Company NameRoger Waters Music Overseas Limited
DirectorsMark Anthony Fenwick and Christopher Donald Organ
Company StatusActive
Company Number01080246
CategoryPrivate Limited Company
Incorporation Date6 November 1972(51 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMark Anthony Fenwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(45 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melbray Mews 158 Hurlingham Road
London
SW6 3NS
Director NameChristopher Donald Organ
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(45 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRussells Yallding House 152 156 Great Portland Str
London
W1W 5QA
Secretary NameChristopher Gossage
StatusCurrent
Appointed27 February 2018(45 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressRussells Yalding House 152 - 156 Great Portland St
London
W1W 5QA
Director NameCarolyne Anne Waters
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 1992)
RoleDirectors
Correspondence Address31 Ruvigny Gardens
London
SW15 1JR
Director NameMr George Roger Waters
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(18 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Chiltern Business Centre 63-65 Woodside Ro
Amersham
Buckinghamshire
HP6 6AA
Director NameRobert Anthony William Page
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(26 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
10 Pembridge Place
London
W2 4XB
Director NameMark Edward Sinnott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(30 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Chiltern Business Centre 63-65 Woodside Ro
Amersham
Buckinghamshire
HP6 6AA
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed20 August 1991(18 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 27 February 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Telephone020 87856262
Telephone regionLondon

Location

Registered AddressRussells Yalding House
152 - 156 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1George Roger Waters
100.00%
Ordinary

