YELLOW SKY MUSIC LIMITED

14-15 Berners Street 14-15 Berners Street, W1T 3LJ
StatusACTIVE
Company No.00629815
CategoryPrivate Limited Company
Incorporated08 Jun 1959
Age64 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

YELLOW SKY MUSIC LIMITED is an active private limited company with number 00629815. It was incorporated 64 years, 11 months, 9 days ago, on 08 June 1959. The company address is 14-15 Berners Street 14-15 Berners Street, W1T 3LJ.



People

KYTE, Denise Samantha

Secretary

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 16 days

BUTLER, Christopher Mark

Director

Director

ACTIVE

Assigned on 06 Jun 2005

Current time on role 18 years, 11 months, 11 days

ROCKBERGER, David Barry

Director

Solicitor

ACTIVE

Assigned on 06 Jun 2005

Current time on role 18 years, 11 months, 11 days

WISE, Robert

Director

Music Publisher

ACTIVE

Assigned on

Current time on role

CONNELL, Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 14 Oct 2008

Resigned on 21 Dec 2011

Time on role 3 years, 2 months, 7 days

GEORGE, Goble

Secretary

RESIGNED

Assigned on 06 Jun 2005

Resigned on 19 May 2006

Time on role 11 months, 13 days

GRABHAM, Malcolm Paul

Secretary

RESIGNED

Assigned on

Resigned on 06 Jun 2005

Time on role 18 years, 11 months, 11 days

HUGHES, Amy Victoria

Secretary

Business Affairs Executive

RESIGNED

Assigned on 19 May 2006

Resigned on 13 Oct 2008

Time on role 2 years, 4 months, 25 days

KEMP, Nicholas John Marcus

Secretary

RESIGNED

Assigned on 27 Apr 2012

Resigned on 01 Jan 2024

Time on role 11 years, 8 months, 4 days

BRETTLER, Jacqueline

Director

Company Dirctor

RESIGNED

Assigned on

Resigned on 06 Jun 2005

Time on role 18 years, 11 months, 11 days

BRETTLER, Leon Jay

Director

Music Publisher

RESIGNED

Assigned on

Resigned on 23 Sep 2001

Time on role 22 years, 7 months, 24 days

BRETTLER, Michael

Director

Director

RESIGNED

Assigned on 29 Dec 2000

Resigned on 06 Jun 2005

Time on role 4 years, 5 months, 8 days

GRABHAM, Malcolm Paul

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Feb 2006

Time on role 18 years, 3 months, 13 days

LATHAM, Anthony Edward

Director

Chartered Accountant

RESIGNED

Assigned on 19 May 2008

Resigned on 30 Jun 2018

Time on role 10 years, 1 month, 11 days

LOWER, Paul John

Director

Accountant

RESIGNED

Assigned on 01 Jul 2005

Resigned on 18 Apr 2008

Time on role 2 years, 9 months, 17 days

ROCKBERGER, David Barry

Director

Solicitor

RESIGNED

Assigned on 02 Aug 2004

Resigned on 02 Aug 2004

Time on role

VOLTTER, Richard Milton

Director

Music Publisher

RESIGNED

Assigned on

Resigned on 29 Dec 2000

Time on role 23 years, 4 months, 18 days


Some Companies

BANSAL ESTATES LTD

115-16 SPON END,COVENTRY,CV1 3HF

Number:07674168
Status:ACTIVE
Category:Private Limited Company

DA21 LIMITED

17-21 CAMPBELL STREET,HAMILTON,ML3 6AS

Number:SC614474
Status:ACTIVE
Category:Private Limited Company

DERBYSHIRE ASSOCIATION OF THE BLIND LTD

SUITE 2.2-2.10 LITCHURCH PLAZA,DERBY,DE24 8AA

Number:03920526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUCATASTROPHE LTD

10 TOWERFIELD ROAD,SHOEBURYNESS,SS3 9QE

Number:10515184
Status:ACTIVE
Category:Private Limited Company

HAZ ENTERPRISES LTD

39 LOWER KENWOOD AVENUE,ENFIELD,EN2 7LT

Number:11100654
Status:ACTIVE
Category:Private Limited Company

SMITHSON LAW FIRM LLP

POPLAR BARN FARM HOLDENS LANE,SAXMUNDHAM,IP17 2BW

Number:OC327495
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source