London
SW6 3BU
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Mr David Neil Shackleton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Matrix Studios 91 Peterborough Road London SW6 3BU |
Secretary Name | Mr Stephen Harry Pennington |
---|---|
Status | Current |
Appointed | 12 September 2017(11 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Dalmore Road London SE21 8HB |
Director Name | Mr Gary James Podemsky |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Phantom Music Management 91 Peterborough Road London SW6 3BU |
Director Name | Mr Andrew George Wyllie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(17 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix Studios 91 Peterborough Road London SW6 3BU |
Secretary Name | Mrs Sharon Evelyn Atalay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridle House 36 Bridle Lane London W1F 9BZ |
Secretary Name | Mr Peter Devroome |
---|---|
Status | Resigned |
Appointed | 01 March 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 August 2017) |
Role | Company Director |
Correspondence Address | Bridle House 36 Bridle Lane London W1F 9BZ |
Secretary Name | Miss Rebecca Sharon Digby |
---|---|
Status | Resigned |
Appointed | 26 August 2017(10 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 12 September 2017) |
Role | Company Director |
Correspondence Address | 28 Hazeltree Lane Northolt UB5 6XA |
Director Name | Mr Edward Stewart Lockhart |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2023) |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | Phantom Music Management 91 Peterborough Road London SW6 3BU |
Website | phantom-music.com |
---|---|
Telephone | 0845 3313300 |
Telephone region | Unknown |
Registered Address | Matrix Studios 91 Peterborough Road London SW6 3BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Andrew John Taylor 50.00% Ordinary |
---|---|
50 at £1 | Roderick Charles Smallwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,124,475 |
Cash | £11,800 |
Current Liabilities | £2,164,016 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
26 June 2012 | Delivered on: 6 July 2012 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit monies. Outstanding |
---|---|
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee of the Royal London Exempt Property Unit Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £50,000 plus £8,750 vat totalling £58,750. see the mortgage charge document for full details. Outstanding |
14 June 2007 | Delivered on: 19 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 February 2024 | Termination of appointment of Edward Stewart Lockhart as a director on 31 December 2023 (1 page) |
---|---|
8 February 2024 | Registered office address changed from 16 Dalmore Road London SE21 8HB England to Matrix Studios 91 Peterborough Road London SW6 3BU on 8 February 2024 (1 page) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
18 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (14 pages) |
12 October 2022 | Change of details for Mr Andrew John Taylor as a person with significant control on 12 October 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
23 August 2022 | Change of details for Mr Roderick Charles Smallwood as a person with significant control on 20 August 2022 (2 pages) |
23 August 2022 | Change of details for Mr Andrew John Taylor as a person with significant control on 20 August 2022 (2 pages) |
23 August 2022 | Director's details changed for Mr David Neil Shackleton on 20 August 2022 (2 pages) |
23 August 2022 | Director's details changed for Mr Roderick Charles Smallwood on 20 August 2022 (2 pages) |
23 March 2022 | Satisfaction of charge 1 in full (1 page) |
23 March 2022 | Satisfaction of charge 3 in full (1 page) |
23 March 2022 | Satisfaction of charge 2 in full (1 page) |
18 January 2022 | Director's details changed for Mr Edward Stewart Lockhart on 18 January 2022 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
26 November 2021 | Appointment of Mr Edward Stewart Lockhart as a director on 1 November 2021 (2 pages) |
26 November 2021 | Appointment of Mr Gary Podemsky as a director on 1 November 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
10 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
20 August 2021 | Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to 16 Dalmore Road London SE21 8HB on 20 August 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
13 September 2017 | Appointment of Mr Stephen Harry Pennington as a secretary on 12 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 September 2017 | Termination of appointment of Rebecca Sharon Digby as a secretary on 12 September 2017 (1 page) |
26 August 2017 | Termination of appointment of Peter Devroome as a secretary on 26 August 2017 (1 page) |
26 August 2017 | Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 June 2015 | Appointment of Mr David Shackleton as a director on 1 March 2015 (2 pages) |
3 June 2015 | Appointment of Mr David Shackleton as a director on 1 March 2015 (2 pages) |
3 June 2015 | Appointment of Mr David Shackleton as a director on 1 March 2015 (2 pages) |
13 May 2015 | Termination of appointment of Sharon Evelyn Atalay as a secretary on 1 March 2015 (1 page) |
13 May 2015 | Appointment of Mr Peter Devroome as a secretary on 1 March 2015 (2 pages) |
13 May 2015 | Appointment of Mr Peter Devroome as a secretary on 1 March 2015 (2 pages) |
13 May 2015 | Termination of appointment of Sharon Evelyn Atalay as a secretary on 1 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Sharon Evelyn Atalay as a secretary on 1 March 2015 (1 page) |
13 May 2015 | Appointment of Mr Peter Devroome as a secretary on 1 March 2015 (2 pages) |
1 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
1 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
9 September 2014 | Secretary's details changed for Mrs Sharon Evelyn Atalay on 1 September 2013 (1 page) |
9 September 2014 | Secretary's details changed for Mrs Sharon Evelyn Atalay on 1 September 2013 (1 page) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Secretary's details changed for Mrs Sharon Evelyn Atalay on 1 September 2013 (1 page) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 December 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
4 December 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
5 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
13 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
2 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
19 June 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
19 June 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: iron maiden holdings LTD 22-23 old burlington street london W1S 2JJ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: iron maiden holdings LTD 22-23 old burlington street london W1S 2JJ (1 page) |
20 June 2007 | Particulars of mortgage/charge (5 pages) |
20 June 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Ad 20/02/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
14 March 2007 | Ad 20/02/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
7 December 2006 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
7 December 2006 | Accounting reference date extended from 31/08/07 to 28/02/08 (1 page) |
30 August 2006 | Incorporation (13 pages) |
30 August 2006 | Incorporation (13 pages) |