CENTRAL MUSIC LIBRARY LIMITED(THE)

Register to unlock more data on OkredoRegister

CENTRAL MUSIC LIBRARY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00436280

Incorporation date

04/06/1947

Size

Micro Entity

Contacts

Registered address

Registered address

Flat, 14a Devonshire Road, London W4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1947)
dot icon04/03/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon03/03/2026
Termination of appointment of Pamela Jean Lilian Thompson as a director on 2025-11-02
dot icon03/03/2026
Appointment of Mr Edward Bhesania as a director on 2025-11-04
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/12/2025
Director's details changed for Mr Ross Layton Alley on 2017-12-01
dot icon28/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon09/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Appointment of Mr Michael Clulow Sean Swee Sy as a director on 2024-04-03
dot icon03/04/2024
Appointment of Mr Michael Clulow Sean Swee Sy as a secretary on 2024-04-03
dot icon03/04/2024
Registered office address changed from 4 Abingdon Mansions Abingdon Road London W8 6AD England to Flat 14a Devonshire Road London W4 2HD on 2024-04-03
dot icon03/04/2024
Termination of appointment of Jane Disborough as a secretary on 2024-04-03
dot icon03/04/2024
Termination of appointment of Jane Disborough as a director on 2024-04-03
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon14/11/2022
Appointment of Mr George Richmond Hall as a director on 2022-10-28
dot icon10/11/2022
Termination of appointment of Anthony Gwynne Burton as a director on 2022-10-28
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon28/12/2020
Termination of appointment of Eelco Nicolaas Van Solkema as a director on 2020-10-30
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2020
Termination of appointment of Eelco Nicolaas Van Solkema as a secretary on 2020-10-30
dot icon04/12/2020
Appointment of Jane Disborough as a secretary on 2020-10-30
dot icon04/12/2020
Registered office address changed from 39 Ravenscourt Gardens London W6 0TU to 4 Abingdon Mansions Abingdon Road London W8 6AD on 2020-12-04
dot icon04/12/2020
Appointment of Jane Disborough as a director on 2020-10-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Termination of appointment of Roderick Brian Swanson as a director on 2018-04-12
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon22/12/2015
Annual return made up to 2015-12-21 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Registered office address changed from 57 Markfield Road Caterham Surrey CR3 6RQ to 39 Ravenscourt Gardens London W6 0TU on 2015-12-21
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon23/02/2015
Termination of appointment of Robert Tucker as a director on 2015-02-19
dot icon04/01/2015
Annual return made up to 2014-11-10 no member list
dot icon04/11/2014
Termination of appointment of Michael John Goddard as a director on 2014-11-04
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Director's details changed for Mr Ross Layton Alley on 2014-10-10
dot icon29/10/2014
Director's details changed for Mrs Pamela Jean Lilian Thompson on 2014-10-10
dot icon29/10/2014
Appointment of Mr Eelco Nicolaas Van Solkema as a secretary on 2014-10-10
dot icon29/10/2014
Appointment of Mr Eelco Nicolaas Van Solkema as a director on 2014-10-10
dot icon29/10/2014
Termination of appointment of Michael John Goddard as a secretary on 2014-10-10
dot icon07/03/2014
Appointment of Isla Baring as a director
dot icon13/12/2013
Director's details changed for Mr Ross Layton Alley on 2013-11-01
dot icon12/12/2013
Annual return made up to 2013-11-10 no member list
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Appointment of Peter Linnitt as a director
dot icon25/01/2013
Annual return made up to 2012-11-10 no member list
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/11/2012
Termination of appointment of John Amis as a director
dot icon23/02/2012
Appointment of Roderick Brian Swanson as a director
dot icon20/02/2012
Director's details changed for Mr Ross Layton Alley on 2012-01-13
dot icon20/01/2012
Annual return made up to 2011-11-10 no member list
dot icon20/01/2012
Director's details changed for Robert Tucker on 2011-10-28
dot icon18/01/2012
Appointment of Anthony Gwynne Burton as a director
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon31/12/2010
Annual return made up to 2010-11-10 no member list
dot icon30/12/2010
Termination of appointment of David Gelly as a director
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-10 no member list
dot icon26/11/2009
Director's details changed for Christine Anne Banks on 2009-11-25
dot icon26/11/2009
Director's details changed for Pamela Jean Lilian Thompson on 2009-11-25
dot icon26/11/2009
Director's details changed for Robert Tucker on 2009-11-25
dot icon26/11/2009
Director's details changed for Michael John Goddard on 2009-11-25
dot icon26/11/2009
Director's details changed for Mr Henry Richard George Lawrence on 2009-11-25
dot icon26/11/2009
