WARNER CHAPPELL MUSIC LIMITED

Register to unlock more data on OkredoRegister

WARNER CHAPPELL MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00488466

Incorporation date

18/11/1950

Size

Full

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1950)
dot icon17/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon04/07/2025
Full accounts made up to 2024-09-30
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon30/09/2024
Director's details changed for Shani Gonzales on 2024-08-21
dot icon07/07/2024
Full accounts made up to 2023-09-30
dot icon11/04/2024
Director's details changed for Ms Katherine Elizabeth Alderton on 2024-03-22
dot icon10/04/2024
Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10
dot icon27/03/2024
Termination of appointment of Michael Anthony Lavin as a director on 2024-03-12
dot icon13/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon24/02/2023
Cessation of Wmg Acquisition (Uk) Limited as a person with significant control on 2021-12-17
dot icon24/02/2023
Notification of Wmg Global Ventures Limited as a person with significant control on 2021-12-17
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon05/07/2022
Full accounts made up to 2021-09-24
dot icon02/01/2022
Resolutions
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon14/12/2021
Appointment of Mr Darren Robert Young as a director on 2021-12-10
dot icon10/12/2021
Termination of appointment of Joanne Sian Smith as a director on 2021-12-10
dot icon08/12/2021
Termination of appointment of William Scott Mcdowell Iii as a director on 2021-11-05
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon06/10/2021
Full accounts made up to 2020-09-30
dot icon08/01/2021
Appointment of Shani Gonzales as a director on 2021-01-01
dot icon12/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon14/04/2020
Termination of appointment of Michael Edward John Smith as a director on 2020-03-13
dot icon07/01/2020
Change of details for Wmg Acquisition (Uk) Limited as a person with significant control on 2017-05-01
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon02/10/2019
Termination of appointment of Roger Denys Booker as a director on 2019-09-30
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon16/05/2019
Resolutions
dot icon16/05/2019
Change of name notice
dot icon16/04/2019
Secretary's details changed for Olswang Cosec Limited on 2017-05-01
dot icon12/04/2019
Appointment of Mr Guy Kimberly Moot as a director on 2019-04-02
dot icon11/04/2019
Termination of appointment of Jonathan Platt as a director on 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon02/10/2017
Appointment of Ms Katherine Elizabeth Alderton as a director on 2017-09-22
dot icon12/07/2017
Full accounts made up to 2016-09-30
dot icon15/05/2017
Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 2017-05-15
dot icon29/12/2016
Appointment of Michael Edward John Smith as a director on 2016-12-22
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon06/07/2016
Appointment of Jonathan Platt as a director on 2016-05-17
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon04/07/2016
Termination of appointment of Cameron Alexander Strang as a director on 2016-05-17
dot icon04/07/2016
Termination of appointment of James Richard Manners as a director on 2016-04-21
dot icon27/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr Michael Anthony Lavin on 2014-08-29
dot icon27/11/2015
Director's details changed for Cameron Alexander Strang on 2014-08-29
dot icon27/11/2015
Director's details changed for Ms Joanne Sian Smith on 2014-08-29
dot icon27/11/2015
Director's details changed for Mr Roger Denys Booker on 2015-01-01
dot icon27/11/2015
Director's details changed for James Richard Manners on 2014-08-28
dot icon18/08/2015
Auditor's resignation
dot icon14/08/2015
Auditor's resignation
dot icon11/08/2015
Full accounts made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-09-30
dot icon13/06/2014
Appointment of Ms Joanne Sian Smith as a director
dot icon29/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon23/09/2013
Termination of appointment of Jane Dyball as a director
dot icon23/05/2013
Full accounts made up to 2012-09-30
dot icon28/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon28/11/2012
Director's details changed for Jane Mary Dyball on 2012-11-09
dot icon28/11/2012
Director's details changed for Mr Michael Anthony Lavin on 2012-11-09
dot icon28/11/2012
Director's details changed for James Richard Manners on 2012-11-09
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-09-30
dot icon17/06/2011
Termination of appointment of David Johnson as a director
dot icon15/06/2011
Appointment of Cameron Alexander Strang as a director
dot icon21/12/2010
Appointment of Roger Denys Booker as a director
dot icon07/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon22/01/2010
Appointment of David Harrover Johnson as a director
dot icon10/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/12/2009
Director's details changed for William Scott Mcdowell Iii on 2009-10-01
dot icon09/12/2009
Director's details changed for James Richard Manners on 2009-10-01
dot icon09/12/2009
Secretary's details changed for Olswang Cosec Limited on 2009-10-01
dot icon03/08/2009
Full accounts made up to 2008-09-30
dot icon16/02/2009
Appointment terminated director edward pierson
dot icon16/02/2009
Director appointed william scott mcdowell iii
dot icon08/12/2008
Return made up to 09/11/08; full list of members
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon15/11/2007
