Company NameOEE Limited
Company StatusActive
Company Number05640439
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eric Bielsa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Emmanuel De Buretel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Eric Bielsa
NationalityFrench
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameLuna Marie Manuela De Buretel De Chassey
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityFrench
StatusCurrent
Appointed27 January 2015(9 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameDidier Quillot
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2007(1 year, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2011)
RoleChairman Mgt Bd Lagardere
Country of ResidenceFrance
Correspondence Address149 Rue Anatole France
Levallois Perret
Paris 92300
Foreign
Director NameChristophe Sabot
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2007(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 30 May 2008)
RoleCeo Of Pole Musique
Correspondence Address28 Rue Francois 1 Er
Paris 75008
Foreign
Director NameArnaud Molinie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2010)
RolePresident Lagardere Entertainment
Country of ResidenceFrance
Correspondence Address3 Rue De Kronstadt
Garches 92380
Paris
Director NameTakis Panagiote Alexandre Candilis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 2014)
RolePresident (Ceo) Lagard??Re Entertainment
Country of ResidenceFrance
Correspondence Address17 Rue Campagne Premiere
75014 Paris
France
Director NameChristophe Bruno Philippe Marie Thoral
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2011(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2014)
RoleCoo - Lagadere Entertainment
Country of ResidenceFrance
Correspondence Address4 Rue Henri Moissan
75007 Paris
France
Director NameOcean Music Enterprises Limited (Corporation)
StatusResigned
Appointed03 October 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 November 2014)
Correspondence AddressC/O Campbells Scotia Centre PO Box 884 Gt
Grand Cayman
Cayman Islands

Contact

Websitebecausemusic.co.uk
Email address[email protected]
Telephone07 433352959
Telephone regionMobile

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

170 at £1Ocean Music Enterprises LTD
85.00%
Ordinary A
30 at £1Mr Eric Bielsa
15.00%
Ordinary A

Financials

Year2014
Turnover£30,855,424
Gross Profit£9,446,571
Net Worth-£6,006,486
Cash£3,339,921
Current Liabilities£15,903,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

27 July 2017Delivered on: 31 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 1. all the freehold and leasehold property now or in the future vested in or charged to the company; and. 2. all intellectual property rights, including (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names.
Outstanding

