You are here: bizstats.co.uk > a-z index > F list > FF list

Ffrr Music Limited LONDON


Ffrr Music started in year 1987 as Private Limited Company with registration number 02126744. The Ffrr Music company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Cannon Place, 78. Postal code: EC4N 6AF.

The firm has 3 directors, namely Darren Y., Katherine A. and Michael L.. Of them, Michael L. has been with the company the longest, being appointed on 20 September 2011 and Darren Y. has been with the company for the least time - from 10 December 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ffrr Music 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 02126744
Date of Incorporation Wed, 29th Apr 1987
Industry Artistic creation
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Darren Y.

Position: Director

Appointed: 10 December 2021

Katherine A.

Position: Director

Appointed: 22 September 2017

Michael L.

Position: Director

Appointed: 20 September 2011

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Michael S.

Position: Director

Appointed: 22 December 2016

Resigned: 13 March 2020

Joanne S.

Position: Director

Appointed: 13 May 2014

Resigned: 10 December 2021

James M.

Position: Director

Appointed: 20 September 2011

Resigned: 21 April 2016

Jane D.

Position: Director

Appointed: 20 September 2011

Resigned: 19 June 2013

Rachel E.

Position: Director

Appointed: 20 July 2007

Resigned: 20 September 2011

John R.

Position: Director

Appointed: 20 July 2007

Resigned: 20 September 2011

Anne M.

Position: Secretary

Appointed: 01 March 2004

Resigned: 01 July 2004

Keith M.

Position: Director

Appointed: 30 December 1999

Resigned: 09 December 2005

Bronwen J.

Position: Secretary

Appointed: 30 December 1999

Resigned: 01 March 2004

Nicholas P.

Position: Director

Appointed: 30 December 1999

Resigned: 27 April 2007

John W.

Position: Director

Appointed: 14 December 1992

Resigned: 20 July 2007

Tg Registrars Limited

Position: Secretary

Appointed: 28 May 1992

Resigned: 30 December 1999

Thomas F.

Position: Director

Appointed: 12 December 1991

Resigned: 09 December 1991

Ian S.

Position: Director

Appointed: 12 December 1991

Resigned: 12 September 1997

Maurice O.

Position: Director

Appointed: 12 December 1991

Resigned: 09 December 1991

Tracy B.

Position: Director

Appointed: 12 December 1991

Resigned: 30 December 1999

Anthony P.

Position: Director

Appointed: 12 December 1991

Resigned: 09 December 1991

Michael H.

Position: Secretary

Appointed: 12 December 1991

Resigned: 17 December 1991

Paul L.

Position: Director

Appointed: 12 December 1991

Resigned: 30 December 1999

Charles B.

Position: Director

Appointed: 12 December 1991

Resigned: 07 August 1992

Roger A.

Position: Director

Appointed: 12 December 1991

Resigned: 30 December 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Warner Chappell Music Limited from London, United Kingdom. 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 Chappell Music Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

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 00488466
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2023
filed on: 16th, January 2024
Free Download (13 pages)

Company search

Advertisements