Company NameRiderwood Limited
DirectorsJoshua Carl Gruss and Stephen Colin Clark
Company StatusActive
Company Number01163383
CategoryPrivate Limited Company
Incorporation Date18 March 1974(50 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameJoshua Carl Gruss
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 December 2017(43 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1420 650 Fifth Avenue
New York
Ny 10019
Director NameMr Stephen Colin Clark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(46 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressClearwater Yard 35 Inverness Street
Camden
London
NW1 7HB
Director NameFrederick Sigmund Bienstock
Date of BirthApril 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1993(18 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 September 2009)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address1095 Park Avenue
New York
10128
United States
Director NameRose Tobias Shaw
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(18 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 27 October 2015)
RoleCasting Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Liverpool Road
London
N1
Director NameMr David Japp
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(18 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 November 2016)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address19 Carlton Hill
London
NW8 0JX
Secretary NameTerrence Lee Heard
NationalityBritish
StatusResigned
Appointed31 January 1993(18 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 10 November 2017)
RoleCompany Director
Correspondence Address3 Little Orchard Close
Abbots Langley
Hertfordshire
WD5 0LQ
Director NameMs Caroline Bienstock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2008(34 years, 8 months after company formation)
Appointment Duration9 years (resigned 29 November 2017)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address1111 Park Avenue
New York
U.S.A.
Foreign
Director NameRobert Bienstock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(34 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2017)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address224 East 32nd Street
New York
Ny 10016
United States
Director NameJennifer Scher
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2017(43 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1420 650 Fifth Avenue
New York
Ny 10019
Director NameRichard Rowe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican,British
StatusResigned
Appointed29 December 2017(43 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressSuite 1420 650 Fifth Avenue
New York
Ny 10019
Director NameNeil Gillis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2017(43 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2022)
RolePresident
Country of ResidenceUnited States
Correspondence AddressSuite 1420 650 Fifth Avenue
New York
Ny 10019

Contact

Websitecarlinmusic.com

Location

Registered Address5a Bear Lane
Southwark
London
SE1 0UH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Carlin Music Corp
51.00%
Ordinary A
24 at £1Carlin Music Corp
24.00%
Ordinary B
15 at £1David Japp
15.00%
Ordinary C
10 at £1Executors Of Estate Of Frederick Bienstock
10.00%
Ordinary B

Financials

Year2014
Net Worth£412,666
Current Liabilities£111,415

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

29 December 2017Delivered on: 8 January 2018
Persons entitled: Suntrust Bank (As Administrative Agent)

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
29 December 2017Delivered on: 5 January 2018
Persons entitled: Suntrust Bank (As Administrative Agent)

