This company is commonly known as Century Media Records Limited. The company was founded 27 years ago and was given the registration number 03283789. The firm's registered office is in LONDON. You can find them at 9 Derry Street, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | CENTURY MEDIA RECORDS LIMITED |
---|---|---|
Company Number | : | 03283789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Derry Street, London, W8 5HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Canal Reach, London, United Kingdom, N1C 4DB | Secretary | 06 May 2016 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4RB | Corporate Secretary | 06 May 2016 | Active |
2, Canal Reach, London, United Kingdom, N1C 4DB | Director | 09 March 2023 | Active |
215 West 90th Street, Apartment #11f, New York, United States, | Director | 11 June 2018 | Active |
Sony Music Entertainment Germany Gmbh, Balanstrasse 73, Haus 31, 81541 Munich, Germany, | Director | 11 June 2018 | Active |
4 Saxon Close, Harpenden, AL5 5HT | Secretary | 04 August 2007 | Active |
4 Saxon Close, Harpenden, AL5 5HT | Secretary | 29 November 1999 | Active |
292a Main Street, Gibraltar, FOREIGN | Secretary | 26 November 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 26 November 1996 | Active |
9, Derry Street, London, W8 5HY | Director | 06 May 2016 | Active |
6 Water Lane, Kentish Town Road, Camden, NW1 8NZ | Director | 24 January 2013 | Active |
9, Derry Street, London, W8 5HY | Director | 27 February 2015 | Active |
2, Canal Reach, London, N1C 4DB | Director | 06 May 2016 | Active |
9, Derry Street, London, W8 5HY | Director | 06 May 2016 | Active |
6, Water Lane Camden London, Water Lane, London, England, NW1 8NZ | Director | 16 January 2013 | Active |
292a Main Street, Gibraltar, FOREIGN | Director | 26 November 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 26 November 1996 | Active |
Suite 1 Burns House, 19 Town Range, Gibraltar, Gibraltar, | Corporate Director | 25 June 2015 | Active |
Sony Music Entertainment Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Canal Reach, London, United Kingdom, N1C 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2024-01-05 | Officers | Change corporate secretary company with change date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-03 | Address | Change sail address company with old address new address. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Resolution | Resolution. | Download |
2018-03-15 | Change of constitution | Statement of companys objects. | Download |
2018-03-09 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.