Return made up to 09/11/07; no change of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 09/11/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon25/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon03/02/2006
Director resigned
dot icon14/12/2005
Return made up to 09/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-09-30
dot icon19/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon17/02/2005
Director's particulars changed
dot icon17/02/2005
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon29/11/2004
Return made up to 09/11/04; full list of members
dot icon09/11/2004
Full accounts made up to 2003-11-30
dot icon04/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon26/08/2004
Registered office changed on 26/08/04 from: interpark house 7 down street london W1J 7AJ
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon17/03/2004
Secretary resigned
dot icon21/11/2003
Return made up to 09/11/03; full list of members
dot icon03/09/2003
Full accounts made up to 2002-11-30
dot icon07/11/2002
Return made up to 09/11/02; full list of members
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Resolutions
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
Registered office changed on 14/08/02 from: griffin house 161 hammersmith road london W6 8BS
dot icon26/02/2002
Director resigned
dot icon18/12/2001
Return made up to 09/11/01; full list of members
dot icon29/11/2001
Director resigned
dot icon02/05/2001
Full accounts made up to 2000-11-30
dot icon23/01/2001
Return made up to 09/11/00; full list of members
dot icon27/11/2000
Director resigned
dot icon27/11/2000
New director appointed
dot icon25/07/2000
Full accounts made up to 1999-11-30
dot icon24/03/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon30/11/1999
Return made up to 09/11/99; full list of members
dot icon31/08/1999
New director appointed
dot icon25/08/1999
Director's particulars changed
dot icon25/08/1999
Director resigned
dot icon04/06/1999
Full accounts made up to 1998-11-30
dot icon14/12/1998
Full accounts made up to 1997-11-30
dot icon03/12/1998
Return made up to 09/11/98; no change of members
dot icon03/12/1998
Director resigned
dot icon18/09/1998
Delivery ext'd 3 mth 30/11/97
dot icon25/02/1998
Registered office changed on 25/02/98 from: 129 park st london W1Y 3FA
dot icon25/01/1998
Director resigned
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon14/11/1997
Return made up to 09/11/97; no change of members
dot icon23/07/1997
Full accounts made up to 1996-11-30
dot icon07/05/1997
Director's particulars changed
dot icon25/04/1997
Director's particulars changed
dot icon16/12/1996
Return made up to 09/11/96; full list of members
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon25/01/1996
Certificate of change of name
dot icon01/12/1995
Full accounts made up to 1994-11-30
dot icon27/09/1995
Delivery ext'd 3 mth 30/11/94
dot icon26/09/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 09/11/94; no change of members
dot icon21/09/1994
Full accounts made up to 1993-11-30
dot icon06/09/1994
Delivery of annual acc. Ext. By 3 mths to 30/11/93
dot icon20/02/1994
Secretary resigned;new secretary appointed
dot icon06/01/1994
Full accounts made up to 1992-11-30
dot icon22/11/1993
Return made up to 09/11/93; full list of members
dot icon15/09/1993
Delivery of annual acc. Ext. By 3 mths to 30/11/92
dot icon11/02/1993
Return made up to 09/11/92; full list of members
dot icon12/10/1992
Full accounts made up to 1991-11-30
dot icon26/03/1992
Full accounts made up to 1990-11-30
dot icon25/11/1991
Return made up to 09/11/91; no change of members
dot icon09/10/1991
Full accounts made up to 1989-11-30
dot icon20/05/1991
Return made up to 31/12/90; no change of members
dot icon20/11/1990
New director appointed
dot icon05/11/1990
Full accounts made up to 1988-11-30
dot icon22/01/1990
Return made up to 09/11/89; full list of members
dot icon21/11/1989
New director appointed
dot icon14/03/1989
Full accounts made up to 1987-11-30
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon20/01/1989
New director appointed
dot icon03/01/1989
Registered office changed on 03/01/89 from: 17 berners street london W1P 4AY
dot icon26/08/1988
Memorandum and Articles of Association
dot icon23/08/1988
Certificate of change of name
dot icon23/08/1988
Certificate of change of name
dot icon27/07/1988
Director resigned;new director appointed
dot icon25/07/1988
Full accounts made up to 1986-11-30
dot icon29/06/1988
Resolutions
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon23/07/1987
Full accounts made up to 1985-11-30
dot icon18/07/1986
Return made up to 07/07/86; full list of members
dot icon04/07/1986
Director resigned
dot icon01/07/1986
Registered office changed on 01/07/86 from: 20 broadwick st london W1
dot icon19/06/1986
Full accounts made up to 1984-11-30
dot icon05/07/1956
Certificate of change of name
dot icon18/11/1950
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WARNER CHAPPELL MUSIC LIMITED

WARNER CHAPPELL MUSIC LIMITED is an(a) Active company incorporated on 18/11/1950 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. There are currently 4 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 WARNER CHAPPELL MUSIC LIMITED?

toggle

WARNER CHAPPELL MUSIC LIMITED is currently Active. It was registered on 18/11/1950 .

Where is WARNER CHAPPELL MUSIC LIMITED located?

toggle

WARNER CHAPPELL MUSIC LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AF.

What does WARNER CHAPPELL MUSIC LIMITED do?

toggle

WARNER CHAPPELL MUSIC 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 WARNER CHAPPELL MUSIC LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-09 with no updates.