You are here: bizstats.co.uk > a-z index > 1 list > 19 list

1967 Limited LONDON


1967 started in year 2002 as Private Limited Company with registration number 04618039. The 1967 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Cannon Place, 78. Postal code: EC4N 6AF. Since March 6, 2003 1967 Limited is no longer carrying the name Bethtec.

The company has 3 directors, namely Charlotte S., Michael W. and Antony H.. Of them, Antony H. has been with the company the longest, being appointed on 27 January 2021 and Charlotte S. has been with the company for the least time - from 30 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1967 Limited Address / Contact

Office Address Cannon Place, 78
Office Address2 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04618039
Date of Incorporation Mon, 16th Dec 2002
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Charlotte S.

Position: Director

Appointed: 30 September 2022

Michael W.

Position: Director

Appointed: 31 January 2021

Antony H.

Position: Director

Appointed: 27 January 2021

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Stuart B.

Position: Director

Appointed: 21 May 2020

Resigned: 27 January 2021

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 30 September 2022

Peter B.

Position: Director

Appointed: 18 June 2018

Resigned: 31 January 2021

Kathryn L.

Position: Director

Appointed: 18 June 2018

Resigned: 15 January 2020

Jonathan C.

Position: Director

Appointed: 02 July 2012

Resigned: 20 March 2014

Roger B.

Position: Director

Appointed: 01 February 2012

Resigned: 30 September 2019

Christopher A.

Position: Director

Appointed: 01 February 2012

Resigned: 16 May 2018

John R.

Position: Director

Appointed: 20 July 2007

Resigned: 11 November 2011

Rachel E.

Position: Director

Appointed: 20 July 2007

Resigned: 30 June 2012

Anne M.

Position: Secretary

Appointed: 01 March 2004

Resigned: 01 July 2004

Nicholas P.

Position: Director

Appointed: 16 October 2003

Resigned: 27 April 2007

David G.

Position: Director

Appointed: 16 October 2003

Resigned: 01 February 2008

Bronwen J.

Position: Secretary

Appointed: 16 October 2003

Resigned: 01 March 2004

John W.

Position: Director

Appointed: 16 October 2003

Resigned: 20 July 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 2002

Resigned: 16 December 2002

Christian T.

Position: Director

Appointed: 16 December 2002

Resigned: 08 February 2008

David G.

Position: Secretary

Appointed: 16 December 2002

Resigned: 16 October 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 2002

Resigned: 16 December 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Warner Music Uk Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Warner Music Uk Limited

Cannon Place 78 Cannon Street, London, WC1V 6XX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 00680511
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bethtec March 6, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 22nd, March 2023
Free Download (18 pages)

Company search

Advertisements