London
SW1Y 4LR
Director Name | Mr Robin John Christian Millar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House 5 - 11 Regent Street London SW1Y 4LR |
Director Name | Mr Rell Quentin Lafargue Jr. |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 June 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 75 Varick Street, 9th Floor New York 10013 |
Director Name | Ms Golnar Khosrowshahi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 June 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 75 Varick Street 9th Floor New York 10013 |
Director Name | Mr Robin John Christian Millar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 22 Wroughton Road London SW11 6BG |
Secretary Name | Mr Raymond Philip Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Boundary Road Pinner Middlesex HA5 1PN |
Director Name | Penelope Mary Millar |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2009) |
Role | Photographer |
Correspondence Address | 58 Hornsey Lane London N6 5LU |
Director Name | Mr Raymond Philip Bernstein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 21 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Boundary Road Pinner Middlesex HA5 1PN |
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 2019) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 5 - 11 Regent Street London SW1Y 4LR |
Director Name | Mr Robert Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles House 5 - 11 Regent Street London SW1Y 4LR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit 2, Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £0.5 | Crusoe Millar 50.00% Ordinary |
---|---|
1 at £0.5 | Scarlett Millar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,204 |
Cash | £22,557 |
Current Liabilities | £49,657 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Truist Bank Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist(s): sinead o'conner.. 2. song: vienna; composer(s)/artist(s): ultravox.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 of the instrument for more details. Outstanding |
---|---|
7 December 2021 | Delivered on: 10 December 2021 Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 of the charge instrument for a full list of copyrights subject to this charge. Outstanding |
25 August 2021 | Delivered on: 6 September 2021 Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 7 of the assumption agreement for a full list of copyrights subject to this charge. Outstanding |
28 July 2021 | Delivered on: 5 August 2021 Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Security Agent Classification: A registered charge Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 in this charge for a full list of intellectual property. Outstanding |
16 October 2019 | Delivered on: 23 October 2019 Persons entitled: Suntrust Bank (As Security Agent) Classification: A registered charge Particulars: 10. song - nothing compares 2 u; controlled composer(s)/artist(s) - sinead o'connor. 16. song - work from home; controlled composer(s)/artist(s) - daniel bedingfield. For a full list of ip included in this charge see schedule 6 (intellectual property). Outstanding |
16 October 2019 | Delivered on: 23 October 2019 Persons entitled: Suntrust Bank (As Administrative Agent) Classification: A registered charge Particulars: 1. song - it's your thing; composer(s)/artists - o'kelly isley, rudolph isley, ronald isley. 2. song - take me home, country roads; composer(s)/artists - danoff/danoff/denver. For a full list of ip included in this charge see schedule 7 (copyrights). Outstanding |
24 May 2016 | Delivered on: 13 June 2016 Persons entitled: Kobalt Music Copyrights Sarl Classification: A registered charge Outstanding |
22 January 2021 | Director's details changed for Ms Golnar Winston Khosrowshahi on 22 January 2021 (2 pages) |
---|---|
18 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
16 July 2020 | Director's details changed for Mr Golnar Winston Khosrowshahi on 26 June 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Rell Quentin Lafargue Jr. on 1 July 2020 (2 pages) |
24 March 2020 | Cessation of Hassan Khosrowshahi as a person with significant control on 5 June 2019 (1 page) |
24 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
24 March 2020 | Notification of Reservoir Media Management, Inc. as a person with significant control on 5 June 2019 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
23 October 2019 | Registration of charge 050757120003, created on 16 October 2019 (90 pages) |
23 October 2019 | Registration of charge 050757120002, created on 16 October 2019 (103 pages) |
27 June 2019 | Resolutions
|
21 June 2019 | Change of share class name or designation (2 pages) |
18 June 2019 | Director's details changed for Mr Golnar Winston Khosrowshahi on 18 June 2019 (2 pages) |
13 June 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
7 June 2019 | Satisfaction of charge 050757120001 in full (1 page) |
6 June 2019 | Termination of appointment of Christopher Norman Wright as a director on 5 June 2019 (1 page) |
6 June 2019 | Appointment of Rell Quentin Lafargue Jr. as a director on 5 June 2019 (2 pages) |
6 June 2019 | Notification of Hassan Khosrowshahi as a person with significant control on 5 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Robert Harold Ferrers Devereux as a director on 5 June 2019 (1 page) |
6 June 2019 | Cessation of Jeremy Lascelles as a person with significant control on 5 June 2019 (1 page) |
6 June 2019 | Appointment of Golnar Winston Khosrowshahi as a director on 5 June 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
17 August 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
17 August 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
14 June 2017 | Total exemption full accounts made up to 30 September 2016 (26 pages) |