Director's details changed for David Gelly on 2009-11-25
dot icon26/11/2009
Director's details changed for Ronald Lewis Edmund Foreman on 2009-11-25
dot icon26/11/2009
Director's details changed for John Preston Amis on 2009-11-25
dot icon26/11/2009
Director's details changed for Mr Ross Layton Alley on 2009-11-25
dot icon26/11/2009
Termination of appointment of Christine Banks as a director
dot icon19/02/2009
Annual return made up to 10/11/08
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
Annual return made up to 10/11/07
dot icon18/02/2007
Annual return made up to 10/11/06
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
New director appointed
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2006
New director appointed
dot icon30/11/2005
Annual return made up to 10/11/05
dot icon07/02/2005
Full accounts made up to 2004-03-31
dot icon29/11/2004
Annual return made up to 10/11/04
dot icon24/12/2003
Full accounts made up to 2003-03-31
dot icon26/11/2003
Annual return made up to 10/11/03
dot icon22/11/2002
Annual return made up to 10/11/02
dot icon22/11/2002
New director appointed
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon07/01/2002
Full accounts made up to 2001-03-31
dot icon13/11/2001
Annual return made up to 10/11/01
dot icon20/02/2001
Annual return made up to 10/11/00
dot icon20/02/2001
New director appointed
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon25/11/1999
Annual return made up to 10/11/99
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon10/11/1999
Director resigned
dot icon26/02/1999
Full accounts made up to 1998-03-31
dot icon02/12/1998
Annual return made up to 10/11/98
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon30/12/1997
New director appointed
dot icon30/12/1997
Annual return made up to 10/11/97
dot icon21/04/1997
New director appointed
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon19/11/1996
Annual return made up to 10/11/96
dot icon16/05/1996
Director resigned
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon16/11/1995
New director appointed
dot icon16/11/1995
Annual return made up to 10/11/95
dot icon24/05/1995
Director resigned
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
Annual return made up to 10/11/94
dot icon14/12/1993
Accounts for a small company made up to 1993-03-31
dot icon14/12/1993
Annual return made up to 10/11/93
dot icon03/11/1993
Director resigned
dot icon22/09/1993
Director resigned
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon19/11/1992
Annual return made up to 10/11/92
dot icon12/10/1992
New director appointed
dot icon10/02/1992
Director resigned
dot icon10/02/1992
Director resigned
dot icon31/01/1992
Annual return made up to 10/11/91
dot icon30/01/1992
New director appointed
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon15/08/1991
New director appointed
dot icon25/06/1991
Annual return made up to 10/11/90
dot icon16/05/1991
Full accounts made up to 1990-03-31
dot icon28/03/1991
New director appointed
dot icon20/11/1990
Director resigned
dot icon19/09/1990
Secretary resigned;new secretary appointed
dot icon19/09/1990
Registered office changed on 19/09/90 from: 39 cloth fair london EC1A 7JQ
dot icon25/01/1990
Annual return made up to 10/11/89
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon05/02/1989
Director resigned
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Annual return made up to 11/11/88
dot icon03/02/1988
Full accounts made up to 1987-03-31
dot icon03/02/1988
Director resigned
dot icon03/02/1988
Annual return made up to 13/11/87
dot icon05/12/1986
Return made up to 14/11/86; full list of members
dot icon18/11/1986
Full accounts made up to 1986-03-31
dot icon24/10/1947
Particulars of mortgage/charge
dot icon04/06/1947
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
501.16K
-
0.00
9.27K
-
2022
0
527.14K
-
0.00
19.60K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Disborough, Jane
Director
30/10/2020 - 03/04/2024
-
Van Solkema, Eelco Nicolaas
Director
10/10/2014 - 30/10/2020
1
Banks, Christine Anne
Director
17/11/2000 - 03/10/2008
7
Burton, Anthony Gwynne
Director
28/10/2011 - 28/10/2022
1
Amis, John Preston
Director
27/10/1995 - 02/11/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL MUSIC LIBRARY LIMITED(THE)

CENTRAL MUSIC LIBRARY LIMITED(THE) is an(a) Active company incorporated on 04/06/1947 with the registered office located at Flat, 14a Devonshire Road, London W4 2HD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL MUSIC LIBRARY LIMITED(THE)?

toggle

CENTRAL MUSIC LIBRARY LIMITED(THE) is currently Active. It was registered on 04/06/1947 .

Where is CENTRAL MUSIC LIBRARY LIMITED(THE) located?

toggle

CENTRAL MUSIC LIBRARY LIMITED(THE) is registered at Flat, 14a Devonshire Road, London W4 2HD.

What does CENTRAL MUSIC LIBRARY LIMITED(THE) do?

toggle

CENTRAL MUSIC LIBRARY LIMITED(THE) operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for CENTRAL MUSIC LIBRARY LIMITED(THE)?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2025-12-19 with no updates.