LAWRENCE WRIGHT MUSIC COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9LD
Company number 00269300
Status Active
Incorporation Date 14 October 1932
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 sixty-nine 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 LAWRENCE WRIGHT MUSIC COMPANY LIMITED are www.lawrencewrightmusiccompany.co.uk, and www.lawrence-wright-music-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and four months. Lawrence Wright Music Company Limited is a Private Limited Company. The company registration number is 00269300. Lawrence Wright Music Company Limited has been working since 14 October 1932. The present status of the company is Active. The registered address of Lawrence Wright Music Company 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 COHEN, John Michael Roth has been resigned. Secretary MILESON, Christopher has been resigned. Secretary MILLER, Deborah Jane has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BANDIER, Martin Neal has been resigned. Director BEBAWI, Antony George has been resigned. Director BOOTH, Charles William has been resigned. Director BRADLEY, Thomas Fredrick has been resigned. Director CHANNON, Jonathan Charles has been resigned. Director COX, Peter John has been resigned. Director FOSTER-KEY, Terry John has been resigned. Director LUNN, David Arthur 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 O'DWYER, Kathleen Margaret has been resigned. Director PALMER, Claudia S has been resigned. Director PERRYMAN, Sally Diane has been resigned. Director QUILLAN, Joanne Catherine has been resigned. Director REICHARDT, Peter Herbert Campbell has been resigned. Director SIMMONS, Ivamae 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

Director
CRIMMINS, Francis
Appointed Date: 29 June 2012
75 years old

Director
JOHNSON, David Harrover
Appointed Date: 29 June 2012
79 years old

Resigned Directors

Secretary
BEBAWI, Antony George
Resigned: 01 March 2013
Appointed Date: 01 November 2005

Secretary
COHEN, John Michael Roth
Resigned: 15 January 1997

Secretary
MILESON, Christopher
Resigned: 31 October 2005
Appointed Date: 01 June 1998

Secretary
MILLER, Deborah Jane
Resigned: 31 May 1998
Appointed Date: 15 January 1997

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 01 January 2008

Director
BANDIER, Martin Neal
Resigned: 06 March 2007
Appointed Date: 15 January 1997
84 years old

Director
BEBAWI, Antony George
Resigned: 09 September 2011
Appointed Date: 01 November 2005
56 years old

Director
BOOTH, Charles William
Resigned: 01 July 2010
Appointed Date: 02 September 2003
68 years old

Director
BRADLEY, Thomas Fredrick
Resigned: 31 July 2003
Appointed Date: 15 January 1997
82 years old

Director
CHANNON, Jonathan Charles
Resigned: 09 September 2011
Appointed Date: 15 January 1997
69 years old

Director
COX, Peter John
Resigned: 31 March 2007
Appointed Date: 15 January 1997
81 years old

Director
FOSTER-KEY, Terry John
Resigned: 31 March 2006
Appointed Date: 15 January 1997
77 years old

Director
LUNN, David Arthur
Resigned: 15 January 1997
83 years old

Director
MALYAN, Francesca
Resigned: 09 September 2011
Appointed Date: 01 July 2005
67 years old

Director
MILESON, Christopher
Resigned: 31 October 2005
Appointed Date: 01 June 1998
69 years old

Director
MILLER, Deborah Jane
Resigned: 31 May 1998
Appointed Date: 15 January 1997
65 years old

Director
MOLLETT, Andrew John
Resigned: 31 August 2007
Appointed Date: 01 September 2004
65 years old

Director
MOOT, Guy Kimberly
Resigned: 29 June 2012
Appointed Date: 01 June 2005
60 years old

Director
O'DWYER, Kathleen Margaret
Resigned: 30 September 1997
Appointed Date: 15 January 1997
98 years old

Director
PALMER, Claudia S
Resigned: 29 June 2012
Appointed Date: 09 September 2011
62 years old

Director
PERRYMAN, Sally Diane
Resigned: 02 December 2003
Appointed Date: 15 January 1997
69 years old

Director
QUILLAN, Joanne Catherine
Resigned: 09 September 2011
Appointed Date: 23 July 2007
59 years old

Director
REICHARDT, Peter Herbert Campbell
Resigned: 31 May 2005
Appointed Date: 15 January 1997
76 years old

Director
SIMMONS, Ivamae
Resigned: 15 January 1997
76 years old

Director
SMITH, Michael Edward John
Resigned: 31 January 2006
Appointed Date: 01 July 2005
60 years old

Persons With Significant Control

Emi Music Publishing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAWRENCE WRIGHT MUSIC COMPANY 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
18 Jul 2016
Confirmation statement made on 5 July 2016 with updates
14 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 159 more events
24 Apr 1987
Declaration of satisfaction of mortgage/charge

22 Aug 1986
Full accounts made up to 30 June 1985

21 Aug 1986
Return made up to 31/12/85; full list of members

26 Nov 1985
Memorandum and Articles of Association
14 Oct 1932
Certificate of incorporation

LAWRENCE WRIGHT MUSIC COMPANY LIMITED Charges

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…
6 September 1985
Charge
Delivered: 17 September 1985
Status: Satisfied on 24 April 1987
Persons entitled: Chemical Bank
Description: All property now or in the future owned by the company…