WARNER CHAPPELL TM LIMITED

Register to unlock more data on OkredoRegister

WARNER CHAPPELL TM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03690255

Incorporation date

22/12/1998

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 22/12/1998)
dot icon28/01/2026
Full accounts made up to 2025-09-30
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon10/02/2025
Full accounts made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon30/09/2024
Director's details changed for Shani Gonzales on 2024-08-21
dot icon21/08/2024
Appointment of Shani Gonzales as a director on 2024-03-12
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 icon16/01/2024
Full accounts made up to 2023-09-30
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon11/01/2023
Full accounts made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon07/07/2022
Full accounts made up to 2021-09-24
dot icon24/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon15/12/2021
Appointment of Mr Darren Robert Young as a director on 2021-12-10
dot icon13/12/2021
Termination of appointment of Joanne Sian Smith as a director on 2021-12-10
dot icon07/10/2021
Full accounts made up to 2020-09-30
dot icon29/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon08/07/2020
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 icon20/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon20/12/2019
Change of details for Warner/Chappell Music Limited as a person with significant control on 2019-05-16
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 icon31/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon02/10/2017
Appointment of Ms Katherine Elizabeth Alderton as a director on 2017-09-22
dot icon13/07/2017
Full accounts made up to 2016-09-30
dot icon15/05/2017
Registered office address changed from 7th 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 icon29/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon05/07/2016
Termination of appointment of James Richard Manners as a director on 2016-04-21
dot icon05/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mr James Richard Manners on 2014-10-29
dot icon05/01/2016
Director's details changed for Mr Michael Anthony Lavin on 2014-10-29
dot icon05/01/2016
Director's details changed for Ms Joanne Sian Smith on 2014-08-29
dot icon18/08/2015
Auditor's resignation
dot icon14/08/2015
Auditor's resignation
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon09/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon03/07/2014
Appointment of Ms Joanne Sian Smith as a director
dot icon28/05/2014
Full accounts made up to 2013-09-30
dot icon24/12/2013
Annual return made up to 2013-12-18 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 icon03/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2011-09-30
dot icon16/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon13/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon05/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/10/2010
Certificate of change of name
dot icon05/10/2010
Change of name notice
dot icon18/08/2010
Appointment of Olswang Cosec Limited as a secretary
dot icon27/07/2010
Appointment of Mr James Richard Manners as a director
dot icon26/07/2010
Registered office address changed from 263 Putney Bridge Road London SW15 2PU on 2010-07-26
dot icon26/07/2010
Termination of appointment of Safta Jaffery as a director
dot icon26/07/2010
Termination of appointment of Jeffrey Kaye as a secretary
dot icon26/07/2010
Appointment of Mr Michael Anthony Lavin as a director
dot icon26/07/2010
Appointment of Mrs Jane Mary Dyball as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/03/2009
Return made up to 18/12/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 22/12/06; full list of members
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Director resigned
dot icon22/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 22/12/04; full list of members
dot icon16/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon28/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/01/2004
Return made up to 22/12/03; full list of members
dot icon06/11/2003
Delivery ext'd 3 mth 31/03/03
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/12/2002
Return made up to 22/12/02; full list of members
dot icon28/01/2002
Return made up to 22/12/01; full list of members
dot icon25/01/2002
Registered office changed on 25/01/02 from: 1 prince of wales passage 117 hampstead road london NW1 3EF
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/12/2001
New secretary appointed
dot icon11/12/2001
Secretary resigned
dot icon19/06/2001
Return made up to 22/12/00; full list of members
dot icon30/04/2001
Full accounts made up to 2000-03-31
dot icon05/10/2000
Delivery ext'd 3 mth 31/03/00
dot icon14/01/2000
Return made up to 22/12/99; full list of members
dot icon16/11/1999
Resolutions
dot icon11/02/1999
Secretary resigned
dot icon11/02/1999
Director resigned
dot icon11/02/1999
New secretary appointed;new director appointed
dot icon11/02/1999
New director appointed
dot icon11/02/1999
Registered office changed on 11/02/99 from: 7 cleaver court station road kettering northamptonshire NN15 7HH
dot icon11/02/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon11/02/1999
Ad 22/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG COSEC LIMITED
Corporate Secretary
21/06/2010 - 10/04/2024
54
Lavin, Michael Anthony
Director
21/06/2010 - 12/03/2024
36
Young, Darren Robert
Director
10/12/2021 - Present
29
Alderton, Katherine Elizabeth
Director
22/09/2017 - Present
31
Gonzales, Shani
Director
12/03/2024 - Present
30

Persons with Significant Control

0

No PSC data available.

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 TM LIMITED

WARNER CHAPPELL TM LIMITED is an(a) Active company incorporated on 22/12/1998 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AF. 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 WARNER CHAPPELL TM LIMITED?

toggle

WARNER CHAPPELL TM LIMITED is currently Active. It was registered on 22/12/1998 .

Where is WARNER CHAPPELL TM LIMITED located?

toggle

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

What does WARNER CHAPPELL TM LIMITED do?

toggle

WARNER CHAPPELL TM LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for WARNER CHAPPELL TM LIMITED?

toggle

The latest filing was on 28/01/2026: Full accounts made up to 2025-09-30.