London
WC1B 5EH
Director Name | Kerstin Mangert Sturk |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 April 2016(2 years after company formation) |
Appointment Duration | 8 years |
Role | Consultant |
Country of Residence | Sweden |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Martin Jonsson Tibblin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 April 2016(2 years after company formation) |
Appointment Duration | 8 years |
Role | Composer |
Country of Residence | Sweden |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Rainer Minz |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Rm Consulting Gmbh Duerenerstr. 297 Koeln D-50935 |
Director Name | Stefan Waggershausen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Lyricist |
Country of Residence | Germany |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Frank Ramond |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Songwriter And Music Producer |
Country of Residence | Germany |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Micki Meuser |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 September 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Ms Andrea Czapary Martin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 04 July 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Mr Casper BjØRner |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 December 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Mr Mark Andrew Krajewski |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Mr Julian Francis Kandahar Nott |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Musician |
Country of Residence | England |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Mr Tobias HolzmÜLler |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2023(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Ms Victoria Joan Burnett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Copyright House 29-33 Berners Street London W1T 3AB |
Director Name | Mr Craig Stuart Nunn |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Mr Neil Christopher Jones |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 July 2015) |
Role | Director Of Business Development |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Victoria Joan Burnett |
---|---|
Status | Resigned |
Appointed | 27 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 May 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Ms Nicola Challen |
---|---|
Status | Resigned |
Appointed | 05 May 2015(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Kjell-Ake Hamren |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 April 2016) |
Role | Non Executive Chairman |
Country of Residence | Sweden |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Frank Dostal |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2017) |
Role | Lyricist And Producer |
Country of Residence | Germany |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Harald Heker |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2023) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Mr Robert John Ashcroft |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Mr Julian Francis Kandahar Nott |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 May 2019) |
Role | Composer |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Charlotte Von Sydow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 April 2016) |
Role | Director Strategy And It |
Country of Residence | Sweden |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Ms Deborah Ann Stones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 January 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Karsten Dyhrberg Nielsen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 July 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 May 2021) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Mr Craig Stuart Nunn |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Secretary Name | Tara Sherbrooke |
---|---|
Status | Resigned |
Appointed | 29 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 April 2020) |
Role | Company Director |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Prof Enjott Schneider |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2018) |
Role | Composer |
Country of Residence | Germany |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Frank Ramond |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 20 April 2017) |
Role | Songwriter And Musicproducer |
Country of Residence | Germany |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Mr Stephen William Powell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Mr Simon Darlow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2021) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 2 Pancras Square London N1C 4AG |
Director Name | Lars Peter Lindstrom |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 May 2021(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Mr Dru Masters |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2023) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Mr Jonathan Ian Aitken |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2022(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 04 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Irish,British |
Status | Resigned |
Appointed | 04 July 2023(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 September 2023) |
Role | Executive Director, Publishing |
Country of Residence | England |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Website | prsformusic.com |
---|
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Prs For Music LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
19 December 2016 | Delivered on: 23 December 2016 Persons entitled: Gesellschaft Fur Musikalische Auffuhrungs-Und Mechanische Vervielfaltigungsrechte Prs for Music Limited Foreningen Svenska Tonsattares Internationella Musikbyra (Stim) U.P.A. Classification: A registered charge Outstanding |
