WARNER/CHAPPELL UK LIMITED
LONDON SOUND OF JUPITER MUSIC LIMITED

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

Company number 01420494
Status Active
Incorporation Date 16 May 1979
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-one 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; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 . The most likely internet sites of WARNER/CHAPPELL UK LIMITED are www.warnerchappelluk.co.uk, and www.warner-chappell-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five 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 Uk Limited is a Private Limited Company. The company registration number is 01420494. Warner Chappell Uk Limited has been working since 16 May 1979. The present status of the company is Active. The registered address of Warner Chappell Uk 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 ARNOLD, Julie has been resigned. Secretary DYBALL, Jane Mary has been resigned. Secretary HEARD, Terrence Lee has been resigned. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Secretary SKINNER, Susanna Maria has been resigned. Director DYBALL, Jane Mary has been resigned. Director GUMMER, Andrew David Frederick has been resigned. Director HITCHENS, Barry William has been resigned. Director JAPP, David has been resigned. Director MANNERS, James Richard has been resigned. Director NEWBAUER, Joachim Carolath Peter has been resigned. Director SCHULER, Werner has been resigned. Director SIEGEL, Ralph Claus Peter 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: 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
59 years old

Resigned Directors

Secretary
ARNOLD, Julie
Resigned: 10 March 1992

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

Secretary
HEARD, Terrence Lee
Resigned: 14 April 1995
Appointed Date: 06 October 1992

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

Secretary
SKINNER, Susanna Maria
Resigned: 02 August 2002
Appointed Date: 14 April 1995

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: 01 January 1995
64 years old

Director
HITCHENS, Barry William
Resigned: 31 December 2001
Appointed Date: 01 January 1995
81 years old

Director
JAPP, David
Resigned: 14 April 1995
73 years old

Director
MANNERS, James Richard
Resigned: 21 April 2016
Appointed Date: 14 August 2013
64 years old

Director
NEWBAUER, Joachim Carolath Peter
Resigned: 01 January 1995
81 years old

Director
SCHULER, Werner
Resigned: 01 July 1992
81 years old

Director
SIEGEL, Ralph Claus Peter
Resigned: 01 January 1995
80 years old

WARNER/CHAPPELL UK 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
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

20 May 2016
Director's details changed for Ms Joanne Sian Smith on 1 April 2016
20 May 2016
Director's details changed for Mr Michael Anthony Lavin on 1 April 2016
...
... and 111 more events
12 Jun 1987
Accounts for a small company made up to 30 June 1986

12 Jun 1987
Return made up to 08/05/87; full list of members

15 Oct 1986
Return made up to 15/08/86; full list of members

01 Oct 1986
Accounts for a small company made up to 30 June 1985

16 May 1979
Incorporation