Manners Mcdade Music Publishing Limited LONDON


Founded in 2006, Manners Mcdade Music Publishing, classified under reg no. 05924791 is an active company. Currently registered at 12 Roger Street WC1N 2JU, London the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 28th April 2011 Manners Mcdade Music Publishing Limited is no longer carrying the name Manners Mcdade & Mccleery Music.

The company has 2 directors, namely Richard P., Richard K.. Of them, Richard P., Richard K. have been with the company the longest, being appointed on 5 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the company until 16 March 2011.

Manners Mcdade Music Publishing Limited Address / Contact

Office Address 12 Roger Street
Town London
Post code WC1N 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05924791
Date of Incorporation Tue, 5th Sep 2006
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Richard P.

Position: Director

Appointed: 05 April 2023

Richard K.

Position: Director

Appointed: 05 April 2023

Catherine M.

Position: Director

Appointed: 05 September 2006

Resigned: 05 April 2023

Robert M.

Position: Director

Appointed: 05 September 2006

Resigned: 05 April 2023

David M.

Position: Secretary

Appointed: 05 September 2006

Resigned: 16 March 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Faber Music Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Catherine M. This PSC owns 25-50% shares and has 50,01-75% voting rights. Then there is Robert M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Faber Music Limited

12 Roger Street 12 Roger Street, London, WC1N 2JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02703274
Notified on 5 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine M.

Notified on 1 September 2016
Ceased on 5 April 2023
Nature of control: 50,01-75% voting rights
25-50% shares

Robert M.

Notified on 1 September 2016
Ceased on 5 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Manners Mcdade & Mccleery Music April 28, 2011
Manners Mcdade & Mccleery Music Publishing October 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth97 447140 183139 957       
Balance Sheet
Cash Bank In Hand45 83922 67294 401       
Cash Bank On Hand  94 401118 627261 414428 484308 143547 685309 590313 430
Current Assets110 091171 259243 337407 071420 802602 184678 892773 070667 195409 741
Debtors39 526148 587148 936288 444159 388173 700370 749225 385357 60596 311
Other Debtors  59 988157 9798 5008 6008 50088 500123 612 
Property Plant Equipment    8 96613 19310 4986 3753 148 
Stocks Inventory24 726         
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve97 347140 083139 857       
Shareholder Funds97 447140 183139 957       
Other
Amount Specific Advance Or Credit Directors      20 2507 6205 355 
Amount Specific Advance Or Credit Made In Period Directors      66 27762 27550 12274 460
Amount Specific Advance Or Credit Repaid In Period Directors      46 02781 09252 38779 815
Accrued Liabilities  10 6679 4235 10620 7836 7245 6135 5126 512
Accumulated Depreciation Impairment Property Plant Equipment    4252 9896 9549 41112 638 
Average Number Employees During Period   66111010911
Corporation Tax Payable  25 08411 66320 00438 76823 31538 21611 9651 577
Creditors  103 380262 192232 250318 379398 730425 545295 923275 336
Creditors Due Within One Year12 64431 076103 380       
Increase From Depreciation Charge For Year Property Plant Equipment    4252 5643 9653 8003 2271 912
Net Current Assets Liabilities97 447140 183139 957144 879188 552283 805280 162347 525371 272134 405
Number Shares Allotted 100100       
Other Taxation Social Security Payable  9 62232 03015 19510 05816 30216 7392 05118 932
Par Value Share 11       
Prepayments Accrued Income  7 38728 40818 76483 941267 34280 00088 85969 676
Property Plant Equipment Gross Cost    9 39116 18217 45215 78615 786 
Share Capital Allotted Called Up Paid100100100       
Total Additions Including From Business Combinations Property Plant Equipment    9 3916 7911 270   
Total Assets Less Current Liabilities97 447140 183139 957144 879197 518296 998290 660353 900374 420134 405
Trade Creditors Trade Payables  9 063168 132191 001247 136352 040364 477275 487248 315
Trade Debtors Trade Receivables  81 561102 057132 12481 15954 026127 832139 77926 635
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 343 14 550
Disposals Property Plant Equipment       1 666 15 786
Other Creditors      349500908 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (9 pages)

Company search