AIR MUSIC AND MEDIA COPYRIGHT LIMITED
PRESTON AIR MUSIC & MEDIA LIMITED AIR MUSIC & MEDIA GROUP LIMITED AIR MUSIC & MEDIA LIMITED

Hellopages » Lancashire » Preston » PR2 5BL

Company number 03119625
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address UNIT 1 MILLENNIUM CITY PARK MILLENNIUM ROAD, RIBBLETON, PRESTON, PR2 5BL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Lisa Clarke as a director on 4 November 2016; Appointment of Timothy David Jackson-Smith as a secretary on 4 November 2016; Termination of appointment of Lisa Sarah Clarke as a secretary on 4 November 2016. The most likely internet sites of AIR MUSIC AND MEDIA COPYRIGHT LIMITED are www.airmusicandmediacopyright.co.uk, and www.air-music-and-media-copyright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Air Music and Media Copyright Limited is a Private Limited Company. The company registration number is 03119625. Air Music and Media Copyright Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Air Music and Media Copyright Limited is Unit 1 Millennium City Park Millennium Road Ribbleton Preston Pr2 5bl. . JACKSON-SMITH, Timothy David is a Secretary of the company. JACKSON-SMITH, Timothy David is a Director of the company. Secretary CLARKE, Lisa Sarah has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FREY, Mark David has been resigned. Secretary INFANTE, Francesco has been resigned. Secretary SALSBURY, Ruth Elizabeth has been resigned. Secretary STEEDEN, Nigel Jeremy has been resigned. Director ALLAN, Trevor Steven has been resigned. Director CLARKE, Lisa has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FREY, Mark David has been resigned. Director INFANTE, Michael Anthony has been resigned. Director SALSBURY, Ruth Elizabeth has been resigned. Director SORRELL, Alexander Frank has been resigned. Director TAYLOR, Ivan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JACKSON-SMITH, Timothy David
Appointed Date: 04 November 2016

Director
JACKSON-SMITH, Timothy David
Appointed Date: 04 November 2016
56 years old

Resigned Directors

Secretary
CLARKE, Lisa Sarah
Resigned: 04 November 2016
Appointed Date: 01 September 2011

Nominee Secretary
DWYER, Daniel John
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Secretary
FREY, Mark David
Resigned: 04 April 1997
Appointed Date: 30 October 1995

Secretary
INFANTE, Francesco
Resigned: 29 March 1999
Appointed Date: 04 April 1997

Secretary
SALSBURY, Ruth Elizabeth
Resigned: 23 September 2005
Appointed Date: 29 March 1999

Secretary
STEEDEN, Nigel Jeremy
Resigned: 01 September 2011
Appointed Date: 23 September 2005

Director
ALLAN, Trevor Steven
Resigned: 01 December 2015
Appointed Date: 01 September 2005
60 years old

Director
CLARKE, Lisa
Resigned: 04 November 2016
Appointed Date: 01 December 2015
53 years old

Nominee Director
DOYLE, Betty June
Resigned: 30 October 1995
Appointed Date: 30 October 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 30 October 1995
Appointed Date: 30 October 1995
84 years old

Director
FREY, Mark David
Resigned: 31 March 2006
Appointed Date: 28 January 1999
67 years old

Director
INFANTE, Michael Anthony
Resigned: 29 July 2005
Appointed Date: 30 October 1995
68 years old

Director
SALSBURY, Ruth Elizabeth
Resigned: 23 September 2005
Appointed Date: 29 March 1999
57 years old

Director
SORRELL, Alexander Frank
Resigned: 17 July 2008
Appointed Date: 01 September 2005
58 years old

Director
TAYLOR, Ivan
Resigned: 23 November 2006
Appointed Date: 29 March 1999
74 years old

Persons With Significant Control

Mbl Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIR MUSIC AND MEDIA COPYRIGHT LIMITED Events

06 Feb 2017
Termination of appointment of Lisa Clarke as a director on 4 November 2016
25 Jan 2017
Appointment of Timothy David Jackson-Smith as a secretary on 4 November 2016
24 Jan 2017
Termination of appointment of Lisa Sarah Clarke as a secretary on 4 November 2016
23 Jan 2017
Appointment of Mr Timothy David Jackson-Smith as a director on 4 November 2016
07 Dec 2016
Confirmation statement made on 30 October 2016 with updates
...
... and 83 more events
04 Dec 1995
Secretary resigned;director resigned
04 Dec 1995
New secretary appointed;new director appointed
04 Dec 1995
New director appointed
04 Dec 1995
Registered office changed on 04/12/95 from: 50 lincolns inn fields london WC2A 3PF
30 Oct 1995
Incorporation

AIR MUSIC AND MEDIA COPYRIGHT LIMITED Charges

17 July 2002
Fixed and floating charge
Delivered: 1 August 2002
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: The company's interest in the sbi catalogue of sound…
18 June 2002
Guarantee & debenture
Delivered: 3 July 2002
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2000
Debenture
Delivered: 12 December 2000
Status: Satisfied on 7 September 2002
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 1999
Mortgage debenture
Delivered: 7 December 1999
Status: Satisfied on 20 May 2002
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…