Warner Music Artist Services International Limited LONDON


Warner Music Artist Services International started in year 1910 as Private Limited Company with registration number 00109997. The Warner Music Artist Services International company has been functioning successfully for one hundred and fourteen years now and its status is active. The firm's office is based in London at Cannon Place, 78. Postal code: EC4N 6AF. Since April 17, 2020 Warner Music Artist Services International Limited is no longer carrying the name Parlophone Music International Services.

The company has 4 directors, namely Robert W., Maria W. and Russell F. and others. Of them, Russell F., Nancy N. have been with the company the longest, being appointed on 6 April 2020 and Robert W. has been with the company for the least time - from 31 October 2023. 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.

Warner Music Artist Services International 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 00109997
Date of Incorporation Fri, 3rd Jun 1910
Industry Activities of head offices
End of financial Year 30th September
Company age 114 years old
Account next due date Sun, 30th Jun 2024 (71 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

Robert W.

Position: Director

Appointed: 31 October 2023

Maria W.

Position: Director

Appointed: 22 March 2021

Russell F.

Position: Director

Appointed: 06 April 2020

Nancy N.

Position: Director

Appointed: 06 April 2020

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 July 2013

Simon R.

Position: Director

Appointed: 27 January 2021

Resigned: 31 October 2023

Emily L.

Position: Director

Appointed: 06 April 2020

Resigned: 16 April 2021

Peter B.

Position: Director

Appointed: 30 September 2019

Resigned: 31 January 2021

Kathryn L.

Position: Director

Appointed: 22 June 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

David K.

Position: Director

Appointed: 27 November 2012

Resigned: 01 July 2013

Justin M.

Position: Director

Appointed: 27 November 2012

Resigned: 01 July 2013

Boyd M.

Position: Director

Appointed: 28 September 2012

Resigned: 27 November 2012

Richard C.

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: 31 March 2010

Resigned: 28 September 2012

David D.

Position: Director

Appointed: 15 August 2009

Resigned: 31 March 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

Stephen A.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Christopher R.

Position: Director

Appointed: 23 November 2007

Resigned: 22 September 2008

Riaz P.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Sylvia C.

Position: Director

Appointed: 31 May 2005

Resigned: 23 November 2007

Justin M.

Position: Director

Appointed: 25 January 2005

Resigned: 23 November 2007

Charles L.

Position: Director

Appointed: 05 November 2002

Resigned: 20 May 2005

Julian F.

Position: Director

Appointed: 01 March 2001

Resigned: 23 November 2007

Christopher A.

Position: Director

Appointed: 07 December 1998

Resigned: 23 November 2007

Christopher K.

Position: Director

Appointed: 13 November 1998

Resigned: 23 November 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

Gareth H.

Position: Director

Appointed: 30 April 1997

Resigned: 28 February 2007

David W.

Position: Director

Appointed: 30 April 1997

Resigned: 31 December 2001

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: Secretary

Appointed: 07 August 1995

Resigned: 11 December 2007

Ian H.

Position: Director

Appointed: 07 August 1995

Resigned: 23 November 2007

Gareth H.

Position: Secretary

Appointed: 26 April 1993

Resigned: 07 August 1995

Ivor E.

Position: Director

Appointed: 04 January 1993

Resigned: 18 July 1995

Antony B.

Position: Director

Appointed: 05 July 1992

Resigned: 04 January 1993

John K.

Position: Director

Appointed: 05 July 1992

Resigned: 28 September 2007

Gareth H.

Position: Director

Appointed: 05 July 1992

Resigned: 07 August 1995

Peter B.

Position: Director

Appointed: 05 July 1992

Resigned: 15 November 1993

Ian R.

Position: Secretary

Appointed: 05 July 1992

Resigned: 26 April 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Parlophone Records Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

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 previous names

Parlophone Music International Services April 17, 2020
Emi Music International Services June 5, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 6th, July 2023
Free Download (18 pages)

Company search

Advertisements