Background WavePink WaveYellow Wave

FABER MUSIC LIMITED (02703274)

FABER MUSIC LIMITED (02703274) is an active UK company. incorporated on 2 April 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. FABER MUSIC LIMITED has been registered for 33 years. Current directors include FABER, Tobias William, GRIFFIN, Hilary Jane, HOLCROFT, Sarah Elizabeth and 5 others.

Company Number
02703274
Status
active
Type
ltd
Incorporated
2 April 1992
Age
33 years
Address
12 Roger Street, London, WC1N 2JU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FABER, Tobias William, GRIFFIN, Hilary Jane, HOLCROFT, Sarah Elizabeth, KING, Richard Malcolm, LITTLE, James Robert, PAINE, Richard Peter, RUTHERFORD, Lesley Helen, WIGGLESWORTH, Samuel
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABER MUSIC LIMITED

FABER MUSIC LIMITED is an active company incorporated on 2 April 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. FABER MUSIC LIMITED was registered 33 years ago.(SIC: 58190)

Status

active

Active since 33 years ago

Company No

02703274

LTD Company

Age

33 Years

Incorporated 2 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

INTERNATIONAL MUSIC PUBLICATIONS LIMITED
From: 15 May 1992To: 31 March 2011
FC1017 LIMITED
From: 2 April 1992To: 15 May 1992
Contact
Address

12 Roger Street London, WC1N 2JU,

Previous Addresses

Bloomsbury House 74-77 Great Russell Street London WC1B 3DA
From: 2 April 1992To: 2 February 2023
Timeline

21 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Jun 14
Loan Cleared
Oct 14
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Jan 17
Director Left
Dec 20
Director Joined
Nov 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

FABER, Tobias William

Active
Roger Street, LondonWC1N 2JU
Born November 1965
Director
Appointed 24 Mar 2011

GRIFFIN, Hilary Jane

Active
Roger Street, LondonWC1N 2JU
Born November 1967
Director
Appointed 28 Oct 2013

HOLCROFT, Sarah Elizabeth

Active
Roger Street, LondonWC1N 2JU
Born May 1980
Director
Appointed 01 Jan 2014

KING, Richard Malcolm

Active
Roger Street, LondonWC1N 2JU
Born June 1963
Director
Appointed 01 Jul 2005

LITTLE, James Robert

Active
Roger Street, LondonWC1N 2JU
Born April 1965
Director
Appointed 10 Feb 2015

PAINE, Richard Peter

Active
Roger Street, LondonWC1N 2JU
Born June 1958
Director
Appointed 24 Mar 2011

RUTHERFORD, Lesley Helen

Active
Roger Street, LondonWC1N 2JU
Born May 1968
Director
Appointed 01 Jan 2017

WIGGLESWORTH, Samuel

Active
Roger Street, LondonWC1N 2JU
Born November 1990
Director
Appointed 09 Nov 2022

CALLAGHAN, Trevor

Resigned
1 Manor Road, BarnetEN5 2LH
Secretary
Appointed 07 May 1992
Resigned 23 Feb 1994

DYBALL, Jane Mary

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

GARNER, Kelly Louise

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Secretary
Appointed 11 Jun 2010
Resigned 09 Jan 2014

JONES, Bronwen Elizabeth Stuart

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

MANUS, Steven Howard

Resigned
10165 La Canada Way, Sunland
Secretary
Appointed 31 May 2005
Resigned 01 Jul 2005

RAVER, Harold Mark

Resigned
28 Lakeland Close, ChigwellIG7 4QU
Secretary
Appointed 01 Jul 2005
Resigned 30 Sept 2005

ROPEK, Andrew George

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Secretary
Appointed 01 Oct 2005
Resigned 11 Jun 2010

SKINNER, Susanna Maria

Resigned
112 Augustus Road, LondonSW19 6ER
Secretary
Appointed 23 Feb 1994
Resigned 02 Aug 2002

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 02 Apr 1992
Resigned 07 May 1992

