M56 PUBLISHING LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4HN
Company number 02913197
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address BOOSEY & HAWKES, ALDWYCH HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M56 PUBLISHING LIMITED are www.m56publishing.co.uk, and www.m56-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M56 Publishing Limited is a Private Limited Company. The company registration number is 02913197. M56 Publishing Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of M56 Publishing Limited is Boosey Hawkes Aldwych House 71 91 Aldwych London Wc2b 4hn. . HOSKINS, Kent Michael is a Secretary of the company. HOSKINS, Kent Michael is a Director of the company. MINCH, John Berchmans is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CAPITA COMPANY SERETARIAL SERVICES LTD has been resigned. Secretary HILLIER, Mark Stephen has been resigned. Secretary HOWE, Duncan Nicholas has been resigned. Secretary MYERS, Robert Andrew has been resigned. Secretary WAREHAM, Peter has been resigned. Director CURRAN, Paul Gerard has been resigned. Director DOBINSON, John Leslie has been resigned. Director DOWNS, William has been resigned. Director HARRISON, Stephen John has been resigned. Director HOWARD, Steven Richard has been resigned. Director HOWE, Duncan Nicholas has been resigned. Director PREBBLE (AKA STEVE MASON), Stephen Terence has been resigned. Director SMITH, Timothy Cooper has been resigned. Director SULLIVAN, Sean Daniel has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
HOSKINS, Kent Michael
Appointed Date: 31 December 2012

Director
HOSKINS, Kent Michael
Appointed Date: 01 April 2010
50 years old

Director
MINCH, John Berchmans
Appointed Date: 31 December 2014
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 May 1994
Appointed Date: 25 March 1994

Secretary
CAPITA COMPANY SERETARIAL SERVICES LTD
Resigned: 03 December 2008
Appointed Date: 28 March 2008

Secretary
HILLIER, Mark Stephen
Resigned: 31 December 2012
Appointed Date: 03 December 2008

Secretary
HOWE, Duncan Nicholas
Resigned: 13 December 2002
Appointed Date: 14 October 1998

Secretary
MYERS, Robert Andrew
Resigned: 14 October 1998
Appointed Date: 26 May 1994

Secretary
WAREHAM, Peter
Resigned: 25 February 2008
Appointed Date: 13 December 2002

Director
CURRAN, Paul Gerard
Resigned: 27 July 2007
Appointed Date: 14 April 2004
70 years old

Director
DOBINSON, John Leslie
Resigned: 15 April 2004
Appointed Date: 14 October 1998
62 years old

Director
DOWNS, William
Resigned: 03 August 2007
Appointed Date: 14 April 2004
67 years old

Director
HARRISON, Stephen John
Resigned: 30 December 1996
Appointed Date: 05 May 1995
64 years old

Director
HOWARD, Steven Richard
Resigned: 17 September 2004
Appointed Date: 14 April 2004
67 years old

Director
HOWE, Duncan Nicholas
Resigned: 31 March 2003
Appointed Date: 22 November 1996
75 years old

Director
PREBBLE (AKA STEVE MASON), Stephen Terence
Resigned: 14 October 1998
Appointed Date: 26 May 1994
77 years old

Director
SMITH, Timothy Cooper
Resigned: 30 October 2011
Appointed Date: 24 July 2007
60 years old

Director
SULLIVAN, Sean Daniel
Resigned: 14 October 1998
68 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 May 1994
Appointed Date: 25 March 1994

Persons With Significant Control

Algemene Pensioen Groep
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

M56 PUBLISHING LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

18 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 105 more events
03 Jun 1994
New secretary appointed;director resigned

03 Jun 1994
Secretary resigned;new director appointed

03 Jun 1994
Registered office changed on 03/06/94 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

03 Jun 1994
Memorandum and Articles of Association
25 Mar 1994
Incorporation