London
W2 1AS
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(31 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Nicholas Peter Cotton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1997) |
Role | Licensing Director |
Correspondence Address | Holly Cottage 5 Museum Hill Haslemere Surrey GU27 2JR |
Director Name | Jonathan Roderick Beecher |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Great Oaks 7 Woodway Merrow Guildford Surrey GU1 2TF |
Secretary Name | Ian Keith Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 39a Great Percy Street London WC1X 9RD |
Secretary Name | Edward John Nicholas Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2000) |
Role | Secretary |
Correspondence Address | Flat 2 47 Crooked Billet London SW19 4RQ |
Director Name | Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 July 1997) |
Role | Manager |
Correspondence Address | Birchwood 47 Highfield Road Chiselhurst Orpington Kent BR7 6QY |
Director Name | Edward John Nicholas Cook |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 25 Ernle Road Wimbledon London SW20 0HH |
Director Name | Christopher Joyce |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1998) |
Role | Lawyer |
Correspondence Address | 138 East 36th Street Appt 6a, New York, 10016 U.S.A. Foreign |
Director Name | Timothy John Dahltorp |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1997(5 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 15 November 1997) |
Role | Chief Financial Officer |
Correspondence Address | 12 Old Farm Hill Road Newtown Connecticut 06470 Usa Foreign |
Director Name | Mr Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Home Park Road Wimbledon London SW19 7HU |
Director Name | Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 September 2007) |
Role | Managing Director |
Correspondence Address | Tall Trees Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Aidan Docherty |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 137 Taybridge Road London SW11 5PY |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Director Name | Mr Martin James Haxby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildhern 133 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EJ |
Director Name | Mr David Michael Davies |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marine Parade Penarth South Glamorgan CF64 3BG Wales |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Paul Andrew Kernick |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2007) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 11 Montacute Road Tunbridge Wells Kent TN2 5QR |
Secretary Name | Mr Paul Andrew Kernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 September 2007) |
Role | Business Affairs Director |
Country of Residence | England |
Correspondence Address | 11 Montacute Road Tunbridge Wells Kent TN2 5QR |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2007(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2009) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 37 Ramillies Road London W4 1JW |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2011) |
Role | Executive Vice President - Uk |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2015) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2013(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Hartwig Masuch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2015(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Christopher Ludwig |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2022(30 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2023) |
Role | Svp Global Digital Partnerships & Strategy, Bmg |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Website | sanctuaryrecords.co.uk |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sanctuary Records Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
14 June 2002 | Delivered on: 27 June 2002 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 August 2000 | Delivered on: 30 August 2000 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed") Secured details: All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined). Particulars: L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 August 2000 | Delivered on: 30 August 2000 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 1995 | Delivered on: 15 August 1995 Satisfied on: 24 March 2000 Persons entitled: The Chase Manhattan Bank,N.A. Classification: Deed of debenture constituting a floating charge Secured details: All monies due or to become due from the company to the chargee as security agent for the beneficiaries (as defined) or any of them under the terms of the guarantee dated 25 july 1995. Particulars: Floating charge the undertaking and all the assets of the chargor both present and future. Fully Satisfied |
9 September 1994 | Delivered on: 23 September 1994 Satisfied on: 24 March 2000 Persons entitled: The Chase Manhattan Bank, N.A. Classification: Deed of debenture constituting a floating charge Secured details: All monies due or to become due from the company to the chase manhattan bank, N.A. as security agent for the beneficiaries (as defined in the debenture) pursuant to this debenture and loan documents as defined. Particulars: As beneficial owner and as continuing security for the indebtedness by way of first floating charge the undertaking and all the assetsof the chargor both present and future. See the mortgage charge document for full details. Fully Satisfied |
27 May 1994 | Delivered on: 13 June 1994 Satisfied on: 12 September 1994 Persons entitled: Coutts & Company Classification: Security assignment Secured details: All monies due or to become due from the company or any group company (as therein defined) to the chargee on any account whatsoever including but not limited to all amounts due to the bank pursuant to a loan agreement of even date. Particulars: The contracts and the income stream (as defined on the form 395) and all present and future rights and causes of action vesting in the company during the subsistence of the assignment relating to the catalogue (as defined), the incomestream and otherwise pursuant to the terms of the licence agreement dated 10/5/94 made between the company and sound of los angeles records inc. See the mortgage charge document for full details. Fully Satisfied |
29 June 1992 | Delivered on: 2 July 1992 Satisfied on: 12 September 1994 Persons entitled: Coutts & Company Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future rights relating to the catalogue (see form 395 for full details). Fully Satisfied |
24 June 1992 | Delivered on: 26 June 1992 Satisfied on: 12 September 1994 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 January 2024 | Termination of appointment of Christopher Ludwig as a director on 31 December 2023 (1 page) |
---|---|
3 January 2024 | Appointment of Mr Alistair Mark Norbury as a director on 31 December 2023 (2 pages) |
20 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
19 July 2023 | Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page) |
19 July 2023 | Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page) |
7 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
6 January 2023 | Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page) |
3 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
25 April 2022 | Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page) |
19 January 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
2 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
13 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
7 July 2018 | Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
26 February 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 January 2018 | Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
