MANCHESTER MUSIC LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9LD

Company number 00871015
Status Active
Incorporation Date 10 February 1966
Company Type Private Limited Company
Address 30 GOLDEN SQUARE, LONDON, W1F 9LD
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/16; Filing exemption statement of guarantee by parent company for period ending 31/12/16; Notice of agreement to exemption from filing of accounts for period ending 31/12/16. The most likely internet sites of MANCHESTER MUSIC LIMITED are www.manchestermusic.co.uk, and www.manchester-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Manchester Music Limited is a Private Limited Company. The company registration number is 00871015. Manchester Music Limited has been working since 10 February 1966. The present status of the company is Active. The registered address of Manchester 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 BETESH, Daniel Joseph has been resigned. Director BOOTH, Charles William has been resigned. Director FOSTER-KEY, Terry John has been resigned. Director LISBERG, Harvey Brian has been resigned. Director MOOT, Guy Kimberly has been resigned. Director PALMER, Claudia S has been resigned. Director REICHARDT, Peter Herbert Campbell has been resigned. The company operates in "Book publishing".


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

Secretary
MILLER, Deborah Jane
Resigned: 31 May 1998

Secretary
RITCHIE, Ian
Resigned: 30 March 1993

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

Director
BETESH, Daniel Joseph
Resigned: 20 July 1998
88 years old

Director
BOOTH, Charles William
Resigned: 01 July 2010
Appointed Date: 31 March 2006
68 years old

Director
FOSTER-KEY, Terry John
Resigned: 31 March 2006
76 years old

Director
LISBERG, Harvey Brian
Resigned: 20 July 1998
85 years old

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

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

Director
REICHARDT, Peter Herbert Campbell
Resigned: 31 May 2005
76 years old

Persons With Significant Control

B. Feldman And Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Emi Music Publishing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANCHESTER MUSIC LIMITED Events

28 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
27 Feb 2017
Filing exemption statement of guarantee by parent company for period ending 31/12/16
14 Feb 2017
Notice of agreement to exemption from filing of accounts for period ending 31/12/16
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
...
... and 118 more events
05 Nov 1987
Return made up to 23/10/87; full list of members

03 Oct 1987
Director resigned;new director appointed

07 Jan 1987
Director resigned;new director appointed

04 Sep 1986
Full accounts made up to 31 December 1985

04 Sep 1986
Return made up to 25/08/86; full list of members

MANCHESTER MUSIC 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…