London
W4 2AH
Director Name | Mrs Golnar Winston |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 April 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Reverb House Bennett Street London W4 2AH |
Director Name | Ms Golnar Khosrowshahi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 April 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Reverb House Bennett Street London W4 2AH |
Director Name | Jacqueline Brettler |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Aspen Road Scarsdale New York Foreign |
Director Name | Exec Vice President Douglas Brettler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 East End Avenue Apt 17d New York 10128 New York United States |
Director Name | Michael Brettler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 219 East 69th Street Apt 12 C New York New York Ny 10021 United States |
Secretary Name | Jacqueline Brettler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 July 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Aspen Road Scarsdale New York Foreign |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Victoria House, Unit G1 1 Leonard Circus 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 £1 | Happy Aspen Music Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,160 |
Cash | £448,438 |
Current Liabilities | £441,538 |
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 | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
6 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
6 July 2023 | Director's details changed for Ms Golnar Khosrowshahi on 6 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mr Rell Quentin Lafargue Jr. on 6 July 2023 (2 pages) |
6 July 2023 | Registered office address changed from Reverb House Bennett Street London W4 2AH England to Victoria House, Unit G1 1 Leonard Circus London EC2A 4DQ on 6 July 2023 (1 page) |
4 July 2023 | Change of details for Reservoir/Reverb Music Ltd as a person with significant control on 4 January 2023 (2 pages) |
16 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
5 July 2022 | Director's details changed for Mrs Golnar Winston on 5 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
8 July 2020 | Director's details changed for Mr Rell Quentin Lafargue Jr. on 1 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mrs Golnar Winston on 26 June 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 May 2020 | Cessation of Michael Brettler as a person with significant control on 13 April 2020 (1 page) |
7 May 2020 | Cessation of Douglas Brettler as a person with significant control on 13 April 2020 (1 page) |
7 May 2020 | Notification of Reservoir/Reverb Music Ltd as a person with significant control on 13 April 2020 (2 pages) |
29 April 2020 | Appointment of Mrs Golnar Winston as a director on 13 April 2020 (2 pages) |
29 April 2020 | Appointment of Mr Rell Lafargue as a director on 13 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Douglas Brettler as a director on 13 April 2020 (1 page) |
29 April 2020 | Registered office address changed from Reverb House Bennett Street London W4 2AH England to Reverb House Bennett Street London W4 2AH on 29 April 2020 (1 page) |
29 April 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (2 pages) |
29 April 2020 | Termination of appointment of Michael Brettler as a director on 13 April 2020 (1 page) |
29 April 2020 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Reverb House Bennett Street London W4 2AH on 29 April 2020 (1 page) |
29 April 2020 | Memorandum and Articles of Association (7 pages) |
29 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of Jacqueline Brettler as a secretary on 1 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Jacqueline Brettler as a director on 1 May 2019 (1 page) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
17 April 2018 | Director's details changed for Michael Brettler on 17 April 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 April 2016 | Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 29 April 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Jacqueline Brettler on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Exec Vice President Douglas Brettler on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Brettler on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Brettler on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Jacqueline Brettler on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Michael Brettler on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Jacqueline Brettler on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Exec Vice President Douglas Brettler on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Exec Vice President Douglas Brettler on 1 July 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 01/07/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: midway house 27-29 cursitor street london EC4A 1LT (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: midway house 27-29 cursitor street london EC4A 1LT (1 page) |
31 July 2006 | Return made up to 01/07/06; full list of members
|
31 July 2006 | Return made up to 01/07/06; full list of members
|
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 July 2005 | Return made up to 01/07/05; full list of members
|
30 July 2005 | Return made up to 01/07/05; full list of members
|
22 September 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
22 September 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Company name changed galechoice LIMITED\certificate issued on 04/08/04 (2 pages) |
4 August 2004 | Company name changed galechoice LIMITED\certificate issued on 04/08/04 (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 41 chalton street london NW1 1JD (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 41 chalton street london NW1 1JD (1 page) |
1 July 2004 | Incorporation (17 pages) |
1 July 2004 | Incorporation (17 pages) |