Director of the company. GIANSANTE, Christopher Andrew is a Director of the company. KILLIN, Ed is a Director of the company. OTT, Robert John is a Director of the company. Secretary BENNETT, Peter Robert has been resigned. Secretary GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENNETT, Peter Robert has been resigned. Director CUTTLER, Brian has been resigned. Director GREEN, Joanna Linda has been resigned. Director GREEN, Richard John has been resigned. Director JOHNSON, David has been resigned. Director LEVINSON, Mark Lawrence has been resigned. Director MURPHY, Susan has been resigned. Director NEWBERT, Warren Karl has been resigned. Director O'SULLIVAN, John Vincent Peter has been resigned. Director SHERRY, Justin Andrew has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 04 October 2016

Director
DINSMORE, Denis
Appointed Date: 27 September 2016
63 years old

Director
GIANSANTE, Christopher Andrew
Appointed Date: 27 September 2016
39 years old

Director
KILLIN, Ed
Appointed Date: 27 September 2016
64 years old

Director
OTT, Robert John
Appointed Date: 27 September 2016
61 years old

Resigned Directors

Secretary
BENNETT, Peter Robert
Resigned: 20 October 2010
Appointed Date: 23 March 2001

Secretary
GORDON DADDS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 21 October 2014
Appointed Date: 09 July 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Director
BENNETT, Peter Robert
Resigned: 20 October 2010
Appointed Date: 23 March 2001
78 years old

Director
CUTTLER, Brian
Resigned: 12 October 2016
Appointed Date: 08 May 2014
62 years old

Director
GREEN, Joanna Linda
Resigned: 20 October 2010
Appointed Date: 31 December 2006
56 years old

Director
GREEN, Richard John
Resigned: 08 November 2012
Appointed Date: 20 October 2010
68 years old

Director
JOHNSON, David
Resigned: 12 October 2016
Appointed Date: 31 May 2012
63 years old

Director
LEVINSON, Mark Lawrence
Resigned: 29 July 2003
Appointed Date: 23 March 2001
61 years old

Director
MURPHY, Susan
Resigned: 12 October 2016
Appointed Date: 30 November 2015
44 years old

Director
NEWBERT, Warren Karl
Resigned: 31 May 2012
Appointed Date: 26 April 2011
51 years old

Director
O'SULLIVAN, John Vincent Peter
Resigned: 30 May 2014
Appointed Date: 31 December 2006
60 years old

Director
SHERRY, Justin Andrew
Resigned: 31 December 2006
Appointed Date: 25 October 2004
61 years old

Persons With Significant Control

Compact Media Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPACT MUSIC SERVICES LIMITED Events

31 Mar 2017
Confirmation statement made on 23 March 2017 with updates
20 Jan 2017
Full accounts made up to 31 May 2016
09 Jan 2017
Register inspection address has been changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
06 Jan 2017
Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
05 Jan 2017
Director's details changed for Robert John Ott on 17 October 2016
...
... and 93 more events
29 Oct 2002
Total exemption full accounts made up to 31 December 2001
02 May 2002
Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed

18 Apr 2002
Accounting reference date shortened from 31/03/02 to 31/12/01
27 Mar 2001
Secretary resigned
23 Mar 2001
Incorporation

COMPACT MUSIC SERVICES LIMITED Charges

5 October 2016
Charge code 0418 6128 0002
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: City National Bank
Description: Contains fixed charge…
20 October 2010
Security accession deed
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…