Jg Music Publishing Limited LONDON


Jg Music Publishing Limited was formally closed on 2023-01-17. Jg Music Publishing was a private limited company that was situated at 4Th Floor, 180, Great Portland Street, London, W1W 5QZ, ENGLAND. Its full net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2006-07-04) was run by 1 director.
Director Mark P. who was appointed on 12 September 2014.

The company was classified as "sound recording and music publishing activities" (59200). As stated in the Companies House records, there was a name change on 2013-05-17, their previous name was Rich List Records. The most recent confirmation statement was sent on 2021-09-27 and last time the annual accounts were sent was on 31 December 2020. 2015-09-27 was the date of the latest annual return.

Jg Music Publishing Limited Address / Contact

Office Address 4th Floor, 180
Office Address2 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05866190
Date of Incorporation Tue, 4th Jul 2006
Date of Dissolution Tue, 17th Jan 2023
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 17 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 11th Oct 2022
Last confirmation statement dated Mon, 27th Sep 2021

Company staff

Mark P.

Position: Director

Appointed: 12 September 2014

Ian C.

Position: Director

Appointed: 10 August 2021

Resigned: 30 June 2022

Deborah L.

Position: Director

Appointed: 31 December 2020

Resigned: 06 August 2021

Sacha J.

Position: Director

Appointed: 28 February 2014

Resigned: 12 September 2014

Michael W.

Position: Director

Appointed: 20 February 2013

Resigned: 20 February 2013

Mark P.

Position: Director

Appointed: 03 May 2012

Resigned: 28 February 2014

Michael W.

Position: Director

Appointed: 03 May 2012

Resigned: 08 April 2021

Jonathan M.

Position: Director

Appointed: 03 May 2012

Resigned: 21 November 2014

Peter P.

Position: Secretary

Appointed: 04 July 2006

Resigned: 20 February 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 July 2006

Resigned: 04 July 2006

Peter P.

Position: Director

Appointed: 04 July 2006

Resigned: 20 February 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2006

Resigned: 04 July 2006

Richard N.

Position: Director

Appointed: 04 July 2006

Resigned: 30 September 2013

People with significant control

Ym&U Central Services Limited

180 Great Portland Street, 4th Floor, London, W1W 5QZ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 2 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James Grant Group Limited

94 Strand On The Green, London, W4 3NN, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 2 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rich List Records May 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand86 
Current Assets4 742306 349
Debtors4 656306 349
Other
Amounts Owed By Related Parties 306 349
Amounts Owed To Group Undertakings53 862 
Average Number Employees During Period22
Corporation Tax Recoverable4 656 
Creditors53 862 
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments -363 342
Issue Equity Instruments 363 342
Net Current Assets Liabilities-49 120306 349
Profit Loss-9 896-7 873

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, December 2021
Free Download (8 pages)

Company search