London
W2 1AS
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 5 Merchant Square London W2 1AS |
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(24 years, 3 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 | Anthony David Miles |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 200 Corbets Tey Road Upminster Essex RM14 2BJ |
Secretary Name | Mrs Valerie Irene Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 January 2016) |
Role | Secretary |
Correspondence Address | 14 Fairlawns Close Emerson Park Hornchurch Essex RM11 3NL |
Director Name | Scott Christopher Bourne |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 29 January 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 5 Merchant Square London W2 1AS |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2019) |
Role | Chief Financial Officer |
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 | 29 January 2016(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | Germany |
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 | 29 January 2016(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2023) |
Role | Publishing Management Assistant |
Country of Residence | Germany |
Correspondence Address | 8th Floor, 5 Merchant Square London W2 1AS |
Secretary Name | Ms Erika Brennan |
---|---|
Status | Resigned |
Appointed | 29 January 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2017) |
Role | Company Director |
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 | 11 March 2019(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 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 | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 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 | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ramrecords.com |
---|---|
Telephone | 01708 445851 |
Telephone region | Romford |
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 |
50k at £1 | Andrew Clarke 50.00% E |
---|---|
50k at £1 | Scott Bourne 50.00% E |
2 at £1 | Mr Andrew Clark 0.00% Ordinary |
1 at £1 | Scott Bourne 0.00% Ordinary B |
2 at £1 | Scott Bourne 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,521 |
Cash | £63,885 |
Current Liabilities | £90,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
9 November 2023 | Confirmation statement made on 29 October 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 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 December 2021 (28 pages) |
25 April 2022 | Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page) |
12 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page) |
1 April 2021 | Full accounts made up to 31 December 2020 (27 pages) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
10 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 31 December 2019 (25 pages) |
5 March 2020 | Termination of appointment of Scott Christopher Bourne as a director on 10 February 2020 (1 page) |
6 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
22 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
26 March 2019 | Resolutions
|
14 March 2019 | Full accounts made up to 31 December 2018 (24 pages) |
13 March 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 11 March 2019 (2 pages) |
13 March 2019 | Appointment of Jonathan Michael Baker as a director on 11 March 2019 (2 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
5 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
7 July 2018 | Register inspection address has been changed to 87-91 Newman Street London W1T 3EY (1 page) |
26 April 2018 | Statement by Directors (3 pages) |
26 April 2018 | Resolutions
|
26 April 2018 | Solvency Statement dated 23/04/18 (3 pages) |
26 April 2018 | Statement of capital on 26 April 2018
|
26 March 2018 | Full accounts made up to 31 December 2017 (26 pages) |
8 January 2018 | Appointment of Alistair Mark Norbury as a director on 5 January 2018 (2 pages) |
8 January 2018 | Appointment of Alistair Mark Norbury as a director on 5 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) |
7 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 29 October 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) |
4 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 April 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 February 2016 | Appointment of Mr Paul Jonathan Wilson as a director on 29 January 2016 (2 pages) |
22 February 2016 | Appointment of Dr Maximilian Dressendoerfer as a director on 29 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr Hartwig Masuch as a director on 29 January 2016 (2 pages) |
22 February 2016 | Appointment of Ms Alexi Cory-Smith as a director on 29 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr Hartwig Masuch as a director on 29 January 2016 (2 pages) |
22 February 2016 | Registered 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 2016 | Appointment of Dr Maximilian Dressendoerfer as a director on 29 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Valerie Irene Clarke as a secretary on 29 January 2016 (1 page) |
22 February 2016 | Appointment of Ms Erika Brennan as a secretary on 29 January 2016 (2 pages) |
22 February 2016 | Registered 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 2016 | Appointment of Ms Alexi Cory-Smith as a director on 29 January 2016 (2 pages) |
22 February 2016 | Appointment of Ms Erika Brennan as a secretary on 29 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Valerie Irene Clarke as a secretary on 29 January 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Jonathan Wilson as a director on 29 January 2016 (2 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2014 | Registered 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 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered 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 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
23 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Andrew Clarke on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Scott Christopher Bourne on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Clarke on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Scott Christopher Bourne on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Memorandum and Articles of Association (10 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Memorandum and Articles of Association (10 pages) |
24 February 2009 | Return made up to 29/10/08; full list of members (3 pages) |
24 February 2009 | Return made up to 29/10/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 29/10/07; no change of members (7 pages) |
2 January 2008 | Return made up to 29/10/07; no change of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 January 2007 | Return made up to 29/10/06; full list of members
|
9 January 2007 | Return made up to 29/10/06; full list of members
|
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 6 berkeley crescent clifton bristol BS8 1HA (1 page) |
6 January 2006 | Return made up to 29/10/05; full list of members
|
6 January 2006 | Registered office changed on 06/01/06 from: 6 berkeley crescent clifton bristol BS8 1HA (1 page) |
6 January 2006 | Return made up to 29/10/05; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
24 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
6 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
10 December 2002 | Return made up to 29/10/02; full list of members (7 pages) |
10 December 2002 | Return made up to 29/10/02; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
23 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 November 2000 | Return made up to 29/10/00; full list of members
|
28 November 2000 | Return made up to 29/10/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: garden flat 8 pembroke road clifton bristol avon BS8 3AX (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: garden flat 8 pembroke road clifton bristol avon BS8 3AX (1 page) |
20 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
20 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: pannell house 6/7 litfield place, clifton down bristol avon BS8 3LX (1 page) |
10 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: pannell house 6/7 litfield place, clifton down bristol avon BS8 3LX (1 page) |
10 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 3 & 5 st pauls road clifton bristol BS8 1LX (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 3 & 5 st pauls road clifton bristol BS8 1LX (1 page) |
14 January 1999 | Return made up to 29/10/98; no change of members (4 pages) |
14 January 1999 | Return made up to 29/10/98; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 January 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
20 January 1998 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
4 December 1997 | Return made up to 29/10/97; full list of members
|
4 December 1997 | Return made up to 29/10/97; full list of members
|
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 3 & 5 st pauls road clifton bristol BS8 1LX (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 3 & 5 st pauls road clifton bristol BS8 1LX (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
29 October 1996 | Incorporation (12 pages) |
29 October 1996 | Incorporation (12 pages) |