Company NameRam Records Ltd
Company StatusActive
Company Number03270798
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Michael Clarke
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1996(1 day after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(21 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameAnthony David Miles
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address200 Corbets Tey Road
Upminster
Essex
RM14 2BJ
Secretary NameMrs Valerie Irene Clarke
NationalityBritish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration19 years, 3 months (resigned 29 January 2016)
RoleSecretary
Correspondence Address14 Fairlawns Close
Emerson Park
Hornchurch
Essex
RM11 3NL
Director NameScott Christopher Bourne
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2016(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2023)
RolePublishing Management Assistant
Country of ResidenceGermany
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Secretary NameMs Erika Brennan
StatusResigned
Appointed29 January 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteramrecords.com
Telephone01708 445851
Telephone regionRomford

Location

Registered Address8th Floor, 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

50k at £1Andrew Clarke
50.00%
E
50k at £1Scott Bourne
50.00%
E
2 at £1Mr Andrew Clark
0.00%
Ordinary
1 at £1Scott Bourne
0.00%
Ordinary B
2 at £1Scott Bourne
0.00%
Ordinary

Financials

Year2014
Net Worth£245,521
Cash£63,885
Current Liabilities£90,121

Accounts

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

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
7 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2021 (28 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
12 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
1 April 2021Full accounts made up to 31 December 2020 (27 pages)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
10 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 31 December 2019 (25 pages)
5 March 2020Termination of appointment of Scott Christopher Bourne as a director on 10 February 2020 (1 page)
6 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
22 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
22 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
26 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2019Full accounts made up to 31 December 2018 (24 pages)
13 March 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 11 March 2019 (2 pages)
13 March 2019Appointment of Jonathan Michael Baker as a director on 11 March 2019 (2 pages)
13 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 5
(3 pages)
5 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
7 July 2018Register inspection address has been changed to 87-91 Newman Street London W1T 3EY (1 page)
26 April 2018Statement by Directors (3 pages)
26 April 2018Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 23/04/2018
(1 page)
26 April 2018Solvency Statement dated 23/04/18 (3 pages)
26 April 2018Statement of capital on 26 April 2018
  • GBP 4
(5 pages)
26 March 2018Full accounts made up to 31 December 2017 (26 pages)
8 January 2018Appointment of Alistair Mark Norbury as a director on 5 January 2018 (2 pages)
8 January 2018Appointment of Alistair Mark Norbury as a director on 5 January 2018 (2 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
7 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
4 April 2017Full accounts made up to 31 December 2016 (27 pages)
4 April 2017Full accounts made up to 31 December 2016 (27 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Appointment of Mr Paul Jonathan Wilson as a director on 29 January 2016 (2 pages)
22 February 2016Appointment of Dr Maximilian Dressendoerfer as a director on 29 January 2016 (2 pages)
22 February 2016Appointment of Mr Hartwig Masuch as a director on 29 January 2016 (2 pages)
22 February 2016Appointment of Ms Alexi Cory-Smith as a director on 29 January 2016 (2 pages)
22 February 2016Appointment of Mr Hartwig Masuch as a director on 29 January 2016 (2 pages)
22 February 2016Registered office address changed from C/O Zen Chartered Accountants Park House 10 Park Street Bristol BS1 5HX to 8th Floor, 5 Merchant Square London W2 1AS on 22 February 2016 (1 page)
22 February 2016Appointment of Dr Maximilian Dressendoerfer as a director on 29 January 2016 (2 pages)
22 February 2016Termination of appointment of Valerie Irene Clarke as a secretary on 29 January 2016 (1 page)
22 February 2016Appointment of Ms Erika Brennan as a secretary on 29 January 2016 (2 pages)
22 February 2016Registered office address changed from C/O Zen Chartered Accountants Park House 10 Park Street Bristol BS1 5HX to 8th Floor, 5 Merchant Square London W2 1AS on 22 February 2016 (1 page)
22 February 2016Appointment of Ms Alexi Cory-Smith as a director on 29 January 2016 (2 pages)
22 February 2016Appointment of Ms Erika Brennan as a secretary on 29 January 2016 (2 pages)
22 February 2016Termination of appointment of Valerie Irene Clarke as a secretary on 29 January 2016 (1 page)
22 February 2016Appointment of Mr Paul Jonathan Wilson as a director on 29 January 2016 (2 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 February 2016Purchase of own shares. (3 pages)
