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.
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 | : |
|
Registered Address | : | 40, Queen Anne Street, London, England, W1G 9EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-09 | Officers | Change person secretary company with change date. | Download |
2018-03-09 | Officers | Change person director company with change date. | Download |
2018-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Address | Change registered office address company with date old address new address. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.