Music For Pleasure Limited LONDON


Music For Pleasure started in year 1965 as Private Limited Company with registration number 00851847. The Music For Pleasure company has been functioning successfully for 59 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 Charlotte S., Michael W. and Anthony H.. Of them, Anthony 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. Currently 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.

Music For Pleasure 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 00851847
Date of Incorporation Wed, 16th Jun 1965
Industry Non-trading company
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Charlotte S.

Position: Director

Appointed: 30 September 2022

Michael W.

Position: Director

Appointed: 31 January 2021

Anthony H.

Position: Director

Appointed: 27 January 2021

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 July 2013

James R.

Position: Director

Appointed: 27 May 2020

Resigned: 30 September 2022

Peter B.

Position: Director

Appointed: 30 September 2019

Resigned: 31 January 2021

Kathryn L.

Position: Director

Appointed: 31 July 2018

Resigned: 15 January 2020

Roger B.

Position: Director

Appointed: 01 July 2013

Resigned: 30 September 2019

Stuart B.

Position: Director

Appointed: 01 July 2013

Resigned: 27 January 2021

Christopher A.

Position: Director

Appointed: 01 July 2013

Resigned: 16 May 2018

Justin M.

Position: Director

Appointed: 27 November 2012

Resigned: 01 July 2013

David K.

Position: Director

Appointed: 27 November 2012

Resigned: 01 July 2013

Richard C.

Position: Director

Appointed: 28 September 2012

Resigned: 27 November 2012

Boyd M.

Position: Director

Appointed: 28 September 2012

Resigned: 27 November 2012

Andrew B.

Position: Director

Appointed: 28 September 2012

Resigned: 27 November 2012

Roger F.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Ruth P.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 29 October 2010

Resigned: 01 July 2013

Shane N.

Position: Director

Appointed: 15 April 2010

Resigned: 28 September 2012

David D.

Position: Director

Appointed: 15 August 2009

Resigned: 15 April 2010

David K.

Position: Director

Appointed: 08 July 2009

Resigned: 28 September 2012

Christopher K.

Position: Director

Appointed: 17 December 2008

Resigned: 08 July 2009

Andrew C.

Position: Director

Appointed: 22 September 2008

Resigned: 12 August 2009

Riaz P.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Christopher R.

Position: Director

Appointed: 23 November 2007

Resigned: 22 September 2008

Stephen A.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Christopher A.

Position: Director

Appointed: 28 September 2007

Resigned: 23 November 2007

Justin M.

Position: Director

Appointed: 25 January 2005

Resigned: 23 November 2007

Julian F.

Position: Director

Appointed: 01 March 2001

Resigned: 23 November 2007

Christopher K.

Position: Director

Appointed: 13 November 1998

Resigned: 08 February 2007

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 1998

Resigned: 29 October 2010

Anita W.

Position: Director

Appointed: 31 March 1998

Resigned: 14 January 1999

Stephen B.

Position: Director

Appointed: 27 March 1997

Resigned: 31 March 1998

Wallace M.

Position: Director

Appointed: 28 September 1995

Resigned: 27 March 1997

Ian H.

Position: Director

Appointed: 07 August 1995

Resigned: 04 October 2006

Ian H.

Position: Secretary

Appointed: 07 August 1995

Resigned: 04 October 2006

Gareth H.

Position: Secretary

Appointed: 26 April 1993

Resigned: 07 August 1995

Ivor E.

Position: Director

Appointed: 04 January 1993

Resigned: 18 July 1995

Gareth H.

Position: Director

Appointed: 05 July 1992

Resigned: 07 August 1995

John K.

Position: Director

Appointed: 05 July 1992

Resigned: 28 September 2007

Ian R.

Position: Secretary

Appointed: 05 July 1992

Resigned: 26 April 1993

Antony B.

Position: Director

Appointed: 05 July 1992

Resigned: 04 January 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Parlophone Records 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.

Parlophone Records Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, 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 00068172
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 Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 20th, March 2023
Free Download (2 pages)

Company search

Advertisements