13 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 4
(4 pages)
13 February 2016Purchase of own shares. (3 pages)
13 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 4
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,005
(5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,005
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2014Registered office address changed from 11 Great George Street Bristol BS1 5RR to C/O Zen Chartered Accountants Park House 10 Park Street Bristol BS1 5HX on 29 October 2014 (1 page)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,005
(5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,005
(5 pages)
29 October 2014Registered office address changed from 11 Great George Street Bristol BS1 5RR to C/O Zen Chartered Accountants Park House 10 Park Street Bristol BS1 5HX on 29 October 2014 (1 page)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,005
(5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,005
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100,004
(6 pages)
21 June 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100,004
(6 pages)
21 June 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100,004
(6 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shares 08/02/2012
(12 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shares 08/02/2012
(12 pages)
23 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Andrew Clarke on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Scott Christopher Bourne on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Clarke on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Scott Christopher Bourne on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue share 27/07/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
10 August 2009Memorandum and Articles of Association (10 pages)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue share 27/07/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
10 August 2009Memorandum and Articles of Association (10 pages)
24 February 2009Return made up to 29/10/08; full list of members (3 pages)
24 February 2009Return made up to 29/10/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 29/10/07; no change of members (7 pages)
2 January 2008Return made up to 29/10/07; no change of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2007Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Registered office changed on 06/01/06 from: 6 berkeley crescent clifton bristol BS8 1HA (1 page)
6 January 2006Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Registered office changed on 06/01/06 from: 6 berkeley crescent clifton bristol BS8 1HA (1 page)
6 January 2006Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 December 2004Return made up to 29/10/04; full list of members (7 pages)
24 December 2004Return made up to 29/10/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 December 2003Return made up to 29/10/03; full list of members (7 pages)
6 December 2003Return made up to 29/10/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
10 December 2002Return made up to 29/10/02; full list of members (7 pages)
10 December 2002Return made up to 29/10/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
23 November 2001Return made up to 29/10/01; full list of members (6 pages)
23 November 2001Return made up to 29/10/01; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Registered office changed on 20/10/00 from: garden flat 8 pembroke road clifton bristol avon BS8 3AX (1 page)
20 October 2000Registered office changed on 20/10/00 from: garden flat 8 pembroke road clifton bristol avon BS8 3AX (1 page)
20 January 2000Full accounts made up to 31 December 1998 (9 pages)
20 January 2000Full accounts made up to 31 December 1998 (9 pages)
10 November 1999Registered office changed on 10/11/99 from: pannell house 6/7 litfield place, clifton down bristol avon BS8 3LX (1 page)
10 November 1999Return made up to 29/10/99; full list of members (6 pages)
10 November 1999Registered office changed on 10/11/99 from: pannell house 6/7 litfield place, clifton down bristol avon BS8 3LX (1 page)
10 November 1999Return made up to 29/10/99; full list of members (6 pages)
21 September 1999Registered office changed on 21/09/99 from: 3 & 5 st pauls road clifton bristol BS8 1LX (1 page)
21 September 1999Registered office changed on 21/09/99 from: 3 & 5 st pauls road clifton bristol BS8 1LX (1 page)
14 January 1999Return made up to 29/10/98; no change of members (4 pages)
14 January 1999Return made up to 29/10/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
20 January 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
20 January 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
4 December 1997Return made up to 29/10/97; full list of members
  • 363(287) ‐ Registered office changed on 04/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Return made up to 29/10/97; full list of members
  • 363(287) ‐ Registered office changed on 04/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 3 & 5 st pauls road clifton bristol BS8 1LX (1 page)
23 April 1997Registered office changed on 23/04/97 from: 3 & 5 st pauls road clifton bristol BS8 1LX (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
29 October 1996Incorporation (12 pages)
29 October 1996Incorporation (12 pages)