Background WavePink WaveYellow Wave

EDWARD KASSNER MUSIC CO LIMITED(THE) (00386433)

EDWARD KASSNER MUSIC CO LIMITED(THE) (00386433) is an active UK company. incorporated on 24 March 1944. with registered office in Fulham. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. EDWARD KASSNER MUSIC CO LIMITED(THE) has been registered for 82 years. Current directors include HASLAM, Victoria Sabina, KASSNER, Alexander Laurence, KASSNER, David and 1 others.

Company Number
00386433
Status
active
Type
ltd
Incorporated
24 March 1944
Age
82 years
Address
Units 6 & 7, Fulham, SW6 6SE
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HASLAM, Victoria Sabina, KASSNER, Alexander Laurence, KASSNER, David, KASSNER, Natalie Olivia
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD KASSNER MUSIC CO LIMITED(THE)

EDWARD KASSNER MUSIC CO LIMITED(THE) is an active company incorporated on 24 March 1944 with the registered office located in Fulham. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. EDWARD KASSNER MUSIC CO LIMITED(THE) was registered 82 years ago.(SIC: 59200)

Status

active

Active since 82 years ago

Company No

00386433

LTD Company

Age

82 Years

Incorporated 24 March 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Units 6 & 7 11 Wyfold Road Fulham, SW6 6SE,

Timeline

4 key events • 1944 - 2022

Funding Officers Ownership
Company Founded
Mar 44
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

KASSNER, Natalie Olivia

Active
Units 6 & 7, FulhamSW6 6SE
Secretary
Appointed 21 Jan 2022

HASLAM, Victoria Sabina

Active
53 Griffiths Road, WimbledonSW19 1SS
Born March 1961
Director
Appointed N/A

KASSNER, Alexander Laurence

Active
Units 6 & 7, FulhamSW6 6SE
Born March 1979
Director
Appointed 24 Sept 2018

KASSNER, David

Active
63 Clonmel Road, LondonSW6 5BL
Born May 1950
Director
Appointed N/A

KASSNER, Natalie Olivia

Active
Units 6 & 7, FulhamSW6 6SE
Born May 1987
Director
Appointed 24 Sept 2018

KASSNER, Veronique Marie Letizia

Resigned
63 Clonmel Road, LondonSW6 5BL
Secretary
Appointed 05 Jan 2001
Resigned 21 Jan 2022

SEED, Brian Mauldwyn David

Resigned
242 Northwood Road, HarefieldUB9 6PT
Secretary
Appointed N/A
Resigned 05 Jan 2001

KASSNER, Edward

Resigned
108 Ralph Court, LondonW2 5HU
Born February 1920
Director
Appointed N/A
Resigned 19 Nov 1996

KASSNER, Veronique Marie Letizia

Resigned
63 Clonmel Road, LondonSW6 5BL
Born September 1961
Director
Appointed 05 Jan 2001
Resigned 21 Jan 2022

Persons with significant control

1

Mr David Kassner

Active
Units 6 & 7, FulhamSW6 6SE
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Small
10 August 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
20 February 2001
287Change of Registered Office
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Accounts Amended With Accounts Type Full
13 November 1995
AAMDAAMD
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
18 April 1995
AAMDAAMD
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
13 October 1988
363363
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Incorporation Company
24 March 1944
NEWINCIncorporation
Miscellaneous
24 March 1944
MISCMISC