Background WavePink WaveYellow Wave

WARNER CHAPPELL MUSIC LIMITED (00488466)

WARNER CHAPPELL MUSIC LIMITED (00488466) is an active UK company. incorporated on 18 November 1950. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WARNER CHAPPELL MUSIC LIMITED has been registered for 75 years. Current directors include ALDERTON, Katherine Elizabeth, GONZALES, Shani, MOOT, Guy Kimberly and 1 others.

Company Number
00488466
Status
active
Type
ltd
Incorporated
18 November 1950
Age
75 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALDERTON, Katherine Elizabeth, GONZALES, Shani, MOOT, Guy Kimberly, YOUNG, Darren Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARNER CHAPPELL MUSIC LIMITED

WARNER CHAPPELL MUSIC LIMITED is an active company incorporated on 18 November 1950 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WARNER CHAPPELL MUSIC LIMITED was registered 75 years ago.(SIC: 96090)

Status

active

Active since 75 years ago

Company No

00488466

LTD Company

Age

75 Years

Incorporated 18 November 1950

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

WARNER/CHAPPELL MUSIC LIMITED
From: 26 January 1996To: 16 May 2019
WARNER CHAPPELL MUSIC LIMITED
From: 24 August 1988To: 26 January 1996
WARNER BROS. MUSIC LIMITED
From: 18 November 1950To: 24 August 1988
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 18 November 1950To: 15 May 2017
Timeline

23 key events • 1950 - 2024

Funding Officers Ownership
Company Founded
Nov 50
Director Joined
Jan 10
Director Joined
Dec 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Jun 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Owner Exit
Feb 23
Director Left
Mar 24
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

ALDERTON, Katherine Elizabeth

Active
46 Kensington Court, LondonW8 5DA
Born November 1986
Director
Appointed 22 Sept 2017

GONZALES, Shani

Active
46 Kensington Court, LondonW8 5DA
Born September 1979
Director
Appointed 01 Jan 2021

MOOT, Guy Kimberly

Active
46 Kensington Court, LondonW8 5DA
Born September 1965
Director
Appointed 02 Apr 2019

YOUNG, Darren Robert

Active
Cannon Street, LondonEC4N 6AF
Born June 1973
Director
Appointed 10 Dec 2021

DYBALL, Jane Mary

Resigned
21 Valetta Road, LondonW3 7TQ
Secretary
Appointed 01 Mar 2004
Resigned 01 Jul 2004

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 02 Aug 2002
Resigned 01 Mar 2004

SKINNER, Susanna Maria

Resigned
112 Augustus Road, LondonSW19 6ER
Secretary
Appointed 01 Feb 1994
Resigned 02 Aug 2002

TIERNEY, William Joseph

Resigned
2 Woodridge Close, Haywards HeathRH16 3EP
Secretary
Appointed N/A
Resigned 01 Feb 1994

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Jul 2004
Resigned 10 Apr 2024

BARRETT, Annette

Resigned
15 Bentinck Mansions, LondonW1Y 2ER
Born July 1955
Director
Appointed 01 Jan 1998
Resigned 30 Jun 2001

BIEDERMAN, Donald

Resigned
10585 Santa Monica Boulevard, CaliforniaCA90025
Born August 1934
Director
Appointed N/A
Resigned 04 Jan 2000

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 24 Nov 2010
Resigned 30 Sept 2019

BRUNNING, Roland John

Resigned
87 Hurlingham Court, LondonSW6 3UR
Born June 1950
Director
Appointed N/A
Resigned 09 Nov 1993

DICKINS, Robert

Resigned
45 Old Court House, LondonW8
Born July 1950
Director
Appointed N/A
Resigned 03 Nov 1998

DYBALL, Jane Mary

Resigned
Kensington Church Street, LondonW8 4EP
Born May 1962
Director
Appointed 08 Jan 1998
Resigned 19 Jun 2013

GODFREY CASS, Robin

Resigned
Penthouse 11, LondonW1
Born December 1955
Director
Appointed N/A
Resigned 31 May 1995

GUMMER, Andrew David Frederick

Resigned
23 Highbury Park, LondonN5 1TH
Born August 1961
Director
Appointed N/A
Resigned 08 Jan 1998

HEINE, Edward Clinton

Resigned
Flat 78 Campden Hill Court, LondonW8
Born April 1945
Director
Appointed 31 May 1995
Resigned 21 Jun 1999

HITCHENS, Barry William

Resigned
24 Effingham Road, Long DittonKT6 5JY
Born January 1944
Director
Appointed N/A
Resigned 31 Dec 2001

JOHNSON, David Harrover

Resigned
28 Kensington Church Street, LondonW8 4EP
Born October 1946
Director
Appointed 07 Jan 2010
Resigned 31 May 2011

LAVIN, Michael Anthony

Resigned
Kensington Court, LondonW8 5DA
Born May 1964
Director
Appointed 01 Dec 1999
Resigned 12 Mar 2024

MANNERS, James Richard

Resigned
Kensington Court, LondonW8 5DA
Born March 1961
Director
Appointed 21 Jun 1999
Resigned 21 Apr 2016

MCDOWELL III, William Scott

Resigned
Greenfield Avenue, Los AngelesCA 90064
Born November 1967
Director
Appointed 01 Oct 2008
Resigned 05 Nov 2021

PIERSON, Edward Payne

Resigned
1610 Cleveland Road, California
Born July 1953
Director
Appointed 04 Jan 2000
Resigned 30 Sept 2008

PLATT, Jonathan Jose

Resigned
Santa Monica Blvd, Los Angeles90025
Born November 1964
Director
Appointed 17 May 2016
Resigned 31 Dec 2018

RUSSELL, Anthony David

Resigned
5 Pitt Street, LondonW8 4NX
Born May 1945
Director
Appointed N/A
Resigned 10 Jan 2006

SMITH, Joanne Sian

Resigned
Kensington Court, LondonW8 5DA
Born December 1968
Director
Appointed 13 May 2014
Resigned 10 Dec 2021

SMITH, Michael Edward John

Resigned
46 Kensington Court, LondonW8 5DA
Born October 1965
Director
Appointed 22 Dec 2016
Resigned 13 Mar 2020

STRANG, Cameron Alexander

Resigned
Kensington Court, LondonW8 5DA
Born November 1966
Director
Appointed 31 May 2011
Resigned 17 May 2016

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021
78 Cannon Place, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 February 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Resolution
2 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Resolution
16 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2019
CONNOTConfirmation Statement Notification
Change Corporate Secretary Company With Change Date
16 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
25 July 2006
244244
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 July 2005
244244
Legacy
17 February 2005
288cChange of Particulars
Legacy
17 February 2005
225Change of Accounting Reference Date
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
4 October 2004
244244
Legacy
26 August 2004
287Change of Registered Office
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
287Change of Registered Office
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288cChange of Particulars
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
244244
Legacy
25 February 1998
287Change of Registered Office
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
7 May 1997
288cChange of Particulars
Legacy
25 April 1997
288cChange of Particulars
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
27 September 1995
244244
Legacy
26 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363x363x
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
6 September 1994
242242
Legacy
20 February 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
22 November 1993
363x363x
Legacy
15 September 1993
242242
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
20 November 1990
288288
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
21 November 1989
288288
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
20 January 1989
288288
Legacy
3 January 1989
287Change of Registered Office
Memorandum Articles
26 August 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1988
288288
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Resolution
29 June 1988
RESOLUTIONSResolutions
Legacy
10 February 1988
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Legacy
4 July 1986
288288
Legacy
1 July 1986
287Change of Registered Office
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 July 1956
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1950
NEWINCIncorporation