---|---|
17 July 2015 | Delivered on: 23 July 2015 Persons entitled: Gesellschaft Fur Musikalische Auffuhrungs-Und Mechanische Vervielfaltigungsrechte Prs for Music Limited Foreningen Svenska Tonsattares Internationella Musikbyra (Stim) U.P.A. Foreningen Svenska Tonsattares Internationella Musikbyra (Stim) U.P.A. Prs for Music Limited Gesellschaft Fur Musikalische Auffuhrungs-Und Mechanische Vervielfaltigungrechte Classification: A registered charge Outstanding |
2 October 2023 | Appointment of Mr Tobias Holzmüller as a director on 1 October 2023 (2 pages) |
---|---|
2 October 2023 | Termination of appointment of John Berchmans Minch as a director on 30 September 2023 (1 page) |
2 October 2023 | Termination of appointment of Harald Heker as a director on 30 September 2023 (1 page) |
2 October 2023 | Appointment of Mr Julian Francis Kandahar Nott as a director on 1 October 2023 (2 pages) |
26 July 2023 | Full accounts made up to 31 December 2022 (32 pages) |
20 July 2023 | Appointment of Mr John Berchmans Minch as a director on 4 July 2023 (2 pages) |
19 July 2023 | Termination of appointment of Jonathan Ian Aitken as a director on 4 July 2023 (1 page) |
19 July 2023 | Appointment of Mr Mark Andrew Krajewski as a director on 4 July 2023 (2 pages) |
19 July 2023 | Termination of appointment of Dru Masters as a director on 4 July 2023 (1 page) |
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
4 November 2022 | Termination of appointment of Stephen William Powell as a director on 31 October 2022 (1 page) |
4 November 2022 | Appointment of Mr Jonathan Ian Aitken as a director on 31 October 2022 (2 pages) |
26 August 2022 | Full accounts made up to 31 December 2021 (31 pages) |
18 May 2022 | Director's details changed for Mr Dru Masters on 18 May 2022 (2 pages) |
24 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Mr Casper Bjørner as a director on 2 December 2021 (2 pages) |
8 December 2021 | Termination of appointment of Lars Peter Lindstrom as a director on 2 December 2021 (1 page) |
21 October 2021 | Appointment of Mr Dru Masters as a director on 28 September 2021 (2 pages) |
12 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
8 June 2021 | Appointment of Lars Peter Lindstrom as a director on 27 May 2021 (2 pages) |
8 June 2021 | Termination of appointment of Karsten Dyhrberg Nielsen as a director on 26 May 2021 (1 page) |
8 June 2021 | Termination of appointment of Simon Darlow as a director on 19 May 2021 (1 page) |
8 June 2021 | Registered office address changed from 2 Pancras Square London N1C 4AG to Russell Square House 10-12 Russell Square London WC1B 5EH on 8 June 2021 (1 page) |
30 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
29 September 2020 | Auditor's resignation (1 page) |
14 May 2020 | Termination of appointment of Tara Sherbrooke as a secretary on 17 April 2020 (1 page) |
5 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
6 August 2019 | Appointment of Mr Simon Darlow as a director on 31 July 2019 (2 pages) |
8 July 2019 | Appointment of Ms Andrea Czapary Martin as a director on 4 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Robert John Ashcroft as a director on 4 July 2019 (1 page) |
18 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
30 May 2019 | Termination of appointment of Julian Francis Kandahar Nott as a director on 21 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Enjott Schneider as a director on 18 September 2018 (1 page) |
21 September 2018 | Appointment of Micki Meuser as a director on 18 September 2018 (2 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 October 2017 | Termination of appointment of Craig Stuart Nunn as a director on 17 May 2017 (1 page) |
23 October 2017 | Termination of appointment of Craig Stuart Nunn as a director on 17 May 2017 (1 page) |
10 October 2017 | Appointment of Frank Ramond as a director on 21 September 2017 (2 pages) |
10 October 2017 | Appointment of Stefan Waggershausen as a director on 21 September 2017 (2 pages) |
10 October 2017 | Appointment of Frank Ramond as a director on 21 September 2017 (2 pages) |
10 October 2017 | Appointment of Stefan Waggershausen as a director on 21 September 2017 (2 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
30 May 2017 | Termination of appointment of Frank Dostal as a director on 20 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Frank Ramond as a director on 20 April 2017 (1 page) |
30 May 2017 | Termination of appointment of Frank Dostal as a director on 20 April 2017 (1 page) |
30 May 2017 | Appointment of Mr Stephen William Powell as a director on 17 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Stephen William Powell as a director on 17 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Frank Ramond as a director on 20 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
23 December 2016 | Registration of charge 089830890002, created on 19 December 2016 (13 pages) |
23 December 2016 | Registration of charge 089830890002, created on 19 December 2016 (13 pages) |
2 November 2016 | Appointment of Rainer Minz as a director on 30 September 2016 (2 pages) |
2 November 2016 | Appointment of Rainer Minz as a director on 30 September 2016 (2 pages) |
9 August 2016 | Appointment of Frank Ramond as a director on 19 June 2016 (2 pages) |
9 August 2016 | Appointment of Frank Ramond as a director on 19 June 2016 (2 pages) |
24 June 2016 | Appointment of Professor Enjott Schneider as a director on 19 June 2016 (2 pages) |
24 June 2016 | Appointment of Professor Enjott Schneider as a director on 19 June 2016 (2 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 May 2016 | Termination of appointment of Enjott Schneider as a director on 11 April 2016 (1 page) |
