Background WavePink WaveYellow Wave

CHARLY PUBLISHING LIMITED (01546999)

CHARLY PUBLISHING LIMITED (01546999) is an active UK company. incorporated on 24 February 1981. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. CHARLY PUBLISHING LIMITED has been registered for 45 years. Current directors include FRIEDMANN, Janet, Ms., ROLTON, Linda Mary Swan.

Company Number
01546999
Status
active
Type
ltd
Incorporated
24 February 1981
Age
45 years
Address
Unit 3 Firmdale Village, Brentford, TW8 9ZB
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
FRIEDMANN, Janet, Ms., ROLTON, Linda Mary Swan
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLY PUBLISHING LIMITED

CHARLY PUBLISHING LIMITED is an active company incorporated on 24 February 1981 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. CHARLY PUBLISHING LIMITED was registered 45 years ago.(SIC: 59200)

Status

active

Active since 45 years ago

Company No

01546999

LTD Company

Age

45 Years

Incorporated 24 February 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 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

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Unit 3 Firmdale Village Ryan Drive Brentford, TW8 9ZB,

Previous Addresses

3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 10 December 2024To: 1 May 2025
505 Pall Mall Deposit 124-128 Barlby Road London W10 6BL England
From: 2 July 2024To: 10 December 2024
506 Pall Mall Deposit 124-128 Barlby Road London W10 6BL England
From: 14 September 2022To: 2 July 2024
Unit 1-2 Evelyn Court Deptford Park Business Centre Grinstead Road London SE8 5AD
From: 10 June 2014To: 14 September 2022
10 Great Russell Street Suite 2 London WC1B 3BQ
From: 23 July 2012To: 10 June 2014
10 Great Russell Street London WC1B 3BQ
From: 24 February 1981To: 23 July 2012
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 18
Director Joined
May 23
Owner Exit
Jun 25
New Owner
Jun 25
New Owner
Jul 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRIEDMANN, Janet

Active
Apt128 78 Marylebone High Street, LondonW1M 4AP
Secretary
Appointed 14 Apr 2000

FRIEDMANN, Janet, Ms.

Active
Firmdale Village, BrentfordTW8 9ZB
Born July 1946
Director
Appointed N/A

ROLTON, Linda Mary Swan

Active
Firmdale Village, BrentfordTW8 9ZB
Born December 1972
Director
Appointed 31 May 2023

PLATT, Steven

Resigned
11 Gordon Road, LondonE15 2DD
Secretary
Appointed N/A
Resigned 14 Apr 2000

VAREA, Ilda

Resigned
Apt 128, LondonW1M 4AP
Born November 1947
Director
Appointed 03 Apr 2001
Resigned 02 Jan 2012

YOUNG, Jean Luc

Resigned
35/F Central Plaza, Wan Chai
Born April 1947
Director
Appointed 21 Dec 2011
Resigned 24 Sept 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Jean-Luc Jung

Active
Firmdale Village, BrentfordTW8 9ZB
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2025

Ms Janet Friedmann

Active
Firmdale Village, BrentfordTW8 9ZB
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2025
Wickhams Cay 1, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288cChange of Particulars
Legacy
5 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
27 July 1992
363b363b
Legacy
27 February 1992
288288
Legacy
18 February 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
363aAnnual Return
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
19 October 1989
287Change of Registered Office
Legacy
17 February 1989
363363
Legacy
4 August 1988
288288
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
26 October 1987
363363
Legacy
26 October 1987
363363
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 September 1986
AAAnnual Accounts