PEERMUSIC (U K) LIMITED
RICHMOND UPON THAMES

Hellopages » Greater London » Richmond upon Thames » TW9 1HY

Company number 00270228
Status Active
Incorporation Date 14 November 1932
Company Type Private Limited Company
Address GREYHOUND HOUSE, 23/24 GEORGE STREET, RICHMOND UPON THAMES, ENGLAND, TW9 1HY
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Confirmation statement made on 23 September 2016 with updates; Register inspection address has been changed from 23 -24 George Street George Street Richmond TW9 1HY England to C/O Keith Wiggins PO Box TW9 1HY Greyhound House 23 -24 George Street Richmond Surrey TW9 1HY. The most likely internet sites of PEERMUSIC (U K) LIMITED are www.peermusicuk.co.uk, and www.peermusic-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eleven months. Peermusic U K Limited is a Private Limited Company. The company registration number is 00270228. Peermusic U K Limited has been working since 14 November 1932. The present status of the company is Active. The registered address of Peermusic U K Limited is Greyhound House 23 24 George Street Richmond Upon Thames England Tw9 1hy. . WIGGINS, Keith is a Secretary of the company. ELDERTON, Nigel Robert is a Director of the company. PEER, Elizabeth Wilson is a Director of the company. PEER, Ralph Iversen is a Director of the company. WIGGINS, Keith Charles is a Director of the company. Secretary COSHELL, Bryan has been resigned. Secretary TOONE, Duncan Peter has been resigned. Secretary WIGGINS, Keith Charles has been resigned. Secretary HIGH FINISHING LTD. has been resigned. Director ANDREWS, Mark has been resigned. Director ELDERTON, Nigel Robert has been resigned. Director KARNSTEDT, Klaus Michael, Herr has been resigned. Director KING, Derek Raymond has been resigned. Director ONGLEY, Stuart Geoffrey has been resigned. Director PEER, Elizabeth Wilson has been resigned. Director PEER, Ralph Iversen has been resigned. Director SPANBERGER, Kathryn Maryanne has been resigned. Director TOONE, Duncan Peter has been resigned. Director WARD, Thomas Francis has been resigned. Director WIGGINS, Keith Charles has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
WIGGINS, Keith
Appointed Date: 22 September 2016

Director
ELDERTON, Nigel Robert
Appointed Date: 22 September 2016
68 years old

Director
PEER, Elizabeth Wilson
Appointed Date: 22 September 2016
79 years old

Director
PEER, Ralph Iversen
Appointed Date: 22 September 2016
81 years old

Director
WIGGINS, Keith Charles
Appointed Date: 22 September 2016
63 years old

Resigned Directors

Secretary
COSHELL, Bryan
Resigned: 27 June 1998

Secretary
TOONE, Duncan Peter
Resigned: 31 July 2006
Appointed Date: 28 June 1998

Secretary
WIGGINS, Keith Charles
Resigned: 18 September 2016
Appointed Date: 31 July 2006

Secretary
HIGH FINISHING LTD.
Resigned: 22 September 2016
Appointed Date: 18 September 2016

Director
ANDREWS, Mark
Resigned: 22 September 2016
Appointed Date: 18 September 2016
48 years old

Director
ELDERTON, Nigel Robert
Resigned: 18 September 2016
Appointed Date: 01 January 1992
68 years old

Director
KARNSTEDT, Klaus Michael, Herr
Resigned: 30 June 2003
Appointed Date: 01 October 1991
82 years old

Director
KING, Derek Raymond
Resigned: 30 June 1998
88 years old

Director
ONGLEY, Stuart Geoffrey
Resigned: 30 September 1991
74 years old

Director
PEER, Elizabeth Wilson
Resigned: 18 September 2016
Appointed Date: 05 May 1993
79 years old

Director
PEER, Ralph Iversen
Resigned: 18 September 2016
81 years old

Director
SPANBERGER, Kathryn Maryanne
Resigned: 18 September 2016
Appointed Date: 01 July 2003
69 years old

Director
TOONE, Duncan Peter
Resigned: 31 July 2006
Appointed Date: 04 November 1999
64 years old

Director
WARD, Thomas Francis
Resigned: 24 March 1993
112 years old

Director
WIGGINS, Keith Charles
Resigned: 18 September 2016
Appointed Date: 31 July 2006
63 years old

Persons With Significant Control

Mr Ralph Ivesen Peer
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Mark Andrews
Notified on: 19 September 2016
48 years old
Nature of control: Has significant influence or control

PEERMUSIC (U K) LIMITED Events

26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
23 Sep 2016
Register inspection address has been changed from 23 -24 George Street George Street Richmond TW9 1HY England to C/O Keith Wiggins PO Box TW9 1HY Greyhound House 23 -24 George Street Richmond Surrey TW9 1HY
23 Sep 2016
Appointment of Mrs Elizabeth Peer as a director on 22 September 2016
23 Sep 2016
Appointment of Mr Ralph Iversen Peer as a director on 22 September 2016
...
... and 108 more events
23 Jan 1988
Full group accounts made up to 31 December 1986

23 Jan 1988
Return made up to 16/12/87; full list of members

21 Jan 1987
Return made up to 05/11/86; full list of members

22 Dec 1986
Group of companies' accounts made up to 31 December 1985

14 Nov 1932
Incorporation

PEERMUSIC (U K) LIMITED Charges

22 February 2008
Rent deposit deed
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Stargas Nominees Limited
Description: The amount standing to the credit of a separate designated…
15 July 2002
Fixed charge over intellectual property rights
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of fixed charge all the intellectual property…
15 July 2002
Mortgage debenture
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over the company's estate or…
14 September 1992
Deposit agreement
Delivered: 22 September 1992
Status: Satisfied on 15 December 1998
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit on the account…
29 October 1981
Debenture
Delivered: 3 November 1981
Status: Satisfied on 15 July 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…