MCI MUSIC PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 7FA
Company number 02994545
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address 1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, UNITED KINGDOM, W12 7FA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of MCI MUSIC PUBLISHING LIMITED are www.mcimusicpublishing.co.uk, and www.mci-music-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Mci Music Publishing Limited is a Private Limited Company. The company registration number is 02994545. Mci Music Publishing Limited has been working since 24 November 1994. The present status of the company is Active. The registered address of Mci Music Publishing Limited is 1 Television Centre 101 Wood Lane London United Kingdom W12 7fa. . CORRIETTE, Anthony is a Secretary of the company. DAVIES, Stephen Thomas is a Director of the company. MOULTRIE, Andrew David is a Director of the company. Secretary BLOOM, Jonathan Simon has been resigned. Secretary CHASTON, David Carl Anthony has been resigned. Secretary DILLON, Anthony Charles West has been resigned. Secretary HARVEY, George Kenneth has been resigned. Secretary SCHOFIELD, Brian Beaumont has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AYRES, Stephen Thomas has been resigned. Director BROOMAN, Richard John has been resigned. Director DUNLEAVY, Ivan Patrick has been resigned. Director EBBETT, Neela has been resigned. Director FOSTER, Ian David has been resigned. Director GREEN, Richard John has been resigned. Director HILL, Brian Raymond has been resigned. Director KEENE, Daniel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NOAKES, Jonathan David has been resigned. Director OGILVIE, Alasdair Mcdonald has been resigned. Director ROBERTS, David Benjamin has been resigned. Director STACK, Peter has been resigned. Director WELLER, Christopher Charles has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
CORRIETTE, Anthony
Appointed Date: 14 October 2010

Director
DAVIES, Stephen Thomas
Appointed Date: 03 December 2012
57 years old

Director
MOULTRIE, Andrew David
Appointed Date: 01 October 2015
53 years old

Resigned Directors

Secretary
BLOOM, Jonathan Simon
Resigned: 03 November 1997
Appointed Date: 05 July 1996

Secretary
CHASTON, David Carl Anthony
Resigned: 30 December 2005
Appointed Date: 03 November 1997

Secretary
DILLON, Anthony Charles West
Resigned: 30 July 2010
Appointed Date: 29 December 2005

Secretary
HARVEY, George Kenneth
Resigned: 12 March 1996
Appointed Date: 06 December 1994

Secretary
SCHOFIELD, Brian Beaumont
Resigned: 05 July 1996
Appointed Date: 12 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 December 1994
Appointed Date: 24 November 1994

Director
AYRES, Stephen Thomas
Resigned: 02 December 1998
Appointed Date: 06 December 1994
74 years old

Director
BROOMAN, Richard John
Resigned: 28 February 1999
Appointed Date: 10 August 1998
70 years old

Director
DUNLEAVY, Ivan Patrick
Resigned: 28 February 1999
Appointed Date: 06 December 1994
66 years old

Director
EBBETT, Neela
Resigned: 08 June 2007
Appointed Date: 01 October 2003
58 years old

Director
FOSTER, Ian David
Resigned: 23 January 2003
Appointed Date: 10 December 1999
65 years old

Director
GREEN, Richard John
Resigned: 18 September 2009
Appointed Date: 18 May 1999
69 years old

Director
HILL, Brian Raymond
Resigned: 03 October 2014
Appointed Date: 03 December 2012
55 years old

Director
KEENE, Daniel
Resigned: 29 June 2012
Appointed Date: 23 January 2003
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 December 1994
Appointed Date: 24 November 1994

Director
NOAKES, Jonathan David
Resigned: 01 October 2015
Appointed Date: 01 December 2014
47 years old

Director
OGILVIE, Alasdair Mcdonald
Resigned: 03 December 2012
Appointed Date: 27 June 2008
68 years old

Director
ROBERTS, David Benjamin
Resigned: 02 May 2008
Appointed Date: 01 September 2004
58 years old

Director
STACK, Peter
Resigned: 20 July 1999
Appointed Date: 06 December 1994
66 years old

Director
WELLER, Christopher Charles
Resigned: 26 September 2008
Appointed Date: 28 September 2004
76 years old

Persons With Significant Control

2 Entertain Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCI MUSIC PUBLISHING LIMITED Events

29 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
16 Dec 2016
Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016
15 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
15 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
07 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 120 more events
22 Dec 1994
Registered office changed on 22/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Dec 1994
Company name changed seamcroft LIMITED\certificate issued on 14/12/94

12 Dec 1994
Memorandum and Articles of Association

12 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1994
Incorporation

MCI MUSIC PUBLISHING LIMITED Charges

28 July 1998
Composite debenture
Delivered: 11 August 1998
Status: Satisfied on 9 April 1999
Persons entitled: Paribas,as Agent and Trustee for the Finance Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…