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

7 January 2021Appointment of Mr Stephen Colin Clark as a director on 6 January 2021 (2 pages)
7 January 2021Termination of appointment of Richard Rowe as a director on 31 December 2020 (1 page)
8 April 2020Accounts for a small company made up to 30 June 2019 (6 pages)
2 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
27 August 2019Termination of appointment of Jennifer Scher as a director on 30 July 2019 (1 page)
22 May 2019Registered office address changed from C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ England to Clearwater Yard 35 Inverness Street Camden London NW1 7HB on 22 May 2019 (1 page)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
16 August 2018Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD to C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ on 16 August 2018 (1 page)
9 May 2018Change of details for Carlin Music Delaware, Inc. as a person with significant control on 29 December 2017 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
6 February 2018Appointment of Joshua Carl Gruss as a director on 29 December 2017 (2 pages)
6 February 2018Appointment of Richard Rowe as a director on 29 December 2017 (2 pages)
6 February 2018Appointment of Neil Gillis as a director on 29 December 2017 (2 pages)
6 February 2018Appointment of Jennifer Scher as a director on 29 December 2017 (2 pages)
5 February 2018Termination of appointment of Caroline Bienstock as a director on 29 November 2017 (1 page)
5 February 2018Cessation of Caroline Bienstock as a person with significant control on 29 December 2017 (1 page)
5 February 2018Cessation of Robert Bienstock as a person with significant control on 29 December 2017 (1 page)
5 February 2018Termination of appointment of Terrence Lee Heard as a secretary on 10 November 2017 (1 page)
5 February 2018Notification of Carlin Music Delaware, Inc. as a person with significant control on 29 December 2017 (2 pages)
5 February 2018Termination of appointment of Robert Bienstock as a director on 29 December 2017 (1 page)
8 January 2018Registration of charge 011633830002, created on 29 December 2017 (115 pages)
8 January 2018Registration of charge 011633830002, created on 29 December 2017 (115 pages)
5 January 2018Registration of charge 011633830001, created on 29 December 2017 (43 pages)
5 January 2018Registration of charge 011633830001, created on 29 December 2017 (43 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 December 2017S125 court order (1 page)
21 December 2017S125 court order (1 page)
26 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
26 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
28 February 2017Termination of appointment of David Japp as a director on 18 November 2016 (1 page)
28 February 2017Termination of appointment of David Japp as a director on 18 November 2016 (1 page)
17 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
17 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
10 February 2016Termination of appointment of Rose Tobias Shaw as a director on 27 October 2015 (1 page)
10 February 2016Termination of appointment of Rose Tobias Shaw as a director on 27 October 2015 (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(8 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(8 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(9 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(9 pages)
20 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
20 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
4 February 2014Director's details changed for Robert Bienstock on 30 June 2013 (2 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(9 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(9 pages)
4 February 2014Director's details changed for Robert Bienstock on 30 June 2013 (2 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
11 February 2013Registered office address changed from Units 1-4 Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 11 February 2013 (1 page)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
11 February 2013Registered office address changed from Units 1-4 Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD on 11 February 2013 (1 page)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
14 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
14 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Rose Tobias Shaw on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Rose Tobias Shaw on 11 March 2010 (2 pages)
7 January 2010Termination of appointment of Frederick Bienstock as a director (1 page)
7 January 2010Termination of appointment of Frederick Bienstock as a director (1 page)
1 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
1 April 2009Accounts for a small company made up to 30 June 2008 (4 pages)
21 March 2009Director appointed robert bienstock (3 pages)
21 March 2009Director appointed robert bienstock (3 pages)
21 March 2009Director appointed caroline bienstock (3 pages)
21 March 2009Director appointed caroline bienstock (3 pages)
17 February 2009Return made up to 31/01/09; full list of members (5 pages)
17 February 2009Return made up to 31/01/09; full list of members (5 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
20 January 2007Accounts for a small company made up to 30 June 2006 (4 pages)
20 January 2007Accounts for a small company made up to 30 June 2006 (4 pages)
10 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
10 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
8 February 2006Registered office changed on 08/02/06 from: units 1-4 ironbridge house 3 brige approach chalk farm london NW1 8BD (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
8 February 2006Registered office changed on 08/02/06 from: units 1-4 ironbridge house 3 brige approach chalk farm london NW1 8BD (1 page)
8 February 2006Location of debenture register (1 page)
8 February 2006Location of debenture register (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
26 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
2 December 2003Full accounts made up to 31 March 2003 (9 pages)
2 December 2003Full accounts made up to 31 March 2003 (9 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
30 December 2002Full accounts made up to 31 March 2002 (9 pages)
30 December 2002Full accounts made up to 31 March 2002 (9 pages)
4 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2002Full accounts made up to 31 March 2001 (9 pages)
27 January 2002Full accounts made up to 31 March 2001 (9 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
6 February 2001Full accounts made up to 31 March 2000 (9 pages)
6 February 2001Full accounts made up to 31 March 2000 (9 pages)
13 March 2000Return made up to 31/01/00; full list of members (7 pages)
13 March 2000Return made up to 31/01/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 March 1999Return made up to 31/01/99; full list of members (8 pages)
14 March 1999Return made up to 31/01/99; full list of members (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
3 March 1998Return made up to 31/01/98; no change of members (6 pages)
3 March 1998Return made up to 31/01/98; no change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 February 1997Return made up to 31/01/97; no change of members (6 pages)
19 February 1997Return made up to 31/01/97; no change of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Return made up to 31/01/96; full list of members (8 pages)
30 January 1996Return made up to 31/01/96; full list of members (8 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 January 1980Memorandum and Articles of Association (24 pages)
18 January 1980Memorandum and Articles of Association (24 pages)
18 March 1974Incorporation (16 pages)
18 March 1974Incorporation (16 pages)