UKBizDB.co.uk

BLUE RAINCOAT MUSIC LIMITED

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

This company is commonly known as Blue Raincoat Music Limited. The company was founded 20 years ago and was given the registration number 05075712. The firm's registered office is in LONDON. You can find them at Charles House, 5 - 11 Regent Street, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:BLUE RAINCOAT MUSIC LIMITED
Company Number:05075712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Charles House, 5 - 11 Regent Street, London, England, SW1Y 4LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Victoria House, 1 Leonard Circus, 64 Paul Street, London, England, EC2A 4DQ

Director05 June 2019Active
Unit 2, Victoria House, 1 Leonard Circus, 64 Paul Street, London, England, EC2A 4DQ

Director05 June 2019Active
Unit 2, Victoria House, 1 Leonard Circus, 64 Paul Street, London, England, EC2A 4DQ

Director21 September 2015Active
26 Boundary Road, Pinner, HA5 1PN

Secretary16 March 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary16 March 2004Active
26 Boundary Road, Pinner, HA5 1PN

Director21 September 2009Active
Charles House, 5 - 11 Regent Street, London, England, SW1Y 4LR

Director21 September 2015Active
58, Hornsey Lane, London, United Kingdom, N6 5LU

Director16 May 2008Active
Charles House, 5 - 11 Regent Street, London, England, SW1Y 4LR

Director21 September 2015Active
22 Wroughton Road, London, SW11 6BG

Director16 March 2004Active
Charles House, 5 - 11 Regent Street, London, England, SW1Y 4LR

Director21 September 2015Active

People with Significant Control

Mr Hassan Khosrowshahi
Notified on:05 June 2019
Status:Active
Date of birth:March 1940
Nationality:Canadian
Country of residence:Canada
Address:100, King St. W., Suite 7250, Toronto, Canada,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Reservoir Media Management, Inc.
Notified on:05 June 2019
Status:Active
Country of residence:United States
Address:200 Varick Street, Suite 801a, New York, United States, 10014
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremy Lascelles
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Charles House, 5 - 11 Regent Street, London, England, SW1Y 4LR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Address

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

Download
2023-02-15Address

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

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-12-31Accounts

Accounts with accounts type small.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.