GLISSANDO MUSIC LIMITED
LONDON

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

Company number 00781212
Status Active
Incorporation Date 18 November 1963
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 seventeen events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Michael Edward John Smith as a director on 22 December 2016. The most likely internet sites of GLISSANDO MUSIC LIMITED are www.glissandomusic.co.uk, and www.glissando-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven 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.Glissando Music Limited is a Private Limited Company. The company registration number is 00781212. Glissando Music Limited has been working since 18 November 1963. The present status of the company is Active. The registered address of Glissando Music 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 ANDREWS, Gloria Mary has been resigned. Secretary CONNOLLY, Terence Ralph has been resigned. 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 NEGUS-FANCEY, Charles has been resigned. Director ANDREWS, Christopher Frederick has been resigned. Director ANDREWS, Gloria Mary has been resigned. Director DYBALL, Jane Mary has been resigned. Director HAENTJES, Michael Paul Maria 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
ANDREWS, Gloria Mary
Resigned: 04 November 1993

Secretary
CONNOLLY, Terence Ralph
Resigned: 04 February 2000
Appointed Date: 29 November 1999

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

Secretary
GOSINE, Maeshdatt
Resigned: 22 February 2002
Appointed Date: 04 February 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
NEGUS-FANCEY, Charles
Resigned: 29 November 1999
Appointed Date: 04 November 1993

Director
ANDREWS, Christopher Frederick
Resigned: 04 November 1993
82 years old

Director
ANDREWS, Gloria Mary
Resigned: 29 November 1999
81 years old

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

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

Director
HOCKMAN, David Philip
Resigned: 22 February 2002
Appointed Date: 29 November 1999
76 years old

Director
HOPE, Philip Michael Francis
Resigned: 22 February 2002
Appointed Date: 30 May 2001
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

GLISSANDO MUSIC LIMITED Events

10 Jan 2017
Full accounts made up to 30 September 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Appointment of Michael Edward John Smith as a director on 22 December 2016
05 Jul 2016
Termination of appointment of James Richard Manners as a director on 21 April 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 107 more events
23 Jan 1987
Registered office changed on 23/01/87 from: 5 chandos street cavendish square london W1M 9DG

18 Nov 1986
Full accounts made up to 30 June 1985

18 Nov 1986
Full accounts made up to 30 June 1986

18 Nov 1986
Return made up to 06/11/86; full list of members

18 Nov 1963
Incorporation