Company NameShapiro, Bernstein & Co. Limited
Company StatusActive
Company Number05168667
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Previous NameGalechoice Limited

Business Activity

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

Directors

Director NameMr Rell Quentin Lafargue Jr.
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2020(15 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressReverb House Bennett Street
London
W4 2AH
Director NameMrs Golnar Winston
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed13 April 2020(15 years, 9 months after company formation)
Appointment Duration4 years
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressReverb House Bennett Street
London
W4 2AH
Director NameMs Golnar Khosrowshahi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed13 April 2020(15 years, 9 months after company formation)
Appointment Duration4 years
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressReverb House Bennett Street
London
W4 2AH
Director NameJacqueline Brettler
Date of BirthJune 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2004(3 weeks, 6 days after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Aspen Road
Scarsdale
New York
Foreign
Director NameExec Vice President Douglas Brettler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2004(3 weeks, 6 days after company formation)
Appointment Duration15 years, 8 months (resigned 13 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address180 East End Avenue
Apt 17d
New York
10128 New York
United States
Director NameMichael Brettler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2004(3 weeks, 6 days after company formation)
Appointment Duration15 years, 8 months (resigned 13 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address219 East 69th Street Apt 12 C
New York
New York Ny 10021
United States
Secretary NameJacqueline Brettler
NationalityAmerican
StatusResigned
Appointed28 July 2004(3 weeks, 6 days after company formation)
Appointment Duration14 years, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Aspen Road
Scarsdale
New York
Foreign
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressVictoria House, Unit G1
1 Leonard Circus
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 £1Happy Aspen Music Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£8,160
Cash£448,438
Current Liabilities£441,538

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 Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

19 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
6 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
6 July 2023Director's details changed for Ms Golnar Khosrowshahi on 6 July 2023 (2 pages)
6 July 2023Director's details changed for Mr Rell Quentin Lafargue Jr. on 6 July 2023 (2 pages)
6 July 2023Registered 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 2023Change of details for Reservoir/Reverb Music Ltd as a person with significant control on 4 January 2023 (2 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
5 July 2022Director's details changed for Mrs Golnar Winston on 5 July 2022 (2 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
2 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
8 July 2020Director's details changed for Mr Rell Quentin Lafargue Jr. on 1 July 2020 (2 pages)
8 July 2020Director's details changed for Mrs Golnar Winston on 26 June 2020 (2 pages)
2 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Cessation of Michael Brettler as a person with significant control on 13 April 2020 (1 page)
7 May 2020Cessation of Douglas Brettler as a person with significant control on 13 April 2020 (1 page)
7 May 2020Notification of Reservoir/Reverb Music Ltd as a person with significant control on 13 April 2020 (2 pages)
29 April 2020Appointment of Mrs Golnar Winston as a director on 13 April 2020 (2 pages)
29 April 2020Appointment of Mr Rell Lafargue as a director on 13 April 2020 (2 pages)
29 April 2020Termination of appointment of Douglas Brettler as a director on 13 April 2020 (1 page)
29 April 2020Registered 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 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2020Memorandum and Articles of Association (2 pages)
29 April 2020Termination of appointment of Michael Brettler as a director on 13 April 2020 (1 page)
29 April 2020Registered 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 2020Memorandum and Articles of Association (7 pages)
29 April 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Jacqueline Brettler as a secretary on 1 May 2019 (2 pages)
10 June 2019Termination of appointment of Jacqueline Brettler as a director on 1 May 2019 (1 page)
13 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
17 April 2018Director's details changed for Michael Brettler on 17 April 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(6 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(6 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Jacqueline Brettler on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Exec Vice President Douglas Brettler on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Michael Brettler on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Michael Brettler on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Jacqueline Brettler on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Michael Brettler on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Jacqueline Brettler on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Exec Vice President Douglas Brettler on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Exec Vice President Douglas Brettler on 1 July 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 July 2008Return made up to 01/07/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 July 2007Return made up to 01/07/07; no change of members (7 pages)
24 July 2007Return made up to 01/07/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 August 2006Registered office changed on 22/08/06 from: midway house 27-29 cursitor street london EC4A 1LT (1 page)
22 August 2006Registered office changed on 22/08/06 from: midway house 27-29 cursitor street london EC4A 1LT (1 page)
31 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 30/07/05
(7 pages)
30 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 30/07/05
(7 pages)
22 September 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
22 September 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004Secretary resigned (1 page)
4 August 2004Company name changed galechoice LIMITED\certificate issued on 04/08/04 (2 pages)
4 August 2004Company name changed galechoice LIMITED\certificate issued on 04/08/04 (2 pages)
3 August 2004Registered office changed on 03/08/04 from: 41 chalton street london NW1 1JD (1 page)
3 August 2004Registered office changed on 03/08/04 from: 41 chalton street london NW1 1JD (1 page)
1 July 2004Incorporation (17 pages)
1 July 2004Incorporation (17 pages)