Company NameBlue Raincoat Music Limited
Company StatusActive
Company Number05075712
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Previous NamesWhitfield Street Studios Limited and Arts Media Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jeremy Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5 - 11 Regent Street
London
SW1Y 4LR
Director NameMr Robin John Christian Millar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(11 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5 - 11 Regent Street
London
SW1Y 4LR
Director NameMr Rell Quentin Lafargue Jr.
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address75 Varick Street, 9th Floor
New York
10013
Director NameMs Golnar Khosrowshahi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed05 June 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address75 Varick Street 9th Floor
New York
10013
Director NameMr Robin John Christian Millar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address22 Wroughton Road
London
SW11 6BG
Secretary NameMr Raymond Philip Bernstein
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Boundary Road
Pinner
Middlesex
HA5 1PN
Director NamePenelope Mary Millar
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2009)
RolePhotographer
Correspondence Address58 Hornsey Lane
London
N6 5LU
Director NameMr Raymond Philip Bernstein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 21 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Boundary Road
Pinner
Middlesex
HA5 1PN
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 2019)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 5 - 11 Regent Street
London
SW1Y 4LR
Director NameMr Robert Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5 - 11 Regent Street
London
SW1Y 4LR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit 2, Victoria House 1 Leonard Circus
64 Paul Street
London
EC2A 4DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Crusoe Millar
50.00%
Ordinary
1 at £0.5Scarlett Millar
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,204
Cash£22,557
Current Liabilities£49,657

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

16 December 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered 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 2016Delivered on: 13 June 2016
Persons entitled: Kobalt Music Copyrights Sarl

