MANN MUSIC PUBLISHERS LIMITED
Status | ACTIVE |
Company No. | 00891281 |
Category | Private Limited Company |
Incorporated | 04 Nov 1966 |
Age | 57 years, 6 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Atkinson
Documents
Termination secretary company with name
Date: 12 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Mcguinness
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
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
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
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
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/07; full list of members
Documents
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
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
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
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
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
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/05; full list of members
Documents
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
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/04; full list of members
Documents
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
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/03; no change of members
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/02; no change of members
Documents
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
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
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/01; full list of members
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/00; full list of members
Documents
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
Legacy
Date: 01 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/99; no change of members
Documents
Legacy
Date: 01 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/98; no change of members
Documents
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
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/97; full list of members
Documents
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
Legacy
Date: 27 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/96; no change of members
Documents
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
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/95; no change of members
Documents
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
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
Legacy
Date: 12 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 07/08/94; full list of members
Documents
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
Legacy
Date: 20 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 07/08/93; full list of members
Documents
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
Legacy
Date: 17 Sep 1992
Category: Annual-return
Type: 363x
Description: Return made up to 07/08/92; no change of members
Documents
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
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 07/08/91; full list of members
Documents
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
Legacy
Date: 26 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/08/90; full list of members
Documents
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
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
Legacy
Date: 26 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/08/89; full list of members
Documents
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
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
Legacy
Date: 29 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Legacy
Date: 19 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Legacy
Date: 27 Oct 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 28 Jan 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
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
Some Companies
FLAT 74 21 WESTERN GATEWAY,LONDON,E16 1AS
Number: | 08967713 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 GLAN YR AFON INDUSTRIAL ESTATE,ABERYSTWYTH,SY23 3JQ
Number: | 05970736 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
44 SHORHAM RISE,MILTON KEYNES,MK8 8BS
Number: | 06538425 |
Status: | ACTIVE |
Category: | Private Limited Company |