APRIL MUSIC LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 03174756
Status Active
Incorporation Date 19 March 1996
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Andrew Brown as a director on 31 March 2017; Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017; Confirmation statement made on 24 March 2017 with updates. The most likely internet sites of APRIL MUSIC LIMITED are www.aprilmusic.co.uk, and www.april-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. April Music Limited is a Private Limited Company. The company registration number is 03174756. April Music Limited has been working since 19 March 1996. The present status of the company is Active. The registered address of April Music Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. CARMEL, Simon Lloyd is a Director of the company. CONSTANT, Richard Michael is a Director of the company. MUIR, Boyd Johnston is a Director of the company. Secretary ARLON, Deke has been resigned. Secretary JOY, Matthew Robert has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ARLON, Deke has been resigned. Director ARLON, James Nicholas Lind has been resigned. Director ARLON, Jillian Marie has been resigned. Director ASHURST, William Anthony has been resigned. Director BROWN, Andrew has been resigned. Director CASS, Michael Trevor has been resigned. Director CONNOLLY, Terence Ralph has been resigned. Director DAVIES, Hywel Hadley has been resigned. Director TAYLOR, Andrew John has been resigned. Director WALLACE, Paul Frederick has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 22 September 2007

Director
CARMEL, Simon Lloyd
Appointed Date: 31 March 2017
52 years old

Director
CONSTANT, Richard Michael
Appointed Date: 20 March 2008
71 years old

Director
MUIR, Boyd Johnston
Appointed Date: 20 March 2008
66 years old

Resigned Directors

Secretary
ARLON, Deke
Resigned: 19 December 2000
Appointed Date: 19 March 1996

Secretary
JOY, Matthew Robert
Resigned: 21 September 2007
Appointed Date: 19 February 2007

Secretary
STANDING, Sarah Elizabeth Anne
Resigned: 19 February 2007
Appointed Date: 18 December 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 19 March 1996
Appointed Date: 18 March 1996

Director
ARLON, Deke
Resigned: 31 March 2006
Appointed Date: 19 March 1996
81 years old

Director
ARLON, James Nicholas Lind
Resigned: 19 December 2000
Appointed Date: 19 March 1996
55 years old

Director
ARLON, Jillian Marie
Resigned: 19 December 2000
Appointed Date: 19 April 1996
85 years old

Director
ASHURST, William Anthony
Resigned: 17 December 2008
Appointed Date: 16 July 2007
63 years old

Director
BROWN, Andrew
Resigned: 31 March 2017
Appointed Date: 13 September 2011
56 years old

Director
CASS, Michael Trevor
Resigned: 29 June 2007
Appointed Date: 02 June 2003
65 years old

Director
CONNOLLY, Terence Ralph
Resigned: 09 July 1997
Appointed Date: 19 April 1996
82 years old

Director
DAVIES, Hywel Hadley
Resigned: 14 May 2004
Appointed Date: 18 December 2000
72 years old

Director
TAYLOR, Andrew John
Resigned: 26 May 2006
Appointed Date: 18 December 2000
75 years old

Director
WALLACE, Paul Frederick
Resigned: 20 March 2008
Appointed Date: 26 May 2006
75 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 19 March 1996
Appointed Date: 18 March 1996

Persons With Significant Control

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

APRIL MUSIC LIMITED Events

31 Mar 2017
Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017
Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
02 Mar 2017
Accounts for a dormant company made up to 31 December 2016
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 88 more events
04 Apr 1996
New secretary appointed;new director appointed
04 Apr 1996
New director appointed
04 Apr 1996
Secretary resigned
04 Apr 1996
Director resigned
19 Mar 1996
Incorporation

APRIL MUSIC LIMITED Charges

14 June 2002
Composite guarantee and debenture
Delivered: 27 June 2002
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…