CHARISMA MUSIC PUBLISHING CO. LIMITED(THE)

Register to unlock more data on OkredoRegister

CHARISMA MUSIC PUBLISHING CO. LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01211507

Incorporation date

08/05/1975

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

4 Handyside Street, London N1C 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1975)
dot icon31/03/2026
Termination of appointment of Thomas Fontana Kelly as a director on 2026-03-31
dot icon10/03/2026
Notice of agreement to exemption from filing of accounts for period ending 31/03/25
dot icon10/03/2026
Filing exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon23/07/2025
Director's details changed for Mr Timothy William Major on 2025-07-16
dot icon22/07/2025
Director's details changed for Mr Jonathan Jose Platt on 2025-07-16
dot icon25/02/2025
Notice of agreement to exemption from filing of accounts for period ending 31/03/24
dot icon15/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/12/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/02/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon20/12/2023
Filing exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/12/2023
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon01/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon08/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ
dot icon10/01/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA
dot icon10/01/2023
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon05/01/2023
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon04/11/2022
Filing exemption statement of guarantee by parent company for period ending 31/03/22
dot icon04/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon03/07/2022
Change of details for Hit & Run Music (Publishing) Limited as a person with significant control on 2022-06-27
dot icon03/07/2022
Registered office address changed from 22 Berners Street London W1T 3LP to 4 Handyside Street London N1C 4DJ on 2022-07-03
dot icon31/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon10/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon02/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon13/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon18/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon18/03/2021
Change of details for Hit & Run Music (Publishing) Limited as a person with significant control on 2020-09-14
dot icon08/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/09/2020
Director's details changed for Mr Guy Robert Henderson on 2019-04-12
dot icon11/09/2020
Director's details changed for Mr Timothy William Major on 2020-09-11
dot icon11/09/2020
Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 2020-09-11
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon13/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon13/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/04/2019
Appointment of Mr Jonathan Jose Platt as a director on 2019-03-31
dot icon08/04/2019
Appointment of Mr Thomas Fontana Kelly as a director on 2019-03-31
dot icon08/04/2019
Appointment of Mr Timothy William Major as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Martin Neal Bandier as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Guy Kimberly Moot as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Joseph Salvatore Puzio as a director on 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon04/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon19/12/2018
Appointment of Mr Martin Bandier as a director on 2018-11-14
dot icon19/12/2018
Termination of appointment of David Harrover Johnson as a director on 2018-11-14
dot icon19/12/2018
Termination of appointment of Francis Crimmins as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Guy Robert Henderson as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Guy Kimberly Moot as a director on 2018-11-14
dot icon19/12/2018
Appointment of Mr Joseph Puzio as a director on 2018-11-14
dot icon26/11/2018
Satisfaction of charge 1 in full
dot icon26/11/2018
Satisfaction of charge 2 in full
dot icon26/11/2018
Satisfaction of charge 3 in full
dot icon19/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon13/02/2018
Director's details changed for Mr Francis Crimmins on 2018-02-12
dot icon15/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon15/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon21/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon21/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon21/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon21/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon18/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon08/02/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon29/12/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon29/12/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon10/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon08/05/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon15/04/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon16/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon16/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon27/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon24/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon25/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-03-31
dot icon27/03/2013
Termination of appointment of Antony Bebawi as a secretary
dot icon14/03/2013
Miscellaneous
dot icon07/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon15/01/2013
Director's details changed for Mr David Harrover Johnson on 2012-12-21
dot icon15/01/2013
Director's details changed for Francis Crimmins on 2012-12-21
dot icon08/01/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-01-08
dot icon24/07/2012
Appointment of Francis Crimmins as a director
dot icon23/07/2012
Termination of appointment of Guy Moot as a director
dot icon23/07/2012
Termination of appointment of Claudia Palmer as a director
dot icon23/07/2012
Appointment of David Harrover Johnson as a director
dot icon09/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/07/2012
Resolutions
dot icon06/07/2012
Statement of company's objects
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon29/11/2011
Register(s) moved to registered inspection location
dot icon21/11/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon06/10/2011
Appointment of Claudia S Palmer as a director
dot icon06/10/2011
Termination of appointment of Francesca Malyan as a director
dot icon06/10/2011
Termination of appointment of Antony Bebawi as a director
dot icon06/10/2011
Termination of appointment of Jonathan Channon as a director
dot icon06/10/2011
Termination of appointment of Joanne Quillan as a director
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon15/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon12/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon12/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon12/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Termination of appointment of Charles Booth as a director
dot icon11/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon09/02/2010
Termination of appointment of Christopher Moore as a director
dot icon09/02/2010
Termination of appointment of John Smith as a director
dot icon03/02/2010
Director's details changed for Francesca Malyan on 2009-12-12
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon31/12/2009
