WARNER/CHAPPELL MUSIC LIMITED
LONDON

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

Company number 00488466
Status Active
Incorporation Date 18 November 1950
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 forty-one events have happened. The last three records are Appointment of Michael Edward John Smith as a director on 22 December 2016; Confirmation statement made on 9 November 2016 with updates; Appointment of Jonathan Platt as a director on 17 May 2016. The most likely internet sites of WARNER/CHAPPELL MUSIC LIMITED are www.warnerchappellmusic.co.uk, and www.warner-chappell-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four 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.Warner Chappell Music Limited is a Private Limited Company. The company registration number is 00488466. Warner Chappell Music Limited has been working since 18 November 1950. The present status of the company is Active. The registered address of Warner Chappell Music Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. BOOKER, Roger Denys is a Director of the company. LAVIN, Michael Anthony is a Director of the company. MCDOWELL III, William Scott is a Director of the company. PLATT, Jonathan 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. Director BARRETT, Annette has been resigned. Director BIEDERMAN, Donald has been resigned. Director BRUNNING, Roland John has been resigned. Director DICKINS, Robert has been resigned. Director DYBALL, Jane Mary has been resigned. Director GODFREY CASS, Robin has been resigned. Director GUMMER, Andrew David Frederick has been resigned. Director HEINE, Edward Clinton has been resigned. Director HITCHENS, Barry William has been resigned. Director JOHNSON, David Harrover has been resigned. Director MANNERS, James Richard has been resigned. Director PIERSON, Edward Payne has been resigned. Director RUSSELL, Anthony David has been resigned. Director STRANG, Cameron Alexander 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
BOOKER, Roger Denys
Appointed Date: 24 November 2010
79 years old

Director
LAVIN, Michael Anthony
Appointed Date: 01 December 1999
61 years old

Director
MCDOWELL III, William Scott
Appointed Date: 01 October 2008
57 years old

Director
PLATT, Jonathan
Appointed Date: 17 May 2016
60 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: 02 August 2002
Appointed Date: 01 February 1994

Secretary
TIERNEY, William Joseph
Resigned: 01 February 1994

Director
BARRETT, Annette
Resigned: 30 June 2001
Appointed Date: 01 January 1998
70 years old

Director
BIEDERMAN, Donald
Resigned: 04 January 2000
91 years old

Director
BRUNNING, Roland John
Resigned: 09 November 1993
75 years old

Director
DICKINS, Robert
Resigned: 03 November 1998
75 years old

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

Director
GODFREY CASS, Robin
Resigned: 31 May 1995
69 years old

Director
GUMMER, Andrew David Frederick
Resigned: 08 January 1998
64 years old

Director
HEINE, Edward Clinton
Resigned: 21 June 1999
Appointed Date: 31 May 1995
80 years old

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

Director
JOHNSON, David Harrover
Resigned: 31 May 2011
Appointed Date: 07 January 2010
79 years old

Director
MANNERS, James Richard
Resigned: 21 April 2016
Appointed Date: 21 June 1999
64 years old

Director
PIERSON, Edward Payne
Resigned: 30 September 2008
Appointed Date: 04 January 2000
72 years old

Director
RUSSELL, Anthony David
Resigned: 10 January 2006
80 years old

Director
STRANG, Cameron Alexander
Resigned: 17 May 2016
Appointed Date: 31 May 2011
58 years old

Persons With Significant Control

Wmg Acquisition (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNER/CHAPPELL MUSIC LIMITED Events

29 Dec 2016
Appointment of Michael Edward John Smith as a director on 22 December 2016
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
06 Jul 2016
Appointment of Jonathan Platt as a director on 17 May 2016
05 Jul 2016
Full accounts made up to 30 September 2015
04 Jul 2016
Termination of appointment of Cameron Alexander Strang as a director on 17 May 2016
...
... and 131 more events
04 Jul 1986
Director resigned

01 Jul 1986
Registered office changed on 01/07/86 from: 20 broadwick st london W1

19 Jun 1986
Full accounts made up to 30 November 1984

05 Jul 1956
Company name changed\certificate issued on 05/07/56
18 Nov 1950
Incorporation