WARWICK MUSIC LIMITED
TAMWORTH

Hellopages » Staffordshire » Lichfield » B79 0LH

Company number 04371344
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address SUITE 4 THE CARRIAGE HOUSE, THORPE CONSTANTINE, TAMWORTH, STAFFORDSHIRE, ENGLAND, B79 0LH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr Branislav Zivkovic as a director on 21 March 2017; Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WARWICK MUSIC LIMITED are www.warwickmusic.co.uk, and www.warwick-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Warwick Music Limited is a Private Limited Company. The company registration number is 04371344. Warwick Music Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Warwick Music Limited is Suite 4 The Carriage House Thorpe Constantine Tamworth Staffordshire England B79 0lh. . GREENALL, Steven Robert is a Secretary of the company. BENTON, Derek John is a Director of the company. GREENALL, Steven Robert is a Director of the company. POPE, Matthew Robert is a Director of the company. ZIVKOVIC, Branislav is a Director of the company. Secretary GREENALL, Steven Robert has been resigned. Secretary PARKER, Derrick Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOWER, Christopher has been resigned. Director HOGG, Simon has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
GREENALL, Steven Robert
Appointed Date: 01 January 2014

Director
BENTON, Derek John
Appointed Date: 25 October 2012
72 years old

Director
GREENALL, Steven Robert
Appointed Date: 11 February 2002
51 years old

Director
POPE, Matthew Robert
Appointed Date: 01 March 2013
53 years old

Director
ZIVKOVIC, Branislav
Appointed Date: 21 March 2017
58 years old

Resigned Directors

Secretary
GREENALL, Steven Robert
Resigned: 31 March 2006
Appointed Date: 11 February 2002

Secretary
PARKER, Derrick Douglas
Resigned: 31 December 2013
Appointed Date: 01 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Director
FOWER, Christopher
Resigned: 29 April 2013
Appointed Date: 30 November 2011
61 years old

Director
HOGG, Simon
Resigned: 31 March 2006
Appointed Date: 11 February 2002
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Persons With Significant Control

Mr Steven Robert Greenall
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Exceed (General Partner) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Advantage Creative West Midlands Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WARWICK MUSIC LIMITED Events

22 Mar 2017
Appointment of Mr Branislav Zivkovic as a director on 21 March 2017
28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Jul 2016
Registered office address changed from 1 Broomfield Road Coventry West Midlands CV5 6JW to Suite 4 the Carriage House Thorpe Constantine Tamworth Staffordshire B79 0LH on 10 July 2016
11 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 322.06

...
... and 74 more events
27 Feb 2002
New director appointed
27 Feb 2002
New secretary appointed;new director appointed
22 Feb 2002
Director resigned
22 Feb 2002
Secretary resigned
11 Feb 2002
Incorporation

WARWICK MUSIC LIMITED Charges

12 January 2015
Charge code 0437 1344 0004
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 December 2014
Charge code 0437 1344 0003
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 April 2014
Charge code 0437 1344 0002
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 July 2013
Charge code 0437 1344 0001
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…