About

Registered Number: 03568768
Date of Incorporation: 21/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 3 Queens Road, Hersham, Walton-On-Thames, KT12 5LU,

 

General Overseas Music Licensing Ltd was founded on 21 May 1998 and are based in Walton-On-Thames, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Robert Patrick 29 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Emma 29 June 1998 01 February 2002 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AD01 - Change of registered office address 21 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 26 May 2019
AD01 - Change of registered office address 26 May 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 11 June 2017
TM02 - Termination of appointment of secretary 11 June 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 08 September 2013
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 19 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 05 March 2004
287 - Change in situation or address of Registered Office 19 September 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 19 March 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 26 March 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 22 June 2000
287 - Change in situation or address of Registered Office 29 September 1999
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 04 August 1998
CERTNM - Change of name certificate 03 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
287 - Change in situation or address of Registered Office 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.