St James'S
London
SW1Y 4LR
Director Name | Mr Robin John Christian Millar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Charles House 5-11 Regent Street St James'S London SW1Y 4LR |
Director Name | Ms Golnar Winston Khosrowshahi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 February 2020(6 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 75 Varick Street 9th Floor New York 10013 |
Director Name | Mr Rell Quentin Lafargue Jr. |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 February 2020(6 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 75 Varick Street 9th Floor New York New York 10013 United States |
Website | blueraincoatmusic.com |
---|---|
Email address | [email protected] |
Telephone | 020 37355632 |
Telephone region | London |
Registered Address | Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at £0.0001 | Michele Davies 6.40% Ordinary |
---|---|
30k at £0.0001 | Jeremy Lascelles 48.00% Ordinary |
16k at £0.0001 | Robin Millar 25.60% Ordinary |
12.5k at £0.0001 | Robert Devereux 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,438 |
Cash | £65,990 |
Current Liabilities | £92,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
3 March 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
22 January 2021 | Director's details changed for Mr Golnar Winston Khosrowshahi on 22 January 2021 (2 pages) |
21 April 2020 | Purchase of own shares. (3 pages) |
10 March 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
4 March 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
2 March 2020 | Cancellation of shares. Statement of capital on 24 February 2020
|
27 February 2020 | Change of details for Mr Hassan Khosrowshahi as a person with significant control on 24 February 2020 (2 pages) |
27 February 2020 | Notification of Hassan Khosrowshahi as a person with significant control on 21 February 2020 (2 pages) |
27 February 2020 | Appointment of Mr Rell Quentin Lafargue Jr. as a director on 21 February 2020 (2 pages) |
27 February 2020 | Appointment of Golnar Winston Khosrowshahi as a director on 21 February 2020 (2 pages) |
26 February 2020 | Change of details for Mr Robin John Christian Millar as a person with significant control on 21 February 2020 (2 pages) |
26 February 2020 | Cessation of Jeremy Lascelles as a person with significant control on 21 February 2020 (1 page) |
26 February 2020 | Notification of Jeremy Lascelles as a person with significant control on 24 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
1 September 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
1 September 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
5 August 2016 | Change of name notice (2 pages) |
5 August 2016 | Change of name notice (2 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
5 July 2016 | Resolutions
|
5 July 2016 | Change of name notice (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Change of name notice (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 February 2015 | Appointment of Robin Millar as a director on 18 September 2014 (3 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 17 October 2014
|
2 February 2015 | Appointment of Robin Millar as a director on 18 September 2014 (3 pages) |
2 February 2015 | Sub-division of shares on 18 September 2014 (6 pages) |
2 February 2015 | Sub-division of shares on 18 September 2014 (6 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 17 October 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
28 October 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 October 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|