WISE MUSIC GROUP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Jonathan Alexander Bruce Smith on 2025-04-14

View Document

15/11/2415 November 2024 Notification of John Castaldo as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Cessation of Nicholas Andrew Wise as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Cessation of Marcus Daniel Wise as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

01/08/241 August 2024 Cessation of Robert Wise as a person with significant control on 2024-07-29

View Document

18/07/2418 July 2024 Notification of Tomas Christopher Wise as a person with significant control on 2020-05-14

View Document

18/07/2418 July 2024 Notification of Nicholas Andrew Wise as a person with significant control on 2020-05-14

View Document

11/01/2411 January 2024 Appointment of Mrs Denise Samantha Kyte as a secretary on 2024-01-01

View Document

11/01/2411 January 2024 Termination of appointment of Nicholas John Marcus Kemp as a secretary on 2024-01-01

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Director's details changed for Mr Ian Nigel Gilroy on 2023-05-20

View Document

26/05/2326 May 2023 Director's details changed for Mr Jonathan Alexander Bruce Smith on 2023-05-15

View Document

14/02/2314 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Termination of appointment of Claude Duvivier as a director on 2023-01-03

View Document

21/12/2221 December 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

06/12/216 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

02/11/212 November 2021 Registration of charge 008844490012, created on 2021-10-26

View Document

28/10/2128 October 2021 Satisfaction of charge 10 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 008844490011 in full

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

13/07/2113 July 2021 Notification of Marcus Daniel Wise as a person with significant control on 2020-12-23

View Document

12/07/2112 July 2021 Director's details changed for Tomas Wise on 2021-01-01

View Document

12/07/2112 July 2021 Cessation of Mildred Berta Wise as a person with significant control on 2020-12-23

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLLEY / 04/03/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR DAVID HOLLEY

View Document

05/11/145 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/10/1427 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BUTLER / 14/07/2014

View Document

27/05/1427 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1427 May 2014 ADOPT ARTICLES 16/05/2014

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008844490011

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR MARCUS DANIEL WISE

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRIE EDWARDS

View Document

15/07/1315 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/12/124 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/09/1221 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

17/06/1217 June 2012 SECRETARY APPOINTED NICHOLAS JOHN MARCUS KEMP

View Document

26/04/1226 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONNELL

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOMAS WISE / 14/05/2010

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED JAMES THOMAS CHADWICK RUSHTON

View Document

01/10/101 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1012 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/11/084 November 2008 SECRETARY RESIGNED AMY HUGHES

View Document

04/11/084 November 2008 SECRETARY APPOINTED MS ELIZABETH CONNELL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED ANTHONY EDWARD LATHAM

View Document

25/04/0825 April 2008 DIRECTOR'S PARTICULARS BARRIE EDWARDS

View Document

25/04/0825 April 2008 DIRECTOR RESIGNED PAUL LOWER

View Document

28/03/0828 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

07/01/077 January 2007 AUDITOR'S RESIGNATION

View Document

10/10/0610 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 14-15 BERNERS STREET LONDON W1T 3LJ

View Document

10/10/0610 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0619 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 8/9 FRITH STREET LONDON W1D 3JB

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/10/00

View Document

06/07/006 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9424 October 1994 RE SHARES CONV CHANGE O 20/10/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/11/935 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/935 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/11/935 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/935 November 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/10/9121 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

21/10/9121 October 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91

View Document

20/12/9020 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/892 November 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8922 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 CONV SHARES 070489

View Document

20/04/8920 April 1989 ADOPT MEM AND ARTS 070489

View Document

24/02/8924 February 1989 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/8924 February 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/10/8818 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 NEW SECRETARY APPOINTED

View Document

22/04/8822 April 1988 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

18/05/8718 May 1987 REGISTERED OFFICE CHANGED ON 18/05/87 FROM: G OFFICE CHANGED 18/05/87 78 NEWMAN ST. LONDON W1

View Document

12/12/8612 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

13/05/8613 May 1986 GAZETTABLE DOCUMENT

View Document

02/01/862 January 1986 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/01/86

View Document

25/08/7225 August 1972 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 25/08/72

View Document

29/01/7029 January 1970 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/01/70

View Document

28/07/6628 July 1966 CERTIFICATE OF INCORPORATION

View Document

28/07/6628 July 1966 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company