MUSIC IN PRINT LIMITED

Hellopages » Greater London » Westminster » W1T 3LJ

Company number 01250515
Status Active
Incorporation Date 23 March 1976
Company Type Private Limited Company
Address 14-15 BERNERS STREET, LONDON, W1T 3LJ
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of MUSIC IN PRINT LIMITED are www.musicinprint.co.uk, and www.music-in-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Music in Print Limited is a Private Limited Company. The company registration number is 01250515. Music in Print Limited has been working since 23 March 1976. The present status of the company is Active. The registered address of Music in Print Limited is 14 15 Berners Street London W1t 3lj. . KEMP, Nicholas John Marcus is a Secretary of the company. BUTLER, Christopher Mark is a Director of the company. LATHAM, Anthony Edward is a Director of the company. MCLEISH, Alistair James Page is a Director of the company. ROCKBERGER, David Barry is a Director of the company. WISE, Marcus Daniel is a Director of the company. WISE, Robert is a Director of the company. Secretary CONNELL, Elizabeth has been resigned. Secretary GOBLE, George Christopher has been resigned. Secretary HUGHES, Amy Victoria has been resigned. Secretary WIGNALL, Neville Owen has been resigned. Director DAVIDSON, Iain Alexander Farndon has been resigned. Director GRABHAM, Malcolm Paul has been resigned. Director GRAHAM, Gillian Elaine has been resigned. Director JOHNSON, Frank Henry has been resigned. Director LOWER, Paul John has been resigned. Director MORGAN, Ian Calder has been resigned. Director PETTITT, Sally Jean has been resigned. Director POLLARD, Simon John has been resigned. Director TOMS, Paul Robert has been resigned. Director VAUGHAN, David Norman has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
KEMP, Nicholas John Marcus
Appointed Date: 27 April 2012

Director
BUTLER, Christopher Mark
Appointed Date: 07 January 2003
62 years old

Director
LATHAM, Anthony Edward
Appointed Date: 19 May 2008
52 years old

Director
MCLEISH, Alistair James Page
Appointed Date: 11 April 2011
54 years old

Director
ROCKBERGER, David Barry
Appointed Date: 01 January 1998
79 years old

Director
WISE, Marcus Daniel
Appointed Date: 11 April 2011
47 years old

Director
WISE, Robert
Appointed Date: 04 September 1991
91 years old

Resigned Directors

Secretary
CONNELL, Elizabeth
Resigned: 21 December 2011
Appointed Date: 14 October 2008

Secretary
GOBLE, George Christopher
Resigned: 19 May 2006
Appointed Date: 28 June 2002

Secretary
HUGHES, Amy Victoria
Resigned: 13 October 2008
Appointed Date: 19 May 2006

Secretary
WIGNALL, Neville Owen
Resigned: 28 June 2002

Director
DAVIDSON, Iain Alexander Farndon
Resigned: 31 March 2012
71 years old

Director
GRABHAM, Malcolm Paul
Resigned: 04 February 2006
77 years old

Director
GRAHAM, Gillian Elaine
Resigned: 11 April 2011
Appointed Date: 11 April 2011
60 years old

Director
JOHNSON, Frank Henry
Resigned: 30 April 1996
Appointed Date: 04 September 1991
93 years old

Director
LOWER, Paul John
Resigned: 18 April 2008
Appointed Date: 01 July 2005
71 years old

Director
MORGAN, Ian Calder
Resigned: 07 January 2003
77 years old

Director
PETTITT, Sally Jean
Resigned: 31 December 2001
Appointed Date: 04 January 1994
74 years old

Director
POLLARD, Simon John
Resigned: 16 August 2012
Appointed Date: 11 April 2011
45 years old

Director
TOMS, Paul Robert
Resigned: 22 June 2005
Appointed Date: 11 February 2005
57 years old

Director
VAUGHAN, David Norman
Resigned: 31 December 2012
Appointed Date: 11 April 2011
70 years old

Persons With Significant Control

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

MUSIC IN PRINT LIMITED Events

08 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
08 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
08 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
08 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
...
... and 113 more events
25 Nov 1987
Accounts made up to 31 December 1986

24 Nov 1987
Return made up to 20/10/87; full list of members

05 May 1987
Registered office changed on 05/05/87 from: 78 newman street london W1P 3LA

05 Nov 1986
Accounts for a dormant company made up to 31 December 1985

05 Nov 1986
Return made up to 30/09/86; full list of members

MUSIC IN PRINT LIMITED Charges

23 November 2012
Debenture
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
23 November 2012
Fixed charge over intellectual property rights
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of first fixed charge all the charged property being…
2 November 2001
Guarantee and debenture by the company and music sales limited chester music limited campbell connelly & co.limited novello & company limited novello publishing limited bosworth and company limited noel gay music company limited and richard armitage limited
Delivered: 19 November 2001
Status: Satisfied on 27 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1991
Legal charge
Delivered: 20 December 1991
Status: Satisfied on 15 December 2004
Persons entitled: Barclays Bank PLC
Description: L/H property 2 st benedicts street norwich norfolk.