Company NameBlue Raincoat Artists Limited
Company StatusActive
Company Number08884142
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Previous NamesBlue Raincoat Music Limited and Arts Media Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jeremy Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Charles House 5-11 Regent Street
St James'S
London
SW1Y 4LR
Director NameMr Robin John Christian Millar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(7 months, 1 week after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Charles House 5-11 Regent Street
St James'S
London
SW1Y 4LR
Director NameMs Golnar Winston Khosrowshahi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed21 February 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address75 Varick Street 9th Floor
New York
10013
Director NameMr Rell Quentin Lafargue Jr.
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2020(6 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address75 Varick Street
9th Floor
New York
New York 10013
United States

Contact

Websiteblueraincoatmusic.com
Email address[email protected]
Telephone020 37355632
Telephone regionLondon

Location

Registered AddressVictoria House 1 Leonard Circus
64 Paul Street
London
EC2A 4DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £0.0001Michele Davies
6.40%
Ordinary
30k at £0.0001Jeremy Lascelles
48.00%
Ordinary
16k at £0.0001Robin Millar
25.60%
Ordinary
12.5k at £0.0001Robert Devereux
20.00%
Ordinary

Financials

Year2014
Net Worth£12,438
Cash£65,990
Current Liabilities£92,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

3 March 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
22 January 2021Director's details changed for Mr Golnar Winston Khosrowshahi on 22 January 2021 (2 pages)
21 April 2020Purchase of own shares. (3 pages)
10 March 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
4 March 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 12.28
(4 pages)
2 March 2020Cancellation of shares. Statement of capital on 24 February 2020
  • GBP 11.03
(4 pages)
27 February 2020Change of details for Mr Hassan Khosrowshahi as a person with significant control on 24 February 2020 (2 pages)
27 February 2020Notification of Hassan Khosrowshahi as a person with significant control on 21 February 2020 (2 pages)
27 February 2020Appointment of Mr Rell Quentin Lafargue Jr. as a director on 21 February 2020 (2 pages)
27 February 2020Appointment of Golnar Winston Khosrowshahi as a director on 21 February 2020 (2 pages)
26 February 2020Change of details for Mr Robin John Christian Millar as a person with significant control on 21 February 2020 (2 pages)
26 February 2020Cessation of Jeremy Lascelles as a person with significant control on 21 February 2020 (1 page)
26 February 2020Notification of Jeremy Lascelles as a person with significant control on 24 February 2020 (2 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
1 September 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
1 September 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
5 August 2016Change of name notice (2 pages)
5 August 2016Change of name notice (2 pages)
5 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(4 pages)
5 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(4 pages)
5 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(4 pages)
5 July 2016Change of name notice (2 pages)
5 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(4 pages)
5 July 2016Change of name notice (2 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6.25
(4 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 6.25
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6.25
(4 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6.25
(4 pages)
2 February 2015Appointment of Robin Millar as a director on 18 September 2014 (3 pages)
2 February 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 6.25
(5 pages)
2 February 2015Appointment of Robin Millar as a director on 18 September 2014 (3 pages)
2 February 2015Sub-division of shares on 18 September 2014 (6 pages)
2 February 2015Sub-division of shares on 18 September 2014 (6 pages)
2 February 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 6.25
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 5.8333
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 5.8333
(5 pages)
28 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
28 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 5
(22 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 5
(22 pages)