Company NameElmlowe Limited
Company StatusActive
Company Number06484510
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Antony David Harlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(13 years after company formation)
Appointment Duration3 years, 2 months
RoleWarner Music Uk Ceo
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Michael John Watson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(13 years after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Charlotte Chloe Saxe
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Christian Alexander Tattersfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Well Road
London
NW3 1LH
Director NameEleanor Tattersfield
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Well Road
London
NW3 1LH
Secretary NameMr Christian Alexander Tattersfield
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Well Road
London
NW3 1LH
Director NameMs Rachel Therese Evers
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2008(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Earlsmead Road
London
NW10 5QB
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Jonathan Peter Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2014)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kensington Church Street
London
W8 4EP
Director NameMr Peter David Breeden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMs Kathryn Le Gassick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr James Heneage Radice
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleIn-House Lawyer
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Stuart Vaughn Bergen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2020(12 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 2021)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address27 Wrights Lane
London
W8 5SW
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 April 2008(2 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months (resigned 10 April 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewmg.com

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

501 at £0.01Warner Music Uk LTD
50.10%
Ordinary B
499 at £0.01Warner Music Uk LTD
49.90%
Ordinary A

Financials

Year2014
Turnover£49,000
Gross Profit£55,000
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

22 March 2023Full accounts made up to 30 September 2022 (18 pages)
27 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
17 October 2022Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of James Heneage Radice as a director on 30 September 2022 (1 page)
5 July 2022Full accounts made up to 24 September 2021 (18 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 25 September 2020 (17 pages)
24 February 2021Termination of appointment of Peter David Breeden as a director on 31 January 2021 (1 page)
24 February 2021Appointment of Mr Michael John Watson as a director on 31 January 2021 (2 pages)
17 February 2021Appointment of Mr Antony David Harlow as a director on 27 January 2021 (2 pages)
28 January 2021Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021 (1 page)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 27 September 2019 (17 pages)
29 May 2020Appointment of Mr Stuart Vaughn Bergen as a director on 21 May 2020 (2 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020 (1 page)
27 December 2019Change of details for Warner Music Uk Limited as a person with significant control on 1 May 2017 (2 pages)
8 October 2019Appointment of Mr James Heneage Radice as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
20 June 2019Full accounts made up to 28 September 2018 (17 pages)
14 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-auth share cap revoked 16/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 May 2019Statement of company's objects (2 pages)
16 April 2019Secretary's details changed for Olswang Cosec Limited on 1 May 2017 (1 page)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
30 July 2018Director's details changed for Ms Kathryn Le Gassick on 21 June 2018 (2 pages)
27 July 2018Appointment of Ms Kathryn Le Gassick as a director on 21 June 2018
  • ANNOTATION Part Rectified Service address was removed from the public register on 20/09/2018 as it was factually inaccurate.
(3 pages)
25 July 2018Appointment of Peter David Breeden as a director on 21 June 2018 (2 pages)
3 July 2018Full accounts made up to 29 September 2017 (16 pages)
25 June 2018Termination of appointment of Christopher John Ancliff as a director on 16 May 2018 (1 page)
9 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
24 May 2017Full accounts made up to 30 September 2016 (16 pages)
24 May 2017Full accounts made up to 30 September 2016 (16 pages)
15 May 2017Registered office address changed from 7 Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 7 Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
6 February 2017Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
6 February 2017Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2017Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
6 February 2017Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
28 June 2016Full accounts made up to 25 September 2015 (15 pages)
28 June 2016Full accounts made up to 25 September 2015 (15 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(6 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(6 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
8 July 2015Full accounts made up to 26 September 2014 (13 pages)
8 July 2015Full accounts made up to 26 September 2014 (13 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
20 February 2015Termination of appointment of Christian Tattersfield as a director on 28 February 2014 (1 page)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(6 pages)
20 February 2015Termination of appointment of Christian Tattersfield as a director on 28 February 2014 (1 page)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(6 pages)
4 July 2014Full accounts made up to 27 September 2013 (13 pages)
4 July 2014Full accounts made up to 27 September 2013 (13 pages)
14 April 2014Termination of appointment of Jonathan Cross as a director (2 pages)
14 April 2014Termination of appointment of Jonathan Cross as a director (2 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(8 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(8 pages)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
18 December 2012Full accounts made up to 30 September 2012 (13 pages)
18 December 2012Full accounts made up to 30 September 2012 (13 pages)
24 July 2012Termination of appointment of Rachel Evers as a director (2 pages)
24 July 2012Termination of appointment of Rachel Evers as a director (2 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director (3 pages)
24 July 2012Appointment of Mr Jonathan Peter Cross as a director (3 pages)
18 May 2012Full accounts made up to 30 September 2011 (12 pages)
18 May 2012Full accounts made up to 30 September 2011 (12 pages)
5 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
17 February 2012Termination of appointment of John Reid as a director (2 pages)
17 February 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
17 February 2012Termination of appointment of John Reid as a director (2 pages)
17 February 2012Appointment of Mr Christopher John Ancliff as a director (3 pages)
9 February 2012Appointment of Mr Roger Denys Booker as a director (3 pages)
9 February 2012Appointment of Mr Roger Denys Booker as a director (3 pages)
10 June 2011Full accounts made up to 24 September 2010 (14 pages)
10 June 2011Full accounts made up to 24 September 2010 (14 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
18 May 2010Full accounts made up to 25 September 2009 (14 pages)
18 May 2010Full accounts made up to 25 September 2009 (14 pages)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christian Tattersfield on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Christian Tattersfield on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Christian Tattersfield on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
28 August 2009Appointment terminated director eleanor tattersfield (1 page)
28 August 2009Appointment terminated director eleanor tattersfield (1 page)
29 July 2009Full accounts made up to 26 September 2008 (14 pages)
29 July 2009Full accounts made up to 26 September 2008 (14 pages)
20 February 2009Appointment terminated secretary christian tattersfield (1 page)
20 February 2009Return made up to 25/01/09; full list of members (5 pages)
20 February 2009Return made up to 25/01/09; full list of members (5 pages)
20 February 2009Appointment terminated secretary christian tattersfield (1 page)
6 June 2008Secretary appointed olswang cosec LIMITED (2 pages)
6 June 2008Secretary appointed olswang cosec LIMITED (2 pages)
3 March 2008Curr sho from 31/01/2009 to 30/09/2008 (1 page)
3 March 2008Curr sho from 31/01/2009 to 30/09/2008 (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 January 2008Incorporation (19 pages)
25 January 2008Incorporation (19 pages)