THROAT MUSIC LIMITED
LONDON

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

Company number 00919063
Status Active
Incorporation Date 20 October 1967
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Director's details changed for Ms Joanne Sian Smith on 29 August 2014; Director's details changed for Mr Michael Anthony Lavin on 29 August 2014; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of THROAT MUSIC LIMITED are www.throatmusic.co.uk, and www.throat-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve 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.Throat Music Limited is a Private Limited Company. The company registration number is 00919063. Throat Music Limited has been working since 20 October 1967. The present status of the company is Active. The registered address of Throat 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 DYBALL, Jane Mary has been resigned. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Secretary SKINNER, Susanna Maria has been resigned. Secretary TIERNEY, William Joseph has been resigned. Secretary TIERNEY, William Joseph has been resigned. Director BRUNNING, Roland John has been resigned. Director DYBALL, Jane Mary has been resigned. Director GUMMER, Andrew David Frederick has been resigned. Director HAMMOND, John has been resigned. Director HITCHENS, Barry William has been resigned. Director MANNERS, James Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 01 July 2004

Director
LAVIN, Michael Anthony
Appointed Date: 04 January 2000
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
60 years old

Resigned Directors

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

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

Secretary
SKINNER, Susanna Maria
Resigned: 31 January 1994
Appointed Date: 01 February 1994

Secretary
TIERNEY, William Joseph
Resigned: 01 February 1994

Secretary
TIERNEY, William Joseph
Resigned: 01 February 1994

Director
BRUNNING, Roland John
Resigned: 29 January 1993
75 years old

Director
DYBALL, Jane Mary
Resigned: 19 June 2013
Appointed Date: 08 January 1998
63 years old

Director
GUMMER, Andrew David Frederick
Resigned: 08 January 1998
Appointed Date: 29 January 1993
64 years old

Director
HAMMOND, John
Resigned: 30 May 1997
83 years old

Director
HITCHENS, Barry William
Resigned: 31 December 2001
81 years old

Director
MANNERS, James Richard
Resigned: 21 April 2016
Appointed Date: 19 June 2013
64 years old

Persons With Significant Control

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

THROAT MUSIC LIMITED Events

17 Feb 2017
Director's details changed for Ms Joanne Sian Smith on 29 August 2014
17 Feb 2017
Director's details changed for Mr Michael Anthony Lavin on 29 August 2014
10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
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
...
... and 108 more events
11 Feb 1987
Return made up to 05/11/86; full list of members

04 Nov 1986
Director's particulars changed

31 Oct 1986
Full accounts made up to 31 December 1985

28 Aug 1969
Company name changed\certificate issued on 28/08/69
20 Oct 1967
Certificate of incorporation