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
10 August 2023Group of companies' accounts made up to 31 December 2022 (69 pages)
29 December 2022Group of companies' accounts made up to 31 December 2021 (68 pages)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
23 November 2021Group of companies' accounts made up to 31 December 2020 (66 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
10 March 2021Director's details changed for Mr Emmanuel De Buretel on 9 March 2021 (2 pages)
10 March 2021Change of details for Mr Emmanuel De Buretel as a person with significant control on 9 March 2021 (2 pages)
10 March 2021Secretary's details changed for Mr Eric Bielsa on 9 March 2021 (1 page)
10 March 2021Director's details changed for Luna Marie Manuela De Buretel De Chassey on 9 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Eric Bielsa on 9 March 2021 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (62 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (60 pages)
26 June 2019Register inspection address has been changed from 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE (1 page)
19 June 2019Registered office address changed from 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
19 March 2019Change of details for Mr Emmanuel De Buretel as a person with significant control on 6 April 2016 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (59 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Change of details for Mr Emmanuel De Buretel as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Change of details for Mr Emmanuel De Buretel as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Register(s) moved to registered office address 89 New Bond Street London W1S 1DA (1 page)
7 December 2017Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to 89 New Bond Street London W1S 1DA (1 page)
7 December 2017Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to 89 New Bond Street London W1S 1DA (1 page)
7 December 2017Register(s) moved to registered office address 89 New Bond Street London W1S 1DA (1 page)
6 October 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (57 pages)
31 July 2017Registration of charge 056404390001, created on 27 July 2017 (9 pages)
31 July 2017Registration of charge 056404390001, created on 27 July 2017 (9 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (10 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (10 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (60 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (60 pages)
4 May 2016AD03- psc register (2 pages)
4 May 2016AD03- psc register (2 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(7 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(7 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
5 September 2015Appointment of Luna Marie Manuela De Buretel De Chassey as a director on 27 January 2015 (2 pages)
5 September 2015Appointment of Luna Marie Manuela De Buretel De Chassey as a director on 27 January 2015 (2 pages)
2 September 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 89 New Bond Street London W1S 1DA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 89 New Bond Street London W1S 1DA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 89 New Bond Street London W1S 1DA on 2 September 2015 (1 page)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
(6 pages)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
(6 pages)
11 December 2014Termination of appointment of Ocean Music Enterprises Limited as a director on 14 November 2014 (1 page)
11 December 2014Termination of appointment of Ocean Music Enterprises Limited as a director on 14 November 2014 (1 page)
27 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
27 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
19 May 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 200
(4 pages)
19 May 2014Purchase of own shares. (3 pages)
19 May 2014Purchase of own shares. (3 pages)
19 May 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 200
(4 pages)
15 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2014Statement by directors (1 page)
15 April 2014Statement by directors (1 page)
15 April 2014Statement of capital on 15 April 2014
  • GBP 268
(4 pages)
15 April 2014Solvency statement dated 15/04/14 (1 page)
15 April 2014Termination of appointment of Takis Candilis as a director (1 page)
15 April 2014Termination of appointment of Christophe Thoral as a director (1 page)
15 April 2014Termination of appointment of Christophe Thoral as a director (1 page)
15 April 2014Memorandum and Articles of Association (14 pages)
15 April 2014Statement of capital on 15 April 2014
  • GBP 268
(4 pages)
15 April 2014Memorandum and Articles of Association (14 pages)
15 April 2014Termination of appointment of Takis Candilis as a director (1 page)
15 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2014Solvency statement dated 15/04/14 (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (10 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (10 pages)
28 November 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
28 November 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
22 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
22 November 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
8 February 2012Appointment of Christophe Bruno Philippe Marie Thoral as a director (2 pages)
8 February 2012Appointment of Christophe Bruno Philippe Marie Thoral as a director (2 pages)
6 February 2012Termination of appointment of Didier Quillot as a director (1 page)
6 February 2012Termination of appointment of Didier Quillot as a director (1 page)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
1 November 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
1 November 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
10 December 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
10 December 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
21 October 2010Termination of appointment of Arnaud Molinie as a director (1 page)
21 October 2010Appointment of Takis Panagiote Alexandre Candilis as a director (2 pages)
21 October 2010Appointment of Takis Panagiote Alexandre Candilis as a director (2 pages)
21 October 2010Termination of appointment of Arnaud Molinie as a director (1 page)
30 November 2009Director's details changed for Ocean Music Enterprises Limited on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Ocean Music Enterprises Limited on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Arnaud Molinie on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Didier Quillot on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Arnaud Molinie on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Didier Quillot on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
16 June 2009Full accounts made up to 31 December 2008 (17 pages)
16 June 2009Full accounts made up to 31 December 2008 (17 pages)
5 December 2008Return made up to 30/11/08; full list of members (5 pages)
5 December 2008Return made up to 30/11/08; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
16 October 2008Director appointed arnaud molinie (2 pages)
16 October 2008Director appointed arnaud molinie (2 pages)
9 October 2008Appointment terminated director christophe sabot (1 page)
9 October 2008Appointment terminated director christophe sabot (1 page)
21 January 2008Return made up to 30/11/07; full list of members (7 pages)
21 January 2008Return made up to 30/11/07; full list of members (7 pages)
22 October 2007Ad 03/10/07--------- £ si 68@1=68 £ ic 200/268 (2 pages)
22 October 2007Ad 03/10/07--------- £ si 68@1=68 £ ic 200/268 (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Nc dec already adjusted 03/10/07 (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Nc dec already adjusted 03/10/07 (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 January 2007Location of register of members (non legible) (1 page)
15 January 2007Location of register of members (non legible) (1 page)
15 January 2007Return made up to 30/11/06; full list of members (5 pages)
15 January 2007Return made up to 30/11/06; full list of members (5 pages)
15 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
30 November 2005Incorporation (16 pages)
30 November 2005Incorporation (16 pages)