SCHAUER & MAY LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.00931012
CategoryPrivate Limited Company
Incorporated24 Apr 1968
Age56 years, 23 days
JurisdictionEngland Wales

SUMMARY

SCHAUER & MAY LIMITED is an active private limited company with number 00931012. It was incorporated 56 years, 23 days ago, on 24 April 1968. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Appoint corporate secretary company with name date

Date: 09 May 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2023-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

Change date: 2024-05-09

Old address: C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN United Kingdom

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2023

Action Date: 13 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-13

Charge number: 009310120006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2023

Action Date: 13 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-13

Charge number: 009310120007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2023

Action Date: 13 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-13

Charge number: 009310120008

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009310120005

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009310120004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-17

New address: C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN

Old address: C/O Boosey & Hawkes, Aldwych House, 71-91 Aldwych London WC2B 4HN

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-12

Officer name: Mr John Robert Valentine

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Scott Pascucci

Change date: 2023-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Berchmans Minch

Change date: 2023-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kent Michael Hoskins

Change date: 2023-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kent Michael Hoskins

Termination date: 2022-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-20

Officer name: Mr Justin Ashley Prakash

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wisely

Termination date: 2021-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2020

Action Date: 14 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-14

Charge number: 009310120005

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 14 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-21

Charge number: 009310120004

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-01

Psc name: Boosey & Hawkes Music Publishers Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Mr John Robert Valentine

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Wisely

Appointment date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Mr Vincent Scott Pascucci

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-01

Psc name: Boosey & Hawkes Music Publishers Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Algemene Pensioen Groep

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kent Michael Hoskins

Change date: 2013-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kent Michael Hoskins

Change date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Capital

Type: SH19

Date: 2010-10-27

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 27 Oct 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 27 Oct 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/10/10

Documents

View document PDF

Resolution

Date: 27 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Capital

Type: 122

Description: Conso

Documents

View document PDF

Resolution

Date: 27 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed kent hoskins

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary edward knighton

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director edward knighton

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 25/04/05 from: aldwych house 71-91 aldwych london WC2B 4HN

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 14 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF


Some Companies

CASTLEGATE 774 LIMITED

C/O BROWNE JACOBSON LLP 15TH FLOOR,LONDON,EC3A 7BA

Number:11414518
Status:ACTIVE
Category:Private Limited Company

EML TRADING LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09532312
Status:ACTIVE
Category:Private Limited Company

NO RULES BOUTIQUE LIMITED

32A LONDON ROAD,WARRINGTON,WA4 6HN

Number:11564454
Status:ACTIVE
Category:Private Limited Company

PATTINSON BUILDERS LIMITED

11 VICTORIA ROAD,ELLAND,HX5 0AE

Number:10703235
Status:ACTIVE
Category:Private Limited Company

R.S. INTERNATIONAL FREIGHT LIMITED

98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS

Number:03035059
Status:ACTIVE
Category:Private Limited Company

SENSIVISION LTD

63 WILLOW WALK,CREDITON,EX17 1DD

Number:11938708
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