FABER MUSIC LIMITED
LONDON INTERNATIONAL MUSIC PUBLICATIONS LIMITED

Hellopages » Greater London » Camden » WC1B 3DA

Company number 02703274
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address BLOOMSBURY HOUSE, 74-77 GREAT RUSSELL STREET, LONDON, WC1B 3DA
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Ms Lesley Helen Rutherford as a director on 1 January 2017; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of FABER MUSIC LIMITED are www.fabermusic.co.uk, and www.faber-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faber Music Limited is a Private Limited Company. The company registration number is 02703274. Faber Music Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of Faber Music Limited is Bloomsbury House 74 77 Great Russell Street London Wc1b 3da. . CAVENDER, Sally Elizabeth is a Director of the company. FABER, Tobias William is a Director of the company. GRIFFIN, Hilary Jane is a Director of the company. HOLCROFT, Sarah Elizabeth is a Director of the company. KING, Richard Malcolm is a Director of the company. LITTLE, James Robert is a Director of the company. PAINE, Richard Peter is a Director of the company. RUTHERFORD, Lesley Helen is a Director of the company. Secretary CALLAGHAN, Trevor has been resigned. Secretary DYBALL, Jane Mary has been resigned. Secretary GARNER, Kelly Louise has been resigned. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary MANUS, Steven Howard has been resigned. Secretary RAVER, Harold Mark has been resigned. Secretary ROPEK, Andrew George has been resigned. Secretary SKINNER, Susanna Maria has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director ANTON, Fred Steven has been resigned. Director BOBBY, David Arnold Peter has been resigned. Director BRUNNING, Roland John has been resigned. Director CALLAGHAN, Trevor has been resigned. Director DYBALL, Jane Mary has been resigned. Director FRY, Ronald Alfred Alois has been resigned. Director HAMMOND, John has been resigned. Director HEPWORTH, John Andrew Lewis has been resigned. Director KNIGHT, Kathryn Elisabeth has been resigned. Director LAVIN, Michael Anthony has been resigned. Nominee Director LEGIST SECRETARIES LIMITED has been resigned. Director LITTLEMORE, Phillip George has been resigned. Director MANUS, Iris Phyllis has been resigned. Director MANUS, Morton Louis has been resigned. Director MANUS, Ron Lindsey has been resigned. Director MANUS, Steven Howard has been resigned. Director MORGENSTERN, Jay Richard, President has been resigned. Director PARKER, Charles Herbert has been resigned. Director RAVER, Harold Mark has been resigned. Director SMITH, Paul Anthony has been resigned. Director WOODHEAD, Peter Algernon has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
CAVENDER, Sally Elizabeth
Appointed Date: 24 March 2011
80 years old

Director
FABER, Tobias William
Appointed Date: 24 March 2011
59 years old

Director
GRIFFIN, Hilary Jane
Appointed Date: 28 October 2013
57 years old

Director
HOLCROFT, Sarah Elizabeth
Appointed Date: 01 January 2014
45 years old

Director
KING, Richard Malcolm
Appointed Date: 01 July 2005
62 years old

Director
LITTLE, James Robert
Appointed Date: 10 February 2015
60 years old

Director
PAINE, Richard Peter
Appointed Date: 24 March 2011
67 years old

Director
RUTHERFORD, Lesley Helen
Appointed Date: 01 January 2017
57 years old

Resigned Directors

Secretary
CALLAGHAN, Trevor
Resigned: 23 February 1994
Appointed Date: 07 May 1992

Secretary
DYBALL, Jane Mary
Resigned: 01 July 2004
Appointed Date: 01 March 2004

Secretary
GARNER, Kelly Louise
Resigned: 09 January 2014
Appointed Date: 11 June 2010

Secretary
JONES, Bronwen Elizabeth Stuart
Resigned: 01 March 2004
Appointed Date: 02 August 2002

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 07 May 1992
Appointed Date: 02 April 1992

