DIZZY HEIGHTS MUSIC PUBLISHING LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 01300811
Status Active
Incorporation Date 1 March 1977
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Michael Edward John Smith as a director on 22 December 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of DIZZY HEIGHTS MUSIC PUBLISHING LIMITED are www.dizzyheightsmusicpublishing.co.uk, and www.dizzy-heights-music-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dizzy Heights Music Publishing Limited is a Private Limited Company. The company registration number is 01300811. Dizzy Heights Music Publishing Limited has been working since 01 March 1977. The present status of the company is Active. The registered address of Dizzy Heights Music Publishing Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. LAVIN, Michael Anthony is a Director of the company. SMITH, Joanne Sian is a Director of the company. SMITH, Michael Edward John is a Director of the company. Secretary DYBALL, Jane Mary has been resigned. Secretary GOSINE, Maeshdatt has been resigned. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Secretary LANGLEY, Craig Hamilton has been resigned. Secretary SHYMANSKY, Stephanie has been resigned. Director DYBALL, Jane Mary has been resigned. Director GRAINGE, Nigel John has been resigned. Director HAENTJES, Michael Paul Maria has been resigned. Director HILL, Christopher Roy has been resigned. Director HOCKMAN, David Philip has been resigned. Director HOPE, Philip Michael Francis has been resigned. Director MANNERS, James Richard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 01 July 2004

Director
LAVIN, Michael Anthony
Appointed Date: 22 February 2002
61 years old

Director
SMITH, Joanne Sian
Appointed Date: 13 May 2014
56 years old

Director
SMITH, Michael Edward John
Appointed Date: 22 December 2016
59 years old

Resigned Directors

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

Secretary
GOSINE, Maeshdatt
Resigned: 22 February 2002
Appointed Date: 14 June 2000

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

Secretary
LANGLEY, Craig Hamilton
Resigned: 02 August 2002
Appointed Date: 22 February 2002

Secretary
SHYMANSKY, Stephanie
Resigned: 14 June 2000

Director
DYBALL, Jane Mary
Resigned: 19 June 2013
Appointed Date: 22 February 2002
63 years old

Director
GRAINGE, Nigel John
Resigned: 14 June 2000
78 years old

Director
HAENTJES, Michael Paul Maria
Resigned: 22 February 2002
Appointed Date: 16 July 2001
69 years old

Director
HILL, Christopher Roy
Resigned: 14 June 2000
80 years old

Director
HOCKMAN, David Philip
Resigned: 22 February 2002
Appointed Date: 14 June 2000
76 years old

Director
HOPE, Philip Michael Francis
Resigned: 22 February 2002
Appointed Date: 14 June 2000
62 years old

Director
MANNERS, James Richard
Resigned: 21 April 2016
Appointed Date: 22 February 2002
64 years old

Persons With Significant Control

Warner/Chappell Music Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIZZY HEIGHTS MUSIC PUBLISHING LIMITED Events

10 Jan 2017
Full accounts made up to 30 September 2016
29 Dec 2016
Appointment of Michael Edward John Smith as a director on 22 December 2016
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
05 Jul 2016
Termination of appointment of James Richard Manners as a director on 21 April 2016
12 Jan 2016
Full accounts made up to 30 September 2015
...
... and 112 more events
17 Jun 1987
Return made up to 21/05/87; full list of members

24 Feb 1987
Accounts made up to 31 December 1985

10 Nov 1977
Allotment of shares
10 Jun 1977
Company name changed\certificate issued on 10/06/77
01 Mar 1977
Certificate of incorporation