Company NameBlue Raincoat Songs Ltd
Company StatusActive
Company Number09890482
CategoryPrivate Limited Company
Incorporation Date26 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameSir Robin John Christian Millar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed26 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Victoria House 1 Leonard Circus
64 Paul Street
London
EC2A 4DQ
Director NameMr Jeremy Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(1 day after company formation)
Appointment Duration8 years, 5 months
RoleMusic Executive
Country of ResidenceEngland
Correspondence AddressUnit 2, Victoria House 1 Leonard Circus
64 Paul Street
London
EC2A 4DQ
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2015(1 day after company formation)
Appointment Duration8 years, 5 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Victoria House 1 Leonard Circus
64 Paul Street
London
EC2A 4DQ
Director NameMr Robert Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5 - 11 Regent Street
London
SW1Y 4LR

Location

Registered AddressUnit 2, Victoria 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

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 March 2023Registered office address changed from Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL England to Unit 2, Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ on 2 March 2023 (1 page)
2 March 2023Director's details changed for Sir Robin John Christian Millar on 7 February 2023 (2 pages)
13 February 2023Registered office address changed from Charles House 5 - 11 Regent Street London SW1Y 4LR United Kingdom to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 13 February 2023 (1 page)
24 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
18 October 2022Termination of appointment of Robert Devereux as a director on 18 October 2022 (1 page)
14 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
20 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
27 January 2021Confirmation statement made on 7 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
9 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 February 2017Second filing of Confirmation Statement dated 25/11/2016 (4 pages)
15 February 2017Second filing of Confirmation Statement dated 25/11/2016 (4 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 15/02/2017
(8 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 15/02/2017
(8 pages)
15 August 2016Previous accounting period shortened from 30 November 2016 to 30 June 2016 (3 pages)
15 August 2016Previous accounting period shortened from 30 November 2016 to 30 June 2016 (3 pages)
27 June 2016Director's details changed for Robert Harold Perrers Deveaeux on 10 June 2016 (2 pages)
27 June 2016Director's details changed for Robert Harold Perrers Deveaeux on 10 June 2016 (2 pages)
8 May 2016Appointment of Robert Harold Perrers Deveaeux as a director on 25 April 2016 (3 pages)
8 May 2016Appointment of Robert Harold Perrers Deveaeux as a director on 25 April 2016 (3 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
29 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 February 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 7.77
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 7.77
(4 pages)
8 February 2016Appointment of Mr Jeremy Lascelles as a director on 27 November 2015 (3 pages)
8 February 2016Appointment of Mr Christopher Norman Wright as a director on 27 November 2015 (3 pages)
8 February 2016Appointment of Mr Christopher Norman Wright as a director on 27 November 2015 (3 pages)
8 February 2016Appointment of Mr Jeremy Lascelles as a director on 27 November 2015 (3 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 2.85
(27 pages)
26 November 2015Incorporation
Statement of capital on 2015-11-26
  • GBP 2.85
(27 pages)