18 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 May 2016 | Termination of appointment of Enjott Schneider as a director on 11 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Frank Ramond as a director on 11 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Frank Ramond as a director on 11 April 2016 (1 page) |
22 April 2016 | Appointment of Kerstin Mangert Sturk as a director on 11 April 2016 (2 pages) |
22 April 2016 | Appointment of Kerstin Mangert Sturk as a director on 11 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Termination of appointment of Charlotte Von Sydow as a director on 11 April 2016 (1 page) |
22 April 2016 | Appointment of Professor Enjott Schneider as a director on 11 April 2016 (2 pages) |
22 April 2016 | Appointment of Martin Jonsson Tibblin as a director on 11 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Charlotte Von Sydow as a director on 11 April 2016 (1 page) |
22 April 2016 | Appointment of Frank Ramond as a director on 11 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Kjell-Ake Hamren as a director on 11 April 2016 (1 page) |
22 April 2016 | Appointment of Martin Jonsson Tibblin as a director on 11 April 2016 (2 pages) |
22 April 2016 | Appointment of Frank Ramond as a director on 11 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Kjell-Ake Hamren as a director on 11 April 2016 (1 page) |
22 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Appointment of Professor Enjott Schneider as a director on 11 April 2016 (2 pages) |
1 March 2016 | Appointment of Tara Sherbrooke as a secretary on 29 January 2016 (2 pages) |
1 March 2016 | Appointment of Tara Sherbrooke as a secretary on 29 January 2016 (2 pages) |
19 February 2016 | Appointment of Craig Stuart Nunn as a director on 29 January 2016 (3 pages) |
19 February 2016 | Appointment of Craig Stuart Nunn as a director on 29 January 2016 (3 pages) |
16 February 2016 | Termination of appointment of Deborah Ann Stones as a director on 29 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Deborah Ann Stones as a director on 29 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page) |
12 January 2016 | Termination of appointment of Nicola Challen as a secretary on 23 October 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
21 August 2015 | Appointment of Mr Julian Francis Kandahar Nott as a director on 17 July 2015 (3 pages) |
21 August 2015 | Appointment of Kjell-Ã…ke Hamren as a director on 17 July 2015 (3 pages) |
21 August 2015 | Appointment of Ms Deborah Ann Stones as a director on 17 July 2015 (3 pages) |
21 August 2015 | Appointment of Mr Julian Francis Kandahar Nott as a director on 17 July 2015 (3 pages) |
21 August 2015 | Appointment of Kjell-Ã…ke Hamren as a director on 17 July 2015 (3 pages) |
21 August 2015 | Appointment of Ms Deborah Ann Stones as a director on 17 July 2015 (3 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 17 July 2015
|
29 July 2015 | Appointment of Karsten Dyhrberg Nielsen as a director on 17 July 2015 (3 pages) |
29 July 2015 | Termination of appointment of Neil Christopher Jones as a director on 17 July 2015 (2 pages) |
29 July 2015 | Appointment of Harald Heker as a director on 17 July 2015 (3 pages) |
29 July 2015 | Appointment of Robert John Ashcroft as a director on 17 July 2015 (3 pages) |
29 July 2015 | Termination of appointment of Craig Stuart Nunn as a director on 17 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Craig Stuart Nunn as a director on 17 July 2015 (2 pages) |
29 July 2015 | Appointment of Charlotte Von Sydow as a director on 17 July 2015 (3 pages) |
29 July 2015 | Appointment of Dr Ralf Weigand as a director on 17 July 2015 (3 pages) |
29 July 2015 | Appointment of Harald Heker as a director on 17 July 2015 (3 pages) |
29 July 2015 | Appointment of Frank Dostal as a director on 17 July 2015 (3 pages) |
29 July 2015 | Appointment of Robert John Ashcroft as a director on 17 July 2015 (3 pages) |
29 July 2015 | Appointment of Karsten Dyhrberg Nielsen as a director on 17 July 2015 (3 pages) |
29 July 2015 | Appointment of Dr Ralf Weigand as a director on 17 July 2015 (3 pages) |
29 July 2015 | Termination of appointment of Neil Christopher Jones as a director on 17 July 2015 (2 pages) |
29 July 2015 | Appointment of Frank Dostal as a director on 17 July 2015 (3 pages) |
29 July 2015 | Appointment of Charlotte Von Sydow as a director on 17 July 2015 (3 pages) |
23 July 2015 | Registration of charge 089830890001, created on 17 July 2015 (12 pages) |
23 July 2015 | Registration of charge 089830890001, created on 17 July 2015 (12 pages) |
20 July 2015 | Company name changed aurora music LIMITED\certificate issued on 20/07/15
|
20 July 2015 | Company name changed aurora music LIMITED\certificate issued on 20/07/15
|
7 May 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015 (1 page) |
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Ms Nicola Challen as a secretary on 5 May 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 November 2014 | Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page) |
30 June 2014 | Appointment of Mr Craig Nunn as a director (2 pages) |
30 June 2014 | Appointment of Mr Craig Nunn as a director (2 pages) |
27 June 2014 | Appointment of Mr Neil Christopher Jones as a director (2 pages) |
27 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
27 June 2014 | Appointment of Ms Victoria Joan Burnett as a secretary (2 pages) |
27 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
27 June 2014 | Termination of appointment of Victoria Burnett as a director (1 page) |
27 June 2014 | Termination of appointment of Victoria Burnett as a director (1 page) |
27 June 2014 | Appointment of Mr Neil Christopher Jones as a director (2 pages) |
27 June 2014 | Appointment of Ms Victoria Joan Burnett as a secretary (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|