18 November 2015 | Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Ms Alexi Cory-Smith as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Hartwig Masuch as a director on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Hartwig Masuch as a director on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
14 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (17 pages) |
14 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (17 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
15 August 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB (1 page) |
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 January 2014 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page) |
13 January 2014 | Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013 (1 page) |
23 May 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
23 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
23 May 2013 | Appointment of John Leslie Dobinson as a director (2 pages) |
23 May 2013 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
23 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
23 May 2013 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
23 May 2013 | Appointment of Maximilian Dressendoerfer as a director
|
23 May 2013 | Appointment of Maximilian Dressendoerfer as a director
|
23 May 2013 | Termination of appointment of Timothy Smith as a director (1 page) |
10 May 2013 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from 364-366 Kensington High Street London W14 8NS England on 10 May 2013 (2 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Termination of appointment of David Sharpe as a director (1 page) |
21 November 2012 | Termination of appointment of Abolanle Abioye as a secretary (1 page) |
21 November 2012 | Termination of appointment of David Sharpe as a director (1 page) |
21 November 2012 | Termination of appointment of Abolanle Abioye as a secretary (1 page) |
21 November 2012 | Termination of appointment of Adam Barker as a director (1 page) |
21 November 2012 | Termination of appointment of Adam Barker as a director (1 page) |
21 November 2012 | Appointment of Timothy Spencer Smith as a director (2 pages) |
21 November 2012 | Appointment of Timothy Spencer Smith as a director (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
24 January 2012 | Termination of appointment of David Bryant as a director (1 page) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
23 January 2012 | Appointment of David Richard James Sharpe as a director (2 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
17 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
17 August 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
16 August 2011 | Appointment of Adam Martin Barker as a director (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
11 March 2009 | Director appointed thomas clive fisher (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
10 March 2009 | Appointment terminated director boyd muir (1 page) |
10 March 2009 | Appointment terminated director richard constant (1 page) |
10 March 2009 | Director appointed david thomas bryant (1 page) |
10 March 2009 | Appointment terminated director richard constant (1 page) |
10 March 2009 | Appointment terminated director boyd muir (1 page) |
5 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
17 September 2007 | Full accounts made up to 30 September 2006 (16 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (16 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 30 September 2005 (18 pages) |
5 December 2006 | Full accounts made up to 30 September 2005 (18 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
9 December 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 December 2005 | Full accounts made up to 30 September 2004 (14 pages) |
30 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
30 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
17 January 2005 | Return made up to 18/12/04; full list of members (10 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members (10 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
23 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
23 January 2004 | Return made up to 18/12/03; full list of members (10 pages) |
31 October 2003 | Full accounts made up to 30 September 2002 (14 pages) |
31 October 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (10 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members (10 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New director appointed (3 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: A29 barwell business park leatherhead rd chessington surrey KT9 2NY (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: A29 barwell business park leatherhead rd chessington surrey KT9 2NY (1 page) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
29 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
29 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
8 February 2002 | Return made up to 18/12/01; full list of members (8 pages) |
8 February 2002 | Return made up to 18/12/01; full list of members (8 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
4 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 18/12/00; full list of members
|
15 January 2001 | Return made up to 18/12/00; full list of members
|
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
12 June 2000 | Company name changed castle copyrights LIMITED\certificate issued on 13/06/00 (2 pages) |
12 June 2000 | Company name changed castle copyrights LIMITED\certificate issued on 13/06/00 (2 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (2 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | New director appointed (8 pages) |
9 June 2000 | Secretary resigned (2 pages) |
9 June 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | New director appointed (8 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | Director resigned (2 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Return made up to 18/12/99; full list of members (8 pages) |
29 December 1999 | Return made up to 18/12/99; full list of members (8 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 December 1999 | Declaration of mortgage charge released/ceased (2 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | New director appointed (2 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members
|
23 December 1998 | Return made up to 18/12/98; no change of members
|
6 November 1998 | Auditor's resignation (1 page) |
6 November 1998 | Auditor's resignation (1 page) |
1 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 December 1996 (18 pages) |
26 January 1998 | Full accounts made up to 31 December 1996 (18 pages) |
19 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
19 December 1997 | Director resigned (1 page) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
17 January 1997 | Return made up to 18/12/96; no change of members (8 pages) |
17 January 1997 | Return made up to 18/12/96; no change of members (8 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
20 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
5 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Return made up to 18/12/95; full list of members
|
27 December 1995 | Return made up to 18/12/95; full list of members
|
15 August 1995 | Particulars of mortgage/charge (20 pages) |
15 August 1995 | Particulars of mortgage/charge (20 pages) |
11 August 1995 | Declaration of assistance for shares acquisition (26 pages) |
11 August 1995 | Declaration of assistance for shares acquisition (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 June 1992 | Incorporation (18 pages) |
12 June 1992 | Incorporation (18 pages) |