Director's details changed for Francesca Malyan on 2009-12-12
dot icon31/12/2009
Director's details changed for Francesca Malyan on 2009-10-01
dot icon31/12/2009
Director's details changed for Joanne Catherine Quillan on 2009-10-01
dot icon21/12/2009
Director's details changed for Guy Kimberly Moot on 2009-10-01
dot icon06/11/2009
Director's details changed for Charles William Booth on 2009-10-01
dot icon06/11/2009
Director's details changed for Jonathan Charles Channon on 2009-10-01
dot icon04/11/2009
Director's details changed for Antony George Bebawi on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Antony George Bebawi on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon13/05/2009
Location of register of members
dot icon10/03/2009
Return made up to 05/03/09; full list of members
dot icon08/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 05/03/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon24/01/2008
New secretary appointed
dot icon21/11/2007
Director's particulars changed
dot icon26/09/2007
Registered office changed on 26/09/07 from: c/o emi music publishing LIMITED publishing house 127 charing cross road london WC2H 0QY
dot icon04/09/2007
Director resigned
dot icon10/08/2007
New director appointed
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon21/04/2007
Director's particulars changed
dot icon21/04/2007
Director resigned
dot icon27/03/2007
Return made up to 05/03/07; full list of members
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon14/08/2006
Full accounts made up to 2006-03-31
dot icon01/06/2006
Director resigned
dot icon27/03/2006
Return made up to 05/03/06; full list of members
dot icon23/02/2006
Director resigned
dot icon16/01/2006
New secretary appointed;new director appointed
dot icon16/01/2006
Secretary resigned;director resigned
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon12/08/2005
Director's particulars changed
dot icon09/08/2005
Full accounts made up to 2005-03-31
dot icon27/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon18/04/2005
Secretary's particulars changed;director's particulars changed
dot icon15/04/2005
Return made up to 05/03/05; full list of members
dot icon29/09/2004
New director appointed
dot icon06/09/2004
Full accounts made up to 2004-03-31
dot icon12/03/2004
Return made up to 05/03/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon02/02/2004
Director resigned
dot icon17/11/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon19/03/2003
Return made up to 05/03/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon12/07/2002
Director's particulars changed
dot icon11/03/2002
Return made up to 05/03/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon02/11/2001
Director's particulars changed
dot icon19/07/2001
Director's particulars changed
dot icon04/04/2001
Return made up to 05/03/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon26/01/2001
Director's particulars changed
dot icon03/08/2000
Registered office changed on 03/08/00 from: 127 charing cross road london WC2H 0EA
dot icon05/04/2000
Location of register of members
dot icon05/04/2000
Return made up to 05/03/00; full list of members
dot icon24/12/1999
New director appointed
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon20/12/1999
Registered office changed on 20/12/99 from: 25 ives street london SW3 2ND
dot icon20/12/1999
New secretary appointed;new director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Secretary resigned
dot icon23/11/1999
Miscellaneous
dot icon23/11/1999
Resolutions
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Auditor's resignation
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Return made up to 05/03/99; no change of members
dot icon09/12/1998
Registered office changed on 09/12/98 from: 24 ives street london SW3 2ND
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon14/04/1998
Return made up to 05/03/98; full list of members
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
Return made up to 05/03/97; no change of members
dot icon06/12/1996
Full accounts made up to 1995-12-31
dot icon30/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon25/07/1996
Director's particulars changed
dot icon13/04/1996
Return made up to 05/03/96; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR
dot icon07/04/1995
Return made up to 05/03/95; full list of members
dot icon03/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon16/03/1994
Return made up to 05/03/94; no change of members
dot icon09/02/1994
Full accounts made up to 1992-12-31
dot icon06/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon18/03/1993
Return made up to 05/03/93; no change of members
dot icon10/11/1992
Registered office changed on 10/11/92 from: 25 iues street london SW3 2ND
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Registered office changed on 07/04/92 from: russell chambers covent garden london WC2E 8AA
dot icon17/03/1992
Return made up to 05/03/92; full list of members
dot icon01/02/1992
Full accounts made up to 1990-12-31
dot icon27/03/1991
Return made up to 05/03/91; no change of members
dot icon10/01/1991
Full accounts made up to 1989-12-31
dot icon10/05/1990
Return made up to 05/03/90; full list of members
dot icon27/02/1990
Full accounts made up to 1988-12-31
dot icon14/12/1989
Return made up to 15/11/89; full list of members
dot icon17/11/1989
Director's particulars changed
dot icon08/06/1989
Director resigned
dot icon17/02/1989
Full accounts made up to 1987-12-31
dot icon10/11/1988
Return made up to 15/08/88; full list of members
dot icon18/01/1988
Full accounts made up to 1986-12-31
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon25/08/1987
Return made up to 12/03/87; full list of members
dot icon25/08/1987
Return made up to 08/07/86; no change of members
dot icon21/07/1987
Secretary resigned;new secretary appointed
dot icon25/06/1987
Director resigned
dot icon25/06/1987
Auditor's resignation
dot icon11/04/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/06/1986
Accounts for a small company made up to 1984-12-31
dot icon30/06/1986
Return made up to 31/12/85; full list of members
dot icon08/05/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/12/2010 - 01/12/2022
1142
Moot, Guy Kimberly
Director
01/06/2005 - 29/06/2012
95
Puzio, Joseph Salvatore
Director
14/11/2018 - 31/03/2019
43
Bandier, Martin Neal
Director
14/11/2018 - 31/03/2019
50
Bandier, Martin Neal
Director
01/11/1999 - 06/03/2007
50

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 CHARISMA MUSIC PUBLISHING CO. LIMITED(THE)

CHARISMA MUSIC PUBLISHING CO. LIMITED(THE) is an(a) Active company incorporated on 08/05/1975 with the registered office located at 4 Handyside Street, London N1C 4DJ. There are currently 3 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 CHARISMA MUSIC PUBLISHING CO. LIMITED(THE)?

toggle

CHARISMA MUSIC PUBLISHING CO. LIMITED(THE) is currently Active. It was registered on 08/05/1975 .

Where is CHARISMA MUSIC PUBLISHING CO. LIMITED(THE) located?

toggle

CHARISMA MUSIC PUBLISHING CO. LIMITED(THE) is registered at 4 Handyside Street, London N1C 4DJ.

What does CHARISMA MUSIC PUBLISHING CO. LIMITED(THE) do?

toggle

CHARISMA MUSIC PUBLISHING CO. LIMITED(THE) operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CHARISMA MUSIC PUBLISHING CO. LIMITED(THE)?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Thomas Fontana Kelly as a director on 2026-03-31.