Company number 00660023
Status Active
Incorporation Date 20 May 1960
Company Type Private Limited Company
Address 30 GOLDEN SQUARE, LONDON, W1F 9LD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and eighty events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from filing of accounts for period ending 31/03/16; Filing exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of K.P.M.MUSIC LIMITED are www.kpmmusic.co.uk, and www.k-p-m-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. K P M Music Limited is a Private Limited Company.
The company registration number is 00660023. K P M Music Limited has been working since 20 May 1960.
The present status of the company is Active. The registered address of K P M Music Limited is 30 Golden Square London W1f 9ld. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. CRIMMINS, Francis is a Director of the company. JOHNSON, David Harrover is a Director of the company. Secretary BEBAWI, Antony George has been resigned. Secretary MILESON, Christopher has been resigned. Secretary MILLER, Deborah Jane has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ALEXANDER, Stephen Harold has been resigned. Director BEBAWI, Antony George has been resigned. Director BOOTH, Charles William has been resigned. Director BOOTH, Charles William has been resigned. Director BRADLEY, Thomas Fredrick has been resigned. Director CHADD, Andrew Peter has been resigned. Director CHANNON, Jonathan Charles has been resigned. Director CHANNON, Jonathan Charles has been resigned. Director COX, Peter John has been resigned. Director FAXON, Roger Conant has been resigned. Director FOSTER-KEY, Terry John has been resigned. Director MALYAN, Francesca has been resigned. Director MILESON, Christopher has been resigned. Director MILLER, Deborah Jane has been resigned. Director MOLLETT, Andrew John has been resigned. Director MOOT, Guy Kimberly has been resigned. Director MOOT, Guy Kimberly has been resigned. Director O'DWYER, Kathleen Margaret has been resigned. Director PALMER, Claudia S has been resigned. Director PERRYMAN, Sally Diane has been resigned. Director PUNJA, Riaz has been resigned. Director QUILLAN, Joanne Catherine has been resigned. Director REICHARDT, Peter Herbert Campbell has been resigned. Director ROLING, Christopher John has been resigned. Director SMITH, Michael Edward John has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 31 December 2010
Resigned Directors
Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 01 January 2008
Director
MALYAN, Francesca
Resigned: 19 February 2008
Appointed Date: 01 July 2005
67 years old
Director
PALMER, Claudia S
Resigned: 29 June 2012
Appointed Date: 09 September 2011
62 years old
Director
PUNJA, Riaz
Resigned: 17 December 2008
Appointed Date: 19 February 2008
74 years old
Persons With Significant Control
Emi Music Publishing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
K.P.M.MUSIC LIMITED Events
07 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
30 Jan 2017
Notice of agreement to exemption from filing of accounts for period ending 31/03/16
23 Jan 2017
Filing exemption statement of guarantee by parent company for period ending 31/03/16
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
14 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 170 more events
04 Sep 1985
Annual return made up to 02/09/85
05 Dec 1984
Annual return made up to 16/11/84
12 Nov 1983
Annual return made up to 05/09/83
20 May 1960
Incorporation
20 May 1960
Certificate of incorporation
29 June 2012
Assignment of administration agreement
Delivered: 9 July 2012
Status: Outstanding
Persons entitled: Ubs Ag,Stamford Branch
Description: The assigned agreement and all its rights title and…
29 June 2012
Copyright security agreement
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Right, title and interest in, to and under the copyrights…
29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Fixed and floating charge over all material real property…
1 October 2008
A music publishing division security agreement
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch (The Security Agent)
Description: Fixed charge all copyrights, music contracts, exploitation…
1 October 2008
A deed of accession and charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Citibank N.A.,London Branch
Description: Fixed and floating charge over the undertaking and all…