14 June 2017 | Total exemption full accounts made up to 30 September 2016 (26 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Previous accounting period shortened from 30 June 2017 to 30 September 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 30 June 2017 to 30 September 2016 (1 page) |
25 August 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages) |
25 August 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages) |
5 July 2016 | Change of name notice (2 pages) |
5 July 2016 | Change of name notice (2 pages) |
5 July 2016 | Company name changed arts media LIMITED\certificate issued on 05/07/16
|
5 July 2016 | Company name changed arts media LIMITED\certificate issued on 05/07/16
|
1 July 2016 | Appointment of Mr Christopher Norman Wright as a director on 21 September 2015 (2 pages) |
1 July 2016 | Appointment of Mr Christopher Norman Wright as a director on 21 September 2015 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Registration of charge 050757120001, created on 24 May 2016 (30 pages) |
13 June 2016 | Registration of charge 050757120001, created on 24 May 2016 (30 pages) |
13 April 2016 | Registered office address changed from 26 Boundary Road Pinner Middlesex HA5 1PN to Charles House 5 - 11 Regent Street London SW1Y 4LR on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from 26 Boundary Road Pinner Middlesex HA5 1PN to Charles House 5 - 11 Regent Street London SW1Y 4LR on 13 April 2016 (1 page) |
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
8 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
30 September 2015 | Termination of appointment of Raymond Philip Bernstein as a secretary on 21 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Raymond Philip Bernstein as a secretary on 21 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Robin John Christian Millar as a director on 21 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Raymond Philip Bernstein as a director on 21 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Robin John Christian Millar as a director on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Robert Harold Ferrers Devereux as a director on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Jeremy Lascelles as a director on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Jeremy Lascelles as a director on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Robert Harold Ferrers Devereux as a director on 21 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Raymond Philip Bernstein as a director on 21 September 2015 (1 page) |
16 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
16 July 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
16 July 2015 | Purchase of own shares. (3 pages) |
16 July 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
16 July 2015 | Purchase of own shares. (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
26 June 2015 | Sub-division of shares on 19 June 2015 (5 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
26 June 2015 | Sub-division of shares on 19 June 2015 (5 pages) |
26 June 2015 | Resolutions
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders (4 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (4 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Sub-division of shares on 4 March 2013 (5 pages) |
12 March 2013 | Sub-division of shares on 4 March 2013 (5 pages) |
12 March 2013 | Sub-division of shares on 4 March 2013 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2011 | Registered office address changed from 22 Wroughton Road London SW11 6BG on 27 March 2011 (1 page) |
27 March 2011 | Registered office address changed from 22 Wroughton Road London SW11 6BG on 27 March 2011 (1 page) |
27 March 2011 | Registered office address changed from 22 Wroughton Road London SW11 6BG on 27 March 2011 (1 page) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 September 2009 | Director appointed mr raymond philip bernstein (1 page) |
21 September 2009 | Appointment terminated director penelope millar (1 page) |
21 September 2009 | Appointment terminated director penelope millar (1 page) |
21 September 2009 | Director appointed mr raymond philip bernstein (1 page) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 May 2008 | Appointment terminated director robin millar (1 page) |
16 May 2008 | Director appointed penelope mary millar (1 page) |
16 May 2008 | Appointment terminated director robin millar (1 page) |
16 May 2008 | Director appointed penelope mary millar (1 page) |
27 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (1 page) |
25 January 2008 | Accounts made up to 31 March 2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 December 2007 | Secretary's particulars changed (1 page) |
31 December 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 January 2007 | Accounts made up to 31 March 2006 (1 page) |
27 September 2006 | Location of register of members (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 73 crown lodge 12 elystan street london SW3 3PR (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Location of register of members (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 73 crown lodge 12 elystan street london SW3 3PR (1 page) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
24 October 2005 | Accounts made up to 31 March 2005 (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 October 2005 | Accounts made up to 31 March 2005 (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 31-37 whitfield street london W1T 2SF (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 31-37 whitfield street london W1T 2SF (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Return made up to 16/03/05; full list of members
|
23 March 2005 | Return made up to 16/03/05; full list of members
|
5 April 2004 | Company name changed whitfield street studios LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed whitfield street studios LIMITED\certificate issued on 05/04/04 (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Incorporation (19 pages) |
16 March 2004 | Incorporation (19 pages) |