UKBizDB.co.uk

ISLAND RECORDS LIMITED

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

This company is commonly known as Island Records Limited. The company was founded 62 years ago and was given the registration number 00723336. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:ISLAND RECORDS LIMITED
Company Number:00723336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:4 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pancras Square, London, United Kingdom, N1C 4AG

Secretary01 June 2004Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director19 June 2018Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director26 June 2008Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director01 February 2003Active
46 Dowlans Road, Great Bookham, KT23 4LE

Secretary-Active
Water Hythe Hampton Court Road, East Molesey, KT8 9BD

Director-Active
Threeways House, Everdon, Daventry, NN11 BBL

Director-Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director01 August 2008Active
20 Cobbold Road, London, W12 9LW

Director01 September 1997Active
Marlinspike Hall, Walpole, Halesworth, IP19 9AF

Director23 November 1995Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director01 August 2008Active
The White Lodge, 51 Lodge Hill Road Lower Bourne, Farnham, GU10 3RD

Director-Active
16 Milborne Grove, London, SW10 9SN

Director01 November 2001Active
The Halsteads, 3 Fife Road, East Sheen, SW14 7EW

Director14 February 2000Active
Stone Close, Shipton On Cherwell, OX5 1JL

Director-Active
118 Hampton Road, Twickenham, TW2 5QS

Director-Active
61 Avonmore Road, West