London
W14 8NS
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 26 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr David Richard James Sharpe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 February 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Nicholas Alexander Wastell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8, The Fosse Building, 1a Tetuan Road Leicester Leicestershire LE3 9SG |
Secretary Name | Julia Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 December 2009) |
Role | Company Director |
Correspondence Address | 52 Old Station Drive Ruddington Nottingham Nottinghamshire NG11 6BZ |
Director Name | Mr David D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathfield Gardens London W4 4JX |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 December 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Roger Conant Faxon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Chairman & Ceo Emi Music Publishing |
Country of Residence | United States |
Correspondence Address | 75 Ninth Avenue 4th Floor New York Ny 10011 |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wrights Lane London W8 5SW |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2015) |
Role | Evp & Cfo |
Country of Residence | United States |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2009(8 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | louddistribution.com |
---|---|
Telephone | 0116 2848885 |
Telephone region | Leicester |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Virgin Records LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2010 | Delivered on: 10 November 2010 Satisfied on: 26 November 2012 Persons entitled: Citibank N.A., London Branch (The "Security Agent") Classification: Copyright security agreement Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all of its copyrights; all of its music contracts and exploitation contracts; and all receivables relating to any copyright asset see image for full details. Fully Satisfied |
---|---|
3 November 2010 | Delivered on: 10 November 2010 Satisfied on: 26 November 2012 Persons entitled: Citibank N.A., London Branch (The "Security Agent") Classification: Deed of accession and charge Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all interests and rights in or relating to land or the proceeds of sale of land now or in the future see image for full details. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 February 2015 | Termination of appointment of Boyd Johnston Muir as a director on 13 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Richard Michael Constant as a director on 13 February 2015 (1 page) |
16 February 2015 | Appointment of Mr David Richard James Sharpe as a director on 13 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Adam Martin Barker as a director on 13 February 2015 (2 pages) |
11 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
11 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
11 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
8 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page) |
5 December 2012 | Appointment of Mrs Abolanle Abioye as a secretary (2 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Appointment of Mr Boyd Johnston Muir as a director (2 pages) |
12 October 2012 | Appointment of Mr Richard Michael Constant as a director (2 pages) |
12 October 2012 | Termination of appointment of David Kassler as a director (1 page) |
11 October 2012 | Termination of appointment of Shane Naughton as a director (1 page) |
11 October 2012 | Termination of appointment of Roger Faxon as a director (1 page) |
8 October 2012 | Appointment of Mr Andrew Brown as a director (2 pages) |
8 October 2012 | Termination of appointment of Ruth Prior as a director (1 page) |
30 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
30 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 January 2012 | Register(s) moved to registered inspection location (1 page) |
20 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
20 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
12 March 2011 | Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages) |
11 February 2011 | Resolutions
|
26 January 2011 | Appointment of Mr Roger Conant Faxon as a director (2 pages) |
10 January 2011 | Appointment of Ruth Catherine Prior as a director (2 pages) |
3 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
3 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
3 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
19 April 2010 | Appointment of Mr Shane Paul Naughton as a director (2 pages) |
19 April 2010 | Termination of appointment of David D'urbano as a director (1 page) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Auditor's resignation (1 page) |
18 January 2010 | Termination of appointment of Nicholas Wastell as a director (2 pages) |
18 January 2010 | Appointment of David D'urbano as a director (3 pages) |
18 January 2010 | Register inspection address has been changed (2 pages) |
18 January 2010 | Appointment of David Nicholas Kassler as a director (3 pages) |
18 January 2010 | Registered office address changed from 11 Waterside Road Hamilton Industrial Estate Leicester Leicestershire LE5 1TL on 18 January 2010 (2 pages) |
18 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
18 January 2010 | Appointment of Mawlaw Secretaries Limited as a secretary (3 pages) |
18 January 2010 | Termination of appointment of Julia Gibbins as a secretary (2 pages) |
5 January 2010 | Auditor's resignation (1 page) |
9 November 2009 | Appointment of Nicholas Wastell as a director (2 pages) |
9 November 2009 | Appointment of Julia Gibbins as a secretary (2 pages) |
18 October 2009 | Registered office address changed from 11 Waterside Road Hamilton Industrial Estate Leicester LE5 1TL on 18 October 2009 (1 page) |
12 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/01/2010 (1 page) |
23 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 March 2009 | Incorporation (9 pages) |