PIER HOUSE MUSIC PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

PIER HOUSE MUSIC PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01834749

Incorporation date

19/07/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

94 Strand On The Green, Chiswick, London W4 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1984)
dot icon19/09/2016
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2016
First Gazette notice for compulsory strike-off
dot icon19/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon24/06/2015
Certificate of change of name
dot icon24/06/2015
Change of name notice
dot icon25/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/09/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon08/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Jonathan Mcmorrow as a director
dot icon28/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon22/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon17/01/2012
Appointment of Mr Jonathan Christopher Mcmorrow as a director
dot icon09/01/2012
Termination of appointment of Darren Worsley as a secretary
dot icon09/01/2012
Termination of appointment of Russell Lindsay as a director
dot icon09/01/2012
Appointment of Peter James Barnard Powell as a director
dot icon09/01/2012
Appointment of Darren John Worsley as a director
dot icon06/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon11/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon11/08/2011
Secretary's details changed for Darren John Worsley on 2011-07-01
dot icon17/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon07/12/2010
Compulsory strike-off action has been discontinued
dot icon06/12/2010
First Gazette notice for compulsory strike-off
dot icon01/12/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon01/12/2010
Director's details changed for Russell Grant Lindsay on 2009-10-02
dot icon18/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon18/10/2009
Annual return made up to 2009-08-03 with full list of shareholders
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/09/2008
Return made up to 03/08/08; full list of members
dot icon05/08/2008
Return made up to 03/08/07; full list of members
dot icon19/06/2008
Appointment terminated director peter powell
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/09/2006
Return made up to 03/08/06; full list of members
dot icon08/03/2006
Registered office changed on 09/03/06 from: syon lodge london road syon park middlesex TW7 5BH
dot icon21/09/2005
Accounts for a dormant company made up to 2005-04-30
dot icon22/08/2005
Return made up to 03/08/05; full list of members
dot icon11/05/2005
Director's particulars changed
dot icon29/12/2004
Secretary's particulars changed
dot icon16/11/2004
Return made up to 03/08/04; full list of members
dot icon13/09/2004
Accounts for a dormant company made up to 2004-04-30
dot icon08/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon31/08/2003
Return made up to 03/08/03; full list of members
dot icon14/08/2002
Return made up to 03/08/02; full list of members
dot icon05/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon19/11/2001
Accounts for a dormant company made up to 2001-04-30
dot icon19/08/2001
Return made up to 03/08/01; full list of members
dot icon19/08/2001
New secretary appointed
dot icon19/08/2001
Secretary resigned
dot icon28/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon15/08/2000
Return made up to 03/08/00; full list of members
dot icon28/02/2000
Accounts made up to 1999-04-30
dot icon17/08/1999
Return made up to 03/08/99; full list of members
dot icon21/02/1999
Accounts for a small company made up to 1998-04-30
dot icon19/08/1998
Return made up to 03/08/98; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon22/09/1997
Secretary's particulars changed;director's particulars changed
dot icon28/08/1997
Return made up to 03/08/97; no change of members
dot icon29/10/1996
Registered office changed on 30/10/96 from: 30 st pauls square birmingham B3 1QZ
dot icon16/09/1996
Secretary's particulars changed;director's particulars changed
dot icon28/08/1996
Return made up to 03/08/96; full list of members
dot icon14/08/1996
Accounts for a small company made up to 1996-04-30
dot icon17/08/1995
Return made up to 03/08/95; full list of members
dot icon16/08/1995
Accounts for a small company made up to 1994-10-31
dot icon27/07/1995
Accounting reference date extended from 31/10 to 30/04
dot icon09/05/1995
Registered office changed on 10/05/95 from: nettleton house 4 calthorpe road edgbaston birmingham B15 1RD
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Accounts for a small company made up to 1993-10-31
dot icon31/08/1994
Return made up to 03/08/94; no change of members
dot icon05/07/1994
Particulars of mortgage/charge
dot icon17/10/1993
Return made up to 03/08/93; no change of members
dot icon25/07/1993
Secretary's particulars changed;director's particulars changed
dot icon22/04/1993
Accounts for a small company made up to 1992-10-31
dot icon23/09/1992
Accounts for a small company made up to 1991-10-31
dot icon02/09/1992
Return made up to 03/08/92; full list of members
dot icon06/05/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Resolutions
dot icon05/11/1991
Accounts for a small company made up to 1990-10-31
dot icon17/09/1991
Return made up to 03/08/91; no change of members
dot icon02/01/1991
Accounts for a small company made up to 1989-10-31
dot icon02/01/1991
Return made up to 03/11/90; full list of members
dot icon05/09/1989
Return made up to 03/08/89; full list of members
dot icon30/08/1989
Accounts for a small company made up to 1988-10-31
dot icon23/10/1988
Return made up to 01/07/88; full list of members
dot icon10/01/1988
Accounts made up to 1986-10-31
dot icon12/11/1987
Return made up to 30/04/87; full list of members
dot icon05/11/1987
Registered office changed on 06/11/87 from: 246 bishopsgate london EC2M 4PB
dot icon23/07/1987
Director resigned;new director appointed
dot icon31/08/1986
Accounts made up to 1985-10-31
dot icon31/10/1984
Certificate of change of name
dot icon19/07/1984
Incorporation
dot icon19/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Peter James Barnard
Director
23/11/2011 - Present
12
Mcmorrow, Jonathan Christopher
Director
23/11/2011 - 06/02/2013
13
Worsley, Darren John
Secretary
01/07/2001 - 23/11/2011
22
Worsley, Darren John
Director
23/11/2011 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIER HOUSE MUSIC PUBLISHING LIMITED

PIER HOUSE MUSIC PUBLISHING LIMITED is an(a) Dissolved company incorporated on 19/07/1984 with the registered office located at 94 Strand On The Green, Chiswick, London W4 3NN. There are currently 2 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 PIER HOUSE MUSIC PUBLISHING LIMITED?

toggle

PIER HOUSE MUSIC PUBLISHING LIMITED is currently Dissolved. It was registered on 19/07/1984 and dissolved on 19/09/2016.

Where is PIER HOUSE MUSIC PUBLISHING LIMITED located?

toggle

PIER HOUSE MUSIC PUBLISHING LIMITED is registered at 94 Strand On The Green, Chiswick, London W4 3NN.

What does PIER HOUSE MUSIC PUBLISHING LIMITED do?

toggle

PIER HOUSE MUSIC PUBLISHING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PIER HOUSE MUSIC PUBLISHING LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via compulsory strike-off.