MANN MUSIC PUBLISHERS LIMITED

8 Cross Oak Road, Berkhamsted, HP4 3EH, England
StatusACTIVE
Company No.00891281
CategoryPrivate Limited Company
Incorporated04 Nov 1966
Age57 years, 6 months
JurisdictionEngland Wales

SUMMARY

MANN MUSIC PUBLISHERS LIMITED is an active private limited company with number 00891281. It was incorporated 57 years, 6 months ago, on 04 November 1966. The company address is 8 Cross Oak Road, Berkhamsted, HP4 3EH, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Manfred Sepse Lubowitz

Change date: 2021-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Fernie

Appointment date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

New address: 8 Cross Oak Road Berkhamsted HP4 3EH

Change date: 2018-03-27

Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2017

Action Date: 20 Aug 2017

Category: Address

Type: AD01

Old address: Kemp House 152-160 City Road London EC1U 2DW

New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW

Change date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Atkinson

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Mcguinness

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 07/09/07 from: kemp house 152/160 city road london EC1V 2DW

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 23/08/07 from: 1 conduit street london W1S 2XA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/03; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 06/09/00 from: 1 conduit street london W1R 9TG

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LQ

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Resolution

Date: 02 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 20/02/95 from: hobson house 155 gower street london WC1E 6BJ

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 07/08/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 07/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 07/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 07/08/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 21/08/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 12/06/90 from: 27 harley street london W1N 1DA

Documents

View document PDF

Legacy

Date: 26 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/08/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 29/03/89 from: 100A chalk farm road london NW1 8EH

Documents

View document PDF

Legacy

Date: 29 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1989

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1988

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/12/87; full list of members

Documents

Legacy

Date: 24 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/11/86; full list of members

Documents

Accounts with accounts type full

Date: 06 Jan 1988

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF


Some Companies

DEEMALL LIMITED

FLAT 74 21 WESTERN GATEWAY,LONDON,E16 1AS

Number:08967713
Status:ACTIVE
Category:Private Limited Company

EPIC MILITARIA LTD

UNIT 19 GLAN YR AFON INDUSTRIAL ESTATE,ABERYSTWYTH,SY23 3JQ

Number:05970736
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE PUB CO LTD

THE CRICKETERS INN,WINCHESTER,SO21 1EJ

Number:11622300
Status:ACTIVE
Category:Private Limited Company

LORDLY CERAMICS INDUSTRIAL CO.,LTD.

14 WELLS VIEW DRIVE,BROMLEY,BR2 9UL

Number:06467785
Status:ACTIVE
Category:Private Limited Company

PRESTIGE WORLDWIDE TELEHANDLERS LTD

81 BEANFIELD AVENUE,COVENTRY,CV3 6NZ

Number:10963331
Status:ACTIVE
Category:Private Limited Company

RUKHMINI TECHNOLOGIES LIMITED

44 SHORHAM RISE,MILTON KEYNES,MK8 8BS

Number:06538425
Status:ACTIVE
Category:Private Limited Company

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