LAWRENCE WRIGHT MUSIC COMPANY LIMITED
Status | ACTIVE |
Company No. | 00269300 |
Category | Private Limited Company |
Incorporated | 14 Oct 1932 |
Age | 91 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LAWRENCE WRIGHT MUSIC COMPANY LIMITED is an active private limited company with number 00269300. It was incorporated 91 years, 6 months, 16 days ago, on 14 October 1932. The company address is 4 Handyside Street, London, N1C 4DJ, England.
Company Fillings
Legacy
Date: 20 Dec 2023
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 20 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 20 Dec 2023
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/23
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Move registers to sail company with new address
Date: 10 Jan 2023
Category: Address
Type: AD03
New address: 100 New Bridge Street London EC4V 6JA
Documents
Change sail address company with old address new address
Date: 10 Jan 2023
Category: Address
Type: AD02
Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
New address: 100 New Bridge Street London EC4V 6JA
Documents
Move registers to registered office company with new address
Date: 10 Jan 2023
Category: Address
Type: AD04
New address: 4 Handyside Street London N1C 4DJ
Documents
Termination secretary company with name termination date
Date: 06 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tmf Corporate Administration Services Limited
Termination date: 2022-12-01
Documents
Legacy
Date: 28 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 04 Nov 2022
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/22
Documents
Legacy
Date: 04 Nov 2022
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Emi Music Publishing Limited
Change date: 2022-06-27
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-04
Old address: 22 Berners Street London W1T 3LP
New address: 4 Handyside Street London N1C 4DJ
Documents
Legacy
Date: 31 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 14 Oct 2021
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 14 Oct 2021
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Legacy
Date: 13 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Emi Music Publishing Limited
Change date: 2020-09-10
Documents
Legacy
Date: 14 Dec 2020
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 14 Dec 2020
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/20
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy William Major
Change date: 2020-09-11
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-12
Officer name: Mr Guy Robert Henderson
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Address
Type: AD01
Old address: 30 Golden Square London W1F 9LD
New address: 22 Berners Street London W1T 3LP
Change date: 2020-09-14
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Legacy
Date: 07 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 02 Sep 2019
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/19
Documents
Legacy
Date: 02 Sep 2019
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Change sail address company with old address new address
Date: 13 Aug 2019
Category: Address
Type: AD02
New address: 8th Floor 20 Farringdon Street London EC4A 4AB
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
Documents
Change corporate secretary company with change date
Date: 08 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-08-05
Officer name: Tmf Corporate Administration Services Limited
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Jose Platt
Appointment date: 2019-03-31
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-31
Officer name: Mr Thomas Fontana Kelly
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-31
Officer name: Mr Timothy William Major
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Neal Bandier
Termination date: 2019-03-31
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Guy Kimberly Moot
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Salvatore Puzio
Termination date: 2019-03-31
Documents
Legacy
Date: 22 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 07 Jan 2019
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 07 Jan 2019
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/18
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-14
Officer name: Mr Martin Bandier
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harrover Johnson
Termination date: 2018-11-14
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Crimmins
Termination date: 2018-11-14
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-14
Officer name: Mr Guy Robert Henderson
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Kimberly Moot
Appointment date: 2018-11-14
Documents
Appoint person director company with name date
Date: 19 Dec 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-14
Officer name: Mr Joseph Puzio
Documents
Mortgage satisfy charge full
Date: 26 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 26 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 26 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francis Crimmins
Change date: 2018-02-12
Documents
Legacy
Date: 09 Feb 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 21 Dec 2017
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/17
Documents
Legacy
Date: 21 Dec 2017
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Legacy
Date: 07 Feb 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 30 Jan 2017
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/03/16
Documents
Legacy
Date: 23 Jan 2017
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type dormant
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type dormant
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Termination secretary company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antony Bebawi
Documents
Accounts with accounts type dormant
Date: 31 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-21
Officer name: Mr David Harrover Johnson
Documents
Change person director company with change date
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Crimmins
Change date: 2012-12-21
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-08
Old address: 27 Wrights Lane London W8 5SW
Documents
Appoint person director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francis Crimmins
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Moot
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudia Palmer
Documents
Appoint person director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Harrover Johnson
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Statement of companys objects
Date: 13 Jul 2012
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 09 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Resolution
Date: 06 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 04 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type dormant
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Move registers to sail company
Date: 29 Nov 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 21 Nov 2011
Category: Address
Type: AD02
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
Documents
Termination director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Malyan
Documents
Appoint person director company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claudia S Palmer
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Quillan
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Bebawi
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Channon
Documents
Change corporate secretary company with change date
Date: 29 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-09-19
Officer name: Tmf Corporate Administration Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Change sail address company with old address
Date: 12 Jan 2011
Category: Address
Type: AD02
Old address: 201 Bishopsgate London EC2M 3AF
Documents
Termination secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Accounts with accounts type dormant
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Booth
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Francesca Malyan
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Francesca Malyan
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 12 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-12
Officer name: Francesca Malyan
Documents
Some Companies
FLAT 50, TOPAZ APARTMENTS,HOUNSLOW,TW3 1AJ
Number: | 10903635 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLISTIC TRAINING SERVICES LIMITED
97 MANOR ROAD,KETTERING,NN15 6WE
Number: | 11048238 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB
Number: | 08062555 |
Status: | ACTIVE |
Category: | Public Limited Company |
190 SHOEBURY ROAD,SOUTHEND-ON-SEA,SS1 3RQ
Number: | 04488570 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAREHOUSE,TUNBRIDGE WELLS,TN1 2BY
Number: | 03131451 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESIDUAL PRODUCT NETWORK LIMITED
UNIT 7, SALISBURY HOUSE,HINCKLEY,LE10 1YG
Number: | 04288535 |
Status: | LIQUIDATION |
Category: | Private Limited Company |