UKBizDB.co.uk

EVITA RECORDS LIMITED

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

This company is commonly known as Evita Records Limited. The company was founded 52 years ago and was given the registration number 01033070. The firm's registered office is in LONDON. You can find them at 40, Queen Anne Street, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:EVITA RECORDS LIMITED
Company Number:01033070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:40, Queen Anne Street, London, England, W1G 9EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL

Secretary-Active
Sydmonton Court, Burghclere, Newbury, RG20 9NJ

Director-Active
C/O Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL

Director-Active
118-120 Wardour Street, London, W1V 3LA

Director-Active

People with Significant Control

Sir Timothy Miles Bindon Rice
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Orchard House, Orchard Lane, Helston, England, TR12 6LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Lord Andrew Lloyd-Webber
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:Sydmonton, Sydmonton, Newbury, England, RG20 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Lord Andrew Lloyd Webber
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:Sydmonton Court, Burghclere, Newbury, United Kingdom, RG20 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Timothy Miles Bindon Rice
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:C/O Lewis Golden Llp, 40, Queen Anne Street, London, England, W1G 9EL
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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-09Officers

Change person secretary company with change date.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Address

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

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.