Company Information for BLUE RAINCOAT MUSIC LIMITED
UNIT 2, VICTORIA HOUSE 1 LEONARD CIRCUS, 64 PAUL STREET, LONDON, EC2A 4DQ,
|
Company Registration Number
05075712
Private Limited Company
Active |
Company Name | ||
---|---|---|
BLUE RAINCOAT MUSIC LIMITED | ||
Legal Registered Office | ||
UNIT 2, VICTORIA HOUSE 1 LEONARD CIRCUS 64 PAUL STREET LONDON EC2A 4DQ Other companies in HA5 | ||
Previous Names | ||
|
Company Number | 05075712 | |
---|---|---|
Company ID Number | 05075712 | |
Date formed | 2004-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 15:04:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUE RAINCOAT MUSIC PUBLISHING LIMITED | FIFTH FLOOR, CLAREVILLE HOUSE 26-27 OXENDON STREET ST. JAMES'S LONDON SW1Y 4EL | Active | Company formed on the 2019-09-21 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HAROLD FERRERS DEVEREUX |
||
JEREMY LASCELLES |
||
ROBIN JOHN CHRISTIAN MILLAR |
||
CHRISTOPHER NORMAN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND PHILIP BERNSTEIN |
Company Secretary | ||
RAYMOND PHILIP BERNSTEIN |
Director | ||
PENELOPE MARY MILLAR |
Director | ||
ROBIN JOHN CHRISTIAN MILLAR |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE RAINCOAT ENTERPRISES LTD | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
WESTSIDE ACADEMY TRUST | Director | 2017-06-07 | CURRENT | 2006-07-26 | Active | |
TAYLOR'S 32 LTD | Director | 2016-12-23 | CURRENT | 2015-08-28 | Active - Proposal to Strike off | |
WORKPLACE FOUNDATION | Director | 2016-11-15 | CURRENT | 2004-12-14 | Active | |
BLUE RAINCOAT CHRYSALIS GROUP LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
ENSIGN RECORDS LIMITED | Director | 2016-06-27 | CURRENT | 1976-10-22 | Active | |
CHRYSALIS RECORDS LIMITED | Director | 2016-06-27 | CURRENT | 1968-09-18 | Active | |
BLUE RAINCOAT SONGS LTD | Director | 2016-04-25 | CURRENT | 2015-11-26 | Active | |
EILEAN KISIWA INVESTMENTS LIMITED | Director | 1998-06-22 | CURRENT | 1998-06-19 | Active | |
EILEAN SHONA MANAGEMENT LIMITED | Director | 1995-01-19 | CURRENT | 1982-02-02 | Active | |
BLUE RAINCOAT CHRYSALIS GROUP LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
ENSIGN RECORDS LIMITED | Director | 2016-06-27 | CURRENT | 1976-10-22 | Active | |
CHRYSALIS RECORDS LIMITED | Director | 2016-06-27 | CURRENT | 1968-09-18 | Active | |
BLUE RAINCOAT SONGS LTD | Director | 2015-11-27 | CURRENT | 2015-11-26 | Active | |
C.M.O. MANAGEMENT LIMITED | Director | 2014-04-22 | CURRENT | 2014-01-09 | Active | |
BLUE RAINCOAT ARTISTS LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active | |
BLUE RAINCOAT ENTERPRISES LTD | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
BLUE RAINCOAT CHRYSALIS GROUP LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
ENSIGN RECORDS LIMITED | Director | 2016-06-27 | CURRENT | 1976-10-22 | Active | |
CHRYSALIS RECORDS LIMITED | Director | 2016-06-27 | CURRENT | 1968-09-18 | Active | |
MARINE FUTURES LTD | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
BLUE RAINCOAT SONGS LTD | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
BLUE RAINCOAT ARTISTS LIMITED | Director | 2014-09-18 | CURRENT | 2014-02-10 | Active | |
C.M.O. MANAGEMENT LIMITED | Director | 2014-04-22 | CURRENT | 2014-01-09 | Active | |
BLUE RAINCOAT ENTERPRISES LTD | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active - Proposal to Strike off | |
BLUE RAINCOAT SONGS LTD | Director | 2015-11-27 | CURRENT | 2015-11-26 | Active | |
CHRYSALIS VISION LIMITED | Director | 2014-03-17 | CURRENT | 2014-02-17 | Active | |
JESSOP AVENUE (NO 3) LIMITED | Director | 2013-10-28 | CURRENT | 2012-09-07 | Active | |
RIGHT TRACKS MUSIC LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Active | |
87 HOLLAND PARK LIMITED | Director | 1999-05-20 | CURRENT | 1972-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 02/03/23 FROM Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL England | ||
Director's details changed for Ms Golnar Khosrowshahi on 2023-02-07 | ||
Director's details changed for Mr Rell Quentin Lafargue Jr. on 2023-02-07 | ||
REGISTERED OFFICE CHANGED ON 15/02/23 FROM Charles House 5 - 11 Regent Street London SW1Y 4LR England | ||
APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN CHRISTIAN MILLAR | ||
Change of details for Reservoir Media Management, Inc. as a person with significant control on 2023-01-26 | ||
