UKBizDB.co.uk

ACE RECORDS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ace Records Management Limited. The company was founded 7 years ago and was given the registration number 10390330. The firm's registered office is in LONDON. You can find them at 42-50 Steele Road, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:ACE RECORDS MANAGEMENT LIMITED
Company Number:10390330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:42-50 Steele Road, London, England, NW10 7AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF

Secretary19 March 2024Active
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF

Director19 March 2024Active
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF

Director13 January 2022Active
42-50, Steele Road, London, England, NW10 7AS

Secretary22 September 2016Active
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF

Secretary13 January 2022Active
42-50, Steele Road, London, England, NW10 7AS

Director22 September 2016Active
42-50, Steele Road, London, England, NW10 7AS

Director22 September 2016Active
42-50, Steele Road, London, England, NW10 7AS

Director22 September 2016Active
Ace Records Building, Such Close, Letchworth Garden City, England, SG6 1JF

Director13 January 2022Active

People with Significant Control

Grand Union Limited
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:46-50, Steele Road, London, England, NW10 7AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Trevor Anthony John Churchill
Notified on:22 September 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:42-50, Steele Road, London, England, NW10 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Colin Armstrong
Notified on:22 September 2016
Status:Active
Date of birth:July 1948
Nationality:Irish
Country of residence:England
Address:42-50, Steele Road, London, England, NW10 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Philip Carroll
Notified on:22 September 2016
Status:Active
Date of birth:August 1942
Nationality:Irish
Country of residence:England
Address:42-50, Steele Road, London, England, NW10 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Appoint person secretary company with name date.

Download
2024-03-19Officers

Termination secretary company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person secretary company with name date.

Download
2022-01-13Officers

Termination secretary company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.