Financials

Year2014
Net Worth-£219,378
Cash£936,304
Current Liabilities£2,956,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 July 2019Change of details for Mr George Roger Waters as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
9 July 2019Register(s) moved to registered office address Russells Yalding House 152 - 156 Great Portland Street London W1W 5QA (1 page)
9 July 2019Director's details changed for Mark Anthony Fenwick on 9 July 2019 (2 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 March 2018Appointment of Christopher Gossage as a secretary on 27 February 2018 (3 pages)
16 March 2018Termination of appointment of Slc Registrars Limited as a secretary on 27 February 2018 (2 pages)
16 March 2018Registered office address changed from Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA United Kingdom to Russells Yalding House 152 - 156 Great Portland Street London W1W 5QA on 16 March 2018 (2 pages)
15 January 2018Termination of appointment of Mark Edward Sinnott as a director on 31 December 2017 (2 pages)
15 January 2018Appointment of Christopher Donald Organ as a director on 1 January 2018 (3 pages)
15 January 2018Appointment of Mark Anthony Fenwick as a director on 1 January 2018 (3 pages)
15 January 2018Appointment of Mark Anthony Fenwick as a director on 1 January 2018 (3 pages)
15 January 2018Appointment of Christopher Donald Organ as a director on 1 January 2018 (3 pages)
15 January 2018Termination of appointment of Mark Edward Sinnott as a director on 31 December 2017 (2 pages)
15 January 2018Termination of appointment of George Roger Waters as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of George Roger Waters as a director on 1 January 2018 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 July 2017Notification of George Roger Waters as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Mr George Roger Waters on 27 June 2017 (2 pages)
18 July 2017Notification of George Roger Waters as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Mr George Roger Waters on 27 June 2017 (2 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 July 2017Notification of George Roger Waters as a person with significant control on 18 July 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
5 July 2016Director's details changed for Mr George Roger Waters on 7 June 2016 (2 pages)
5 July 2016Director's details changed for Mr George Roger Waters on 7 June 2016 (2 pages)
30 June 2016Director's details changed for Mark Edward Sinnott on 7 June 2016 (2 pages)
30 June 2016Director's details changed for Mark Edward Sinnott on 7 June 2016 (2 pages)
20 April 2016Registered office address changed from 31 Ruvigny Gardens London SW15 1JR to Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 31 Ruvigny Gardens London SW15 1JR to Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 20 April 2016 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(6 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(6 pages)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(6 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(6 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
18 August 2011Director's details changed for Mark Edward Sinnott on 17 August 2011 (2 pages)
18 August 2011Director's details changed for Mark Edward Sinnott on 17 August 2011 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mark Edward Sinnott on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Mark Edward Sinnott on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Mark Edward Sinnott on 1 February 2010 (3 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Return made up to 20/08/08; full list of members (3 pages)
28 August 2008Return made up to 20/08/08; full list of members (3 pages)
27 August 2008Location of register of members (non legible) (1 page)
27 August 2008Location of register of members (non legible) (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 20/08/07; full list of members (2 pages)
11 September 2007Return made up to 20/08/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Return made up to 20/08/06; full list of members (7 pages)
15 September 2006Return made up to 20/08/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Return made up to 20/08/05; full list of members (7 pages)
23 August 2005Return made up to 20/08/05; full list of members (7 pages)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2004Auditor's resignation (1 page)
13 December 2004Auditor's resignation (1 page)
7 October 2004Return made up to 20/08/04; full list of members (7 pages)
7 October 2004Return made up to 20/08/04; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 February 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
4 February 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
16 September 2003Return made up to 20/08/03; full list of members (5 pages)
16 September 2003Return made up to 20/08/03; full list of members (5 pages)
18 March 2003Accounts for a small company made up to 28 February 2002 (4 pages)
18 March 2003Accounts for a small company made up to 28 February 2002 (4 pages)
1 October 2002Return made up to 20/08/02; full list of members (5 pages)
1 October 2002Return made up to 20/08/02; full list of members (5 pages)
22 July 2002Accounts for a medium company made up to 28 February 2001 (13 pages)
22 July 2002Accounts for a medium company made up to 28 February 2001 (13 pages)
7 December 2001Return made up to 20/08/01; full list of members (5 pages)
7 December 2001Return made up to 20/08/01; full list of members (5 pages)
13 April 2001Accounts for a medium company made up to 28 February 2000 (11 pages)
13 April 2001Accounts for a medium company made up to 28 February 2000 (11 pages)
3 October 2000Return made up to 20/08/00; full list of members (6 pages)
3 October 2000Return made up to 20/08/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 28 February 1999 (4 pages)
4 April 2000Accounts for a small company made up to 28 February 1999 (4 pages)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 October 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 October 1999Accounts for a small company made up to 30 June 1998 (4 pages)
3 September 1999Return made up to 20/08/99; no change of members (6 pages)
3 September 1999Return made up to 20/08/99; no change of members (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
26 January 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
26 January 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
21 August 1998Return made up to 20/08/98; full list of members (7 pages)
21 August 1998Return made up to 20/08/98; full list of members (7 pages)
21 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
21 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 December 1997Location of register of members (1 page)
9 December 1997Secretary's particulars changed (1 page)
9 December 1997Secretary's particulars changed (1 page)
9 December 1997Location of register of members (1 page)
17 September 1997Return made up to 20/08/97; full list of members (7 pages)
17 September 1997Return made up to 20/08/97; full list of members (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
30 September 1996Return made up to 20/08/96; full list of members (7 pages)
30 September 1996Return made up to 20/08/96; full list of members (7 pages)
11 April 1996Full accounts made up to 30 June 1995 (10 pages)
11 April 1996Full accounts made up to 30 June 1995 (10 pages)
22 September 1995Return made up to 20/08/95; no change of members (6 pages)
22 September 1995Return made up to 20/08/95; no change of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
4 May 1993Full accounts made up to 30 June 1992 (9 pages)
4 May 1993Full accounts made up to 30 June 1992 (9 pages)
4 March 1989Memorandum and Articles of Association (13 pages)
4 March 1989Memorandum and Articles of Association (13 pages)
16 November 1988Memorandum and Articles of Association (6 pages)
16 November 1988Memorandum and Articles of Association (6 pages)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1983Accounts made up to 31 March 1980 (8 pages)
21 October 1983Accounts made up to 31 March 1980 (8 pages)
8 December 1982Accounts made up to 31 March 1978 (7 pages)
8 December 1982Accounts made up to 31 March 1978 (7 pages)
3 December 1982Accounts made up to 31 March 1979 (8 pages)
3 December 1982Accounts made up to 31 March 1979 (8 pages)
22 December 1978Accounts made up to 31 March 1976 (4 pages)
22 December 1978Accounts made up to 31 March 1976 (4 pages)
20 August 1976Accounts made up to 31 March 1975 (4 pages)
20 August 1976Accounts made up to 31 March 1975 (4 pages)
10 April 1976Accounts made up to 31 March 1974 (4 pages)
10 April 1976Accounts made up to 31 March 1974 (4 pages)
6 November 1972Certificate of incorporation (1 page)
6 November 1972Certificate of incorporation (1 page)