Director's details changed for Ms Golnar Khosrowshahi on 2023-01-26 | ||
Director's details changed for Mr Rell Quentin Lafargue Jr. on 2023-01-26 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
REGISTRATION OF A CHARGE / CHARGE CODE 050757120007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050757120007 | |
CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Golnar Winston Khosrowshahi on 2022-08-10 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 050757120006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050757120006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050757120005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050757120004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Ms Golnar Winston Khosrowshahi on 2021-01-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Golnar Winston Khosrowshahi on 2020-06-26 | |
PSC02 | Notification of Reservoir Media Management, Inc. as a person with significant control on 2019-06-05 | |
PSC07 | CESSATION OF HASSAN KHOSROWSHAHI AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050757120003 | |
RES01 | ADOPT ARTICLES 27/06/19 | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mr Golnar Winston Khosrowshahi on 2019-06-18 | |
AA01 | Previous accounting period shortened from 30/06/19 TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050757120001 | |
PSC07 | CESSATION OF JEREMY LASCELLES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN KHOSROWSHAHI | |
AP01 | DIRECTOR APPOINTED GOLNAR WINSTON KHOSROWSHAHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HAROLD FERRERS DEVEREUX | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/17 TO 30/06/17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 7.7604 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/06/17 TO 30/09/16 | |
AA01 | Current accounting period extended from 31/03/17 TO 30/06/17 | |
RES15 | CHANGE OF NAME 29/06/2016 | |
CERTNM | Company name changed arts media LIMITED\certificate issued on 05/07/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER NORMAN WRIGHT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050757120001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050757120001 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 7.7604 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/16 FROM 26 Boundary Road Pinner Middlesex HA5 1PN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 26/01/16 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 7.7604 | |
SH01 | 21/09/15 STATEMENT OF CAPITAL GBP 7.7604 | |
TM02 | Termination of appointment of Raymond Philip Bernstein on 2015-09-21 | |
AP01 | DIRECTOR APPOINTED MR ROBERT HAROLD FERRERS DEVEREUX | |
AP01 | DIRECTOR APPOINTED MR JEREMY LASCELLES | |
AP01 | DIRECTOR APPOINTED MR ROBIN JOHN CHRISTIAN MILLAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PHILIP BERNSTEIN | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 6.5104 | |
SH06 | Cancellation of shares. Statement of capital on 2015-06-30 GBP 6.25 | |
RES13 | AUTHORITY TO ISSUE 2604 B SHARES 26/06/2015 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 6.5104 | |
SH01 | 22/06/15 STATEMENT OF CAPITAL GBP 6.5104 | |
SH02 | SUB-DIVISION 19/06/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVIDED 19/06/2015 | |
AR01 | 16/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
SH02 | SUB-DIVISION 04/03/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2011 FROM 22 WROUGHTON ROAD LONDON SW11 6BG | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PENELOPE MILLAR | |
288a | DIRECTOR APPOINTED MR RAYMOND PHILIP BERNSTEIN | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN MILLAR | |
288a | DIRECTOR APPOINTED PENELOPE MARY MILLAR | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 73 CROWN LODGE 12 ELYSTAN STREET LONDON SW3 3PR | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 31-37 WHITFIELD STREET LONDON W1T 2SF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WHITFIELD STREET STUDIOS LIMITED CERTIFICATE ISSUED ON 05/04/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KOBALT MUSIC COPYRIGHTS SARL |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE RAINCOAT MUSIC LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Photographic Services |
Suffolk County Council | |
|
Training |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | |||
94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |