9th Floor
New York
Ny
10013
Director Name | Mr Rell Quentin Lafargue, Jr |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2022(36 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 75 Varick Street 9th Floor New York Ny 10013 |
Director Name | Mr Jazz Summers |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 15 August 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Churchway London NW1 1LJ |
Secretary Name | Mr Timothy Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Byng Drive Potters Bar Hertfordshire EN6 1UF |
Secretary Name | Michelle Theresa Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | House 2 Megans View 4 Lawrie Park Avenue London SE26 6JE |
Secretary Name | Jackie Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | Mound End War Coppice Road Caterham Surrey CR3 5AS |
Director Name | Mr Timothy Parry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2015(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 July 2022) |
Role | Artist Manager |
Country of Residence | England |
Correspondence Address | Tin Barn House Stonebridge Lane Blackboys Uckfield TN22 5HX |
Director Name | Mr Randy Zien |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2017(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 75 Varick Street 9th Floor New York Ny 10013 |
Secretary Name | Mr Randy Zien |
---|---|
Status | Resigned |
Appointed | 12 January 2018(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 2021) |
Role | Company Director |
Correspondence Address | 75 Varick Street 9th Floor New York Ny 10013 |
Director Name | Kevin Layden |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 2021(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 2022) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 1055 W Georgia St., Suite 2600 PO Box 11120 Vancouver Bc V6e 3p3 |
Website | www.biglifemanagement.com |
---|
Registered Address | Victoria House, Unit G1 1 Leonard Circus London EC2A 4DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Executors Of Jazz Summers 70.00% Ordinary |
---|---|
30 at £1 | Mr Timothy Parry 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £409,933 |
Cash | £584,572 |
Current Liabilities | £832,664 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
29 September 2023 | Registered office address changed from 88/90 Baker Street London W1U 6TQ to Victoria House, Unit G1 1 Leonard Circus London EC2A 4DQ on 29 September 2023 (1 page) |
19 December 2022 | Confirmation statement made on 15 December 2022 with updates (5 pages) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 August 2022 | Termination of appointment of Kevin Layden as a director on 29 July 2022 (1 page) |
29 July 2022 | Memorandum and Articles of Association (26 pages) |
29 July 2022 | Resolutions
|
28 July 2022 | Appointment of Mr Rell Quentin Lafargue, Jr as a director on 14 July 2022 (2 pages) |
27 July 2022 | Cessation of Timothy Parry as a person with significant control on 1 April 2022 (1 page) |
27 July 2022 | Change of details for Reservoir/Reverb Music Limited as a person with significant control on 1 April 2022 (2 pages) |
27 July 2022 | Appointment of Ms Golnar Winston Khosrowshahi as a director on 14 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Timothy Parry as a director on 14 July 2022 (1 page) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
27 April 2021 | Termination of appointment of Randy Zien as a secretary on 13 April 2021 (1 page) |
27 April 2021 | Appointment of Kevin Layden as a director on 15 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Randy Zien as a director on 13 April 2021 (1 page) |
2 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 October 2019 | Director's details changed for Mr Randy Zien on 12 July 2019 (2 pages) |
9 October 2019 | Secretary's details changed for Mr Randy Zien on 12 July 2019 (1 page) |
23 January 2019 | Change of details for Reservoir/Reverb Music Limited as a person with significant control on 20 November 2017 (2 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 January 2018 | Appointment of Mr Randy Zien as a secretary on 12 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Jackie Parkes as a secretary on 12 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 December 2017 | Director's details changed for Mr Timothy Parry on 30 September 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Change of details for Mr Timothy Parry as a person with significant control on 30 September 2017 (2 pages) |
29 August 2017 | Notification of Reservoir/Reverb Music Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Timothy Parry as a person with significant control on 5 June 2017 (2 pages) |
29 August 2017 | Change of details for Mr Timothy Parry as a person with significant control on 5 June 2017 (2 pages) |
29 August 2017 | Notification of Reservoir/Reverb Music Limited as a person with significant control on 5 June 2017 (2 pages) |
25 June 2017 | Change of share class name or designation (2 pages) |
25 June 2017 | Change of share class name or designation (2 pages) |
23 June 2017 | Appointment of Mr Randy Zien as a director on 5 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Randy Zien as a director on 5 June 2017 (2 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 January 2016 | Director's details changed for Mr Timothy Parry on 31 December 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Timothy Parry on 31 December 2015 (2 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page) |
21 September 2015 | Appointment of Mr Timothy Parry as a director on 15 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page) |
21 September 2015 | Appointment of Mr Timothy Parry as a director on 15 August 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Jazz Summers on 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Jazz Summers on 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 January 2013 | Director's details changed for Jazz Summers on 31 December 2012 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Director's details changed for Jazz Summers on 31 December 2012 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Secretary's details changed for Jackie Parkes on 1 October 2009 (2 pages) |
31 January 2011 | Secretary's details changed for Jackie Parkes on 1 October 2009 (2 pages) |
31 January 2011 | Secretary's details changed for Jackie Parkes on 1 October 2009 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Director's change of particulars / jazz summers / 12/11/2008 (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Director's change of particulars / jazz summers / 12/11/2008 (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
16 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
16 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
15 May 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 May 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 February 2002 | Full accounts made up to 31 March 2000 (14 pages) |
15 February 2002 | Full accounts made up to 31 March 2000 (14 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 96-98 baker street london W1U 6WE (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 96-98 baker street london W1U 6WE (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
27 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 July 1998 | Full accounts made up to 31 March 1996 (11 pages) |
14 July 1998 | Full accounts made up to 31 March 1996 (11 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 56 wigmore street london W1H 9DG (1 page) |
12 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
1 August 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 August 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members
|
12 March 1996 | Return made up to 31/12/95; no change of members
|
5 September 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 April 1990 | Director's particulars changed (2 pages) |
2 April 1990 | Director's particulars changed (2 pages) |
5 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
5 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
22 February 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 February 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 July 1986 | Certificate of Incorporation (1 page) |
15 July 1986 | Certificate of Incorporation (1 page) |