Secretary
MANUS, Steven Howard
Resigned: 01 July 2005
Appointed Date: 31 May 2005

Secretary
RAVER, Harold Mark
Resigned: 30 September 2005
Appointed Date: 01 July 2005

Secretary
ROPEK, Andrew George
Resigned: 11 June 2010
Appointed Date: 01 October 2005

Secretary
SKINNER, Susanna Maria
Resigned: 02 August 2002
Appointed Date: 23 February 1994

Secretary
OLSWANG COSEC LIMITED
Resigned: 31 May 2005
Appointed Date: 01 July 2004

Director
ANTON, Fred Steven
Resigned: 31 May 2005
Appointed Date: 21 December 2001
78 years old

Director
BOBBY, David Arnold Peter
Resigned: 26 June 2013
Appointed Date: 03 December 2012
55 years old

Director
BRUNNING, Roland John
Resigned: 29 January 1993
Appointed Date: 07 May 1992
75 years old

Director
CALLAGHAN, Trevor
Resigned: 09 December 1998
Appointed Date: 23 February 1994
68 years old

Director
DYBALL, Jane Mary
Resigned: 31 May 2005
Appointed Date: 21 December 2001
63 years old

Director
FRY, Ronald Alfred Alois
Resigned: 02 February 1998
Appointed Date: 07 May 1992
72 years old

Director
HAMMOND, John
Resigned: 02 February 1998
Appointed Date: 07 May 1992
83 years old

Director
HEPWORTH, John Andrew Lewis
Resigned: 30 June 2012
Appointed Date: 24 March 2011
66 years old

Director
KNIGHT, Kathryn Elisabeth
Resigned: 17 December 2014
Appointed Date: 24 March 2011
54 years old

Director
LAVIN, Michael Anthony
Resigned: 31 May 2005
Appointed Date: 21 December 2001
61 years old

Nominee Director
LEGIST SECRETARIES LIMITED
Resigned: 07 May 1992
Appointed Date: 02 April 1992

Director
LITTLEMORE, Phillip George
Resigned: 19 August 2011
Appointed Date: 24 March 2011
58 years old

Director
MANUS, Iris Phyllis
Resigned: 01 July 2005
Appointed Date: 31 May 2005
93 years old

Director
MANUS, Morton Louis
Resigned: 01 July 2005
Appointed Date: 31 May 2005
99 years old

Director
MANUS, Ron Lindsey
Resigned: 01 July 2005
Appointed Date: 31 May 2005
62 years old

Director
MANUS, Steven Howard
Resigned: 01 July 2005
Appointed Date: 31 May 2005
72 years old

Director
MORGENSTERN, Jay Richard, President
Resigned: 31 May 2005
Appointed Date: 07 May 1992
95 years old

Director
PARKER, Charles Herbert
Resigned: 31 May 2012
Appointed Date: 05 November 2010
72 years old

Director
RAVER, Harold Mark
Resigned: 30 September 2005
Appointed Date: 01 July 2005
75 years old

Director
SMITH, Paul Anthony
Resigned: 10 January 2002
Appointed Date: 09 December 1998
62 years old

Director
WOODHEAD, Peter Algernon
Resigned: 17 November 1999
Appointed Date: 11 January 1999
75 years old

FABER MUSIC LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
03 Jan 2017
Appointment of Ms Lesley Helen Rutherford as a director on 1 January 2017
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

17 Dec 2015
Full accounts made up to 31 March 2015
03 Nov 2015
Appointment of Mr James Robert Little as a director on 10 February 2015
...
... and 132 more events
22 May 1992
Memorandum and Articles of Association
14 May 1992
Company name changed FC1017 LIMITED\certificate issued on 15/05/92
13 May 1992
Registered office changed on 13/05/92 from: 28 lincoln's inn fields london. NC2A 3HH

13 May 1992
Accounting reference date notified as 30/11

02 Apr 1992
Incorporation

FABER MUSIC LIMITED Charges

30 March 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 9 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…