JG MUSIC PUBLISHING LIMITED
LONDON RICH LIST RECORDS LTD

Hellopages » Greater London » Hounslow » W4 3NN

Company number 05866190
Status Active
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address 94 STRAND ON THE GREEN, CHISWICK, LONDON, W4 3NN
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Audit exemption subsidiary accounts made up to 31 August 2015; Notice of agreement to exemption from audit of accounts for period ending 31/08/15. The most likely internet sites of JG MUSIC PUBLISHING LIMITED are www.jgmusicpublishing.co.uk, and www.jg-music-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.9 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jg Music Publishing Limited is a Private Limited Company. The company registration number is 05866190. Jg Music Publishing Limited has been working since 04 July 2006. The present status of the company is Active. The registered address of Jg Music Publishing Limited is 94 Strand On The Green Chiswick London W4 3nn. . PAGE, Mark is a Director of the company. WALLWORK, Michael Jason is a Director of the company. Secretary POWELL, Peter James Barnard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JACOBS, Sacha has been resigned. Director MCMORROW, Jonathan Christopher has been resigned. Director NORTHEN, Richard Peter Douglas has been resigned. Director PAGE, Mark has been resigned. Director POWELL, Peter James Barnard has been resigned. Director WALWORTH, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
PAGE, Mark
Appointed Date: 12 September 2014
61 years old

Director
WALLWORK, Michael Jason
Appointed Date: 03 May 2012
55 years old

Resigned Directors

Secretary
POWELL, Peter James Barnard
Resigned: 20 February 2013
Appointed Date: 04 July 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Director
JACOBS, Sacha
Resigned: 12 September 2014
Appointed Date: 28 February 2014
48 years old

Director
MCMORROW, Jonathan Christopher
Resigned: 21 November 2014
Appointed Date: 03 May 2012
46 years old

Director
NORTHEN, Richard Peter Douglas
Resigned: 30 September 2013
Appointed Date: 04 July 2006
40 years old

Director
PAGE, Mark
Resigned: 28 February 2014
Appointed Date: 03 May 2012
61 years old

Director
POWELL, Peter James Barnard
Resigned: 20 February 2013
Appointed Date: 04 July 2006
74 years old

Director
WALWORTH, Michael
Resigned: 20 February 2013
Appointed Date: 20 February 2013
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 July 2006
Appointed Date: 04 July 2006

Persons With Significant Control

James Grant Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JG MUSIC PUBLISHING LIMITED Events

27 Oct 2016
Confirmation statement made on 27 September 2016 with updates
08 Jun 2016
Audit exemption subsidiary accounts made up to 31 August 2015
08 Jun 2016
Notice of agreement to exemption from audit of accounts for period ending 31/08/15
08 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 31/08/15
19 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/08/15
...
... and 44 more events
03 Aug 2006
Director resigned
03 Aug 2006
Secretary resigned
03 Aug 2006
New director appointed
03 Aug 2006
New secretary appointed;new director appointed
04 Jul 2006
Incorporation

JG MUSIC PUBLISHING LIMITED Charges

13 October 2014
Charge code 0586 6190 0001
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…