About

Registered Number: 02703274
Date of Incorporation: 02/04/1992 (32 years ago)
Company Status: Active
Registered Address: Bloomsbury House, 74-77 Great Russell Street, London, WC1B 3DA

 

Having been setup in 1992, Faber Music Ltd have registered office in London, it has a status of "Active". This organisation has 12 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVENDER, Sally Elizabeth 24 March 2011 - 1
HOLCROFT, Sarah Elizabeth 01 January 2014 - 1
PAINE, Richard Peter 24 March 2011 - 1
RUTHERFORD, Lesley Helen 01 January 2017 - 1
ANTON, Fred Steven 21 December 2001 31 May 2005 1
BOBBY, David Arnold Peter 03 December 2012 26 June 2013 1
HEPWORTH, John Andrew Lewis 24 March 2011 30 June 2012 1
MANUS, Ron Lindsey 31 May 2005 01 July 2005 1
MANUS, Steven Howard 31 May 2005 01 July 2005 1
MORGENSTERN, Jay Richard, President 07 May 1992 31 May 2005 1
SMITH, Paul Anthony 09 December 1998 10 January 2002 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Kelly Louise 11 June 2010 09 January 2014 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 03 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 19 November 2014
MR04 - N/A 09 October 2014
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 28 June 2013
MISC - Miscellaneous document 09 April 2013
MISC - Miscellaneous document 08 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 12 December 2012
CH01 - Change of particulars for director 12 October 2012
TM01 - Termination of appointment of director 05 July 2012
TM01 - Termination of appointment of director 20 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 19 August 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AR01 - Annual Return 05 April 2011
CERTNM - Change of name certificate 31 March 2011
CONNOT - N/A 31 March 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AP03 - Appointment of secretary 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 26 May 2010
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 20 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 12 April 2007
363a - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 05 August 2005
225 - Change of Accounting Reference Date 03 August 2005
RESOLUTIONS - N/A 27 July 2005
MEM/ARTS - N/A 27 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
363s - Annual Return 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
225 - Change of Accounting Reference Date 17 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
287 - Change in situation or address of Registered Office 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 03 October 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 02 May 2001
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 13 April 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
363s - Annual Return 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
AA - Annual Accounts 17 June 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 12 May 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 12 April 1995
363x - Annual Return 13 April 1994
288 - N/A 09 March 1994
288 - N/A 08 March 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 29 March 1993
288 - N/A 29 March 1993
288 - N/A 17 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
MEM/ARTS - N/A 22 May 1992
CERTNM - Change of name certificate 14 May 1992
287 - Change in situation or address of Registered Office 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1992
NEWINC - New incorporation documents 02 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.