ROSEHILL MUSIC PUBLISHING COMPANY LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 6AF

Company number 01342384
Status Active
Incorporation Date 5 December 1977
Company Type Private Limited Company
Address YG17-18 AKEMAN BUSINESS PARK, AKEMAN STREET, TRING, HERTS, UNITED KINGDOM, HP23 6AF
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Secretary's details changed for Sharon Lesley Wilson on 1 July 2016. The most likely internet sites of ROSEHILL MUSIC PUBLISHING COMPANY LIMITED are www.rosehillmusicpublishingcompany.co.uk, and www.rosehill-music-publishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Wendover Rail Station is 4.2 miles; to Berkhamsted Rail Station is 4.7 miles; to Leighton Buzzard Rail Station is 8.6 miles; to Chalfont and Latimer Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosehill Music Publishing Company Limited is a Private Limited Company. The company registration number is 01342384. Rosehill Music Publishing Company Limited has been working since 05 December 1977. The present status of the company is Active. The registered address of Rosehill Music Publishing Company Limited is Yg17 18 Akeman Business Park Akeman Street Tring Herts United Kingdom Hp23 6af. The company`s financial liabilities are £3.78k. It is £-1.25k against last year. The cash in hand is £10.92k. It is £-4.26k against last year. And the total assets are £18.21k, which is £-3.51k against last year. WILSON, Sharon Lesley is a Secretary of the company. WILSON, Eric is a Director of the company. Secretary AUSTIN, Matthew Trevellyan has been resigned. Secretary AUSTIN, Paul Timothy has been resigned. Secretary WILSON, Jean Campbell Mcreavie has been resigned. Director AUSTIN, Matthew Trevellyan has been resigned. Director WILSON, Peter Wotherspoon has been resigned. The company operates in "Sound recording and music publishing activities".


rosehill music publishing company Key Finiance

LIABILITIES £3.78k
-25%
CASH £10.92k
-29%
TOTAL ASSETS £18.21k
-17%
All Financial Figures

Current Directors

Secretary
WILSON, Sharon Lesley
Appointed Date: 26 April 2001

Director
WILSON, Eric
Appointed Date: 04 March 2004
61 years old

Resigned Directors

Secretary
AUSTIN, Matthew Trevellyan
Resigned: 13 July 1995
Appointed Date: 04 July 1994

Secretary
AUSTIN, Paul Timothy
Resigned: 26 April 2001
Appointed Date: 11 May 1995

Secretary
WILSON, Jean Campbell Mcreavie
Resigned: 23 January 1994

Director
AUSTIN, Matthew Trevellyan
Resigned: 26 April 2001
94 years old

Director
WILSON, Peter Wotherspoon
Resigned: 31 March 2004
89 years old

Persons With Significant Control

Eric Wilson Ba Hons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ROSEHILL MUSIC PUBLISHING COMPANY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Jul 2016
Secretary's details changed for Sharon Lesley Wilson on 1 July 2016
01 Jul 2016
Director's details changed for Eric Wilson on 1 July 2016
01 Jul 2016
Registered office address changed from Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF England to Yg17-18 Akeman Business Park Akeman Street Tring Herts HP23 6AF on 1 July 2016
...
... and 72 more events
23 Mar 1988
Secretary resigned;new secretary appointed

16 Nov 1987
Full accounts made up to 31 December 1986

16 Nov 1987
Return made up to 14/08/87; full list of members

28 Oct 1986
Full accounts made up to 31 December 1985

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

ROSEHILL MUSIC PUBLISHING COMPANY LIMITED Charges

9 March 2000
Debenture
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 November 1981
Charge
Delivered: 17 November 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: All book debts and other debts now and from time to time…
3 December 1979
Charge
Delivered: 12 December 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge over the. Undertaking and all property and…