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 01 Jul 2004
Resigned 31 May 2005

ANTON, Fred Steven

Resigned
866 Lilac Drive, Boca Raton
Born November 1946
Director
Appointed 21 Dec 2001
Resigned 31 May 2005

BOBBY, David Arnold Peter

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Born March 1970
Director
Appointed 03 Dec 2012
Resigned 26 Jun 2013

BRUNNING, Roland John

Resigned
87 Hurlingham Court, LondonSW6 3UR
Born June 1950
Director
Appointed 07 May 1992
Resigned 29 Jan 1993

CALLAGHAN, Trevor

Resigned
1 Manor Road, BarnetEN5 2LH
Born February 1957
Director
Appointed 23 Feb 1994
Resigned 09 Dec 1998

CAVENDER, Sally Elizabeth

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Born December 1944
Director
Appointed 24 Mar 2011
Resigned 01 Dec 2020

DYBALL, Jane Mary

Resigned
21 Valetta Road, LondonW3 7TQ
Born May 1962
Director
Appointed 21 Dec 2001
Resigned 31 May 2005

FRY, Ronald Alfred Alois

Resigned
1 Rookery Farm, CobhamDA12 3AR
Born June 1953
Director
Appointed 07 May 1992
Resigned 02 Feb 1998

HAMMOND, John

Resigned
16 Purley Oaks Road, South CroydonCR2 0NP
Born November 1941
Director
Appointed 07 May 1992
Resigned 02 Feb 1998

HEPWORTH, John Andrew Lewis

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Born October 1958
Director
Appointed 24 Mar 2011
Resigned 30 Jun 2012

KNIGHT, Kathryn Elisabeth

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Born August 1971
Director
Appointed 24 Mar 2011
Resigned 17 Dec 2014

LAVIN, Michael Anthony

Resigned
50 Denham Lane, Gerrards CrossSL9 0ET
Born May 1964
Director
Appointed 21 Dec 2001
Resigned 31 May 2005

LITTLEMORE, Phillip George

Resigned
74-77 Great Russell Street, LondonWC1B 3DA
Born January 1967
Director
Appointed 24 Mar 2011
Resigned 19 Aug 2011

MANUS, Iris Phyllis

Resigned
9376 Readcrest Drive, Los AngelesFOREIGN
Born August 1932
Director
Appointed 31 May 2005
Resigned 01 Jul 2005

MANUS, Morton Louis

Resigned
9376 Readcrest Drive, Los AngelesFOREIGN
Born March 1926
Director
Appointed 31 May 2005
Resigned 01 Jul 2005

MANUS, Ron Lindsey

Resigned
8440 Brier Drive, Los AngelesFOREIGN
Born March 1963
Director
Appointed 31 May 2005
Resigned 01 Jul 2005

MANUS, Steven Howard

Resigned
10165 La Canada Way, Sunland
Born August 1953
Director
Appointed 31 May 2005
Resigned 01 Jul 2005

MORGENSTERN, Jay Richard, President

Resigned
10585 Santa Monica Boulevard, Los Angeles
Born May 1930
Director
Appointed 07 May 1992
Resigned 31 May 2005

Persons with significant control

1

Great Russell Street, LondonWC1B 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Miscellaneous
9 April 2013
MISCMISC
Miscellaneous
8 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Legacy
6 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
20 January 2009
287Change of Registered Office
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
5 April 2006
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
3 August 2005
225Change of Accounting Reference Date
Memorandum Articles
27 July 2005
MEM/ARTSMEM/ARTS
Resolution
27 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
287Change of Registered Office
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288cChange of Particulars
Legacy
17 February 2005
225Change of Accounting Reference Date
Legacy
24 September 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
21 April 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 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
16 April 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
363x363x
Legacy
9 March 1994
288288
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
29 March 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
88(2)R88(2)R
Memorandum Articles
22 May 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1992
287Change of Registered Office
Legacy
13 May 1992
224224
Incorporation Company
2 April 1992
NEWINCIncorporation