Classification: A registered charge
Outstanding

Filing History

22 January 2021Director's details changed for Ms Golnar Winston Khosrowshahi on 22 January 2021 (2 pages)
18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
16 July 2020Director's details changed for Mr Golnar Winston Khosrowshahi on 26 June 2020 (2 pages)
16 July 2020Director's details changed for Mr Rell Quentin Lafargue Jr. on 1 July 2020 (2 pages)
24 March 2020Cessation of Hassan Khosrowshahi as a person with significant control on 5 June 2019 (1 page)
24 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
24 March 2020Notification of Reservoir Media Management, Inc. as a person with significant control on 5 June 2019 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
23 October 2019Registration of charge 050757120003, created on 16 October 2019 (90 pages)
23 October 2019Registration of charge 050757120002, created on 16 October 2019 (103 pages)
27 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
21 June 2019Change of share class name or designation (2 pages)
18 June 2019Director's details changed for Mr Golnar Winston Khosrowshahi on 18 June 2019 (2 pages)
13 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
7 June 2019Satisfaction of charge 050757120001 in full (1 page)
6 June 2019Termination of appointment of Christopher Norman Wright as a director on 5 June 2019 (1 page)
6 June 2019Appointment of Rell Quentin Lafargue Jr. as a director on 5 June 2019 (2 pages)
6 June 2019Notification of Hassan Khosrowshahi as a person with significant control on 5 June 2019 (2 pages)
6 June 2019Termination of appointment of Robert Harold Ferrers Devereux as a director on 5 June 2019 (1 page)
6 June 2019Cessation of Jeremy Lascelles as a person with significant control on 5 June 2019 (1 page)
6 June 2019Appointment of Golnar Winston Khosrowshahi as a director on 5 June 2019 (2 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
17 August 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
17 August 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
14 June 2017Total exemption full accounts made up to 30 September 2016 (26 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (26 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Previous accounting period shortened from 30 June 2017 to 30 September 2016 (1 page)
22 March 2017Previous accounting period shortened from 30 June 2017 to 30 September 2016 (1 page)
25 August 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages)
25 August 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (3 pages)
5 July 2016Change of name notice (2 pages)
5 July 2016Change of name notice (2 pages)
5 July 2016Company name changed arts media LIMITED\certificate issued on 05/07/16
  • RES15 ‐ Change company name resolution on 2016-06-29
(4 pages)
5 July 2016Company name changed arts media LIMITED\certificate issued on 05/07/16
  • RES15 ‐ Change company name resolution on 2016-06-29
(4 pages)
1 July 2016Appointment of Mr Christopher Norman Wright as a director on 21 September 2015 (2 pages)
1 July 2016Appointment of Mr Christopher Norman Wright as a director on 21 September 2015 (2 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Registration of charge 050757120001, created on 24 May 2016 (30 pages)
13 June 2016Registration of charge 050757120001, created on 24 May 2016 (30 pages)
13 April 2016Registered 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 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 7.7604
(5 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 7.7604
(5 pages)
13 April 2016Registered 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 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
8 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 7.7604
(6 pages)
8 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 7.7604
(6 pages)
30 September 2015Termination of appointment of Raymond Philip Bernstein as a secretary on 21 September 2015 (1 page)
30 September 2015Termination of appointment of Raymond Philip Bernstein as a secretary on 21 September 2015 (1 page)
24 September 2015Appointment of Mr Robin John Christian Millar as a director on 21 September 2015 (2 pages)
24 September 2015Termination of appointment of Raymond Philip Bernstein as a director on 21 September 2015 (1 page)
24 September 2015Appointment of Mr Robin John Christian Millar as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Robert Harold Ferrers Devereux as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Jeremy Lascelles as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Jeremy Lascelles as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Robert Harold Ferrers Devereux as a director on 21 September 2015 (2 pages)
24 September 2015Termination of appointment of Raymond Philip Bernstein as a director on 21 September 2015 (1 page)
16 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 6.5104
(4 pages)
16 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to issue 2604 b shares 26/06/2015
(1 page)
16 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to issue 2604 b shares 26/06/2015
(1 page)
16 July 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 6.25
(4 pages)
16 July 2015Purchase of own shares. (3 pages)
16 July 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 6.25
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 6.5104
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 6.5104
(4 pages)
16 July 2015Purchase of own shares. (3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 6.5104
(4 pages)
26 June 2015Sub-division of shares on 19 June 2015 (5 pages)
26 June 2015Resolutions
  • RES13 ‐ Sub divided 19/06/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 6.5104
(4 pages)
26 June 2015Sub-division of shares on 19 June 2015 (5 pages)
26 June 2015Resolutions
  • RES13 ‐ Sub divided 19/06/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders (4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders (4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
12 March 2013Sub-division of shares on 4 March 2013 (5 pages)
12 March 2013Sub-division of shares on 4 March 2013 (5 pages)
12 March 2013Sub-division of shares on 4 March 2013 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2011Registered office address changed from 22 Wroughton Road London SW11 6BG on 27 March 2011 (1 page)
27 March 2011Registered office address changed from 22 Wroughton Road London SW11 6BG on 27 March 2011 (1 page)
27 March 2011Registered office address changed from 22 Wroughton Road London SW11 6BG on 27 March 2011 (1 page)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Director appointed mr raymond philip bernstein (1 page)
21 September 2009Appointment terminated director penelope millar (1 page)
21 September 2009Appointment terminated director penelope millar (1 page)
21 September 2009Director appointed mr raymond philip bernstein (1 page)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
16 March 2009Return made up to 16/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 May 2008Appointment terminated director robin millar (1 page)
16 May 2008Director appointed penelope mary millar (1 page)
16 May 2008Appointment terminated director robin millar (1 page)
16 May 2008Director appointed penelope mary millar (1 page)
27 March 2008Return made up to 16/03/08; full list of members (3 pages)
27 March 2008Return made up to 16/03/08; full list of members (3 pages)
25 January 2008Accounts made up to 31 March 2007 (1 page)
25 January 2008Accounts made up to 31 March 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 December 2007Secretary's particulars changed (1 page)
31 December 2007Secretary's particulars changed (1 page)
22 March 2007Return made up to 16/03/07; full list of members (2 pages)
22 March 2007Return made up to 16/03/07; full list of members (2 pages)
3 January 2007Accounts made up to 31 March 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Accounts made up to 31 March 2006 (1 page)
27 September 2006Location of register of members (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Registered office changed on 27/09/06 from: 73 crown lodge 12 elystan street london SW3 3PR (1 page)
27 September 2006Director's particulars changed (1 page)
27 September 2006Location of register of members (1 page)
27 September 2006Registered office changed on 27/09/06 from: 73 crown lodge 12 elystan street london SW3 3PR (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
24 October 2005Accounts made up to 31 March 2005 (1 page)
24 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 October 2005Accounts made up to 31 March 2005 (1 page)
30 September 2005Registered office changed on 30/09/05 from: 31-37 whitfield street london W1T 2SF (1 page)
30 September 2005Registered office changed on 30/09/05 from: 31-37 whitfield street london W1T 2SF (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
23 March 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 March 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 April 2004Company name changed whitfield street studios LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed whitfield street studios LIMITED\certificate issued on 05/04/04 (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
16 March 2004Incorporation (19 pages)
16 March 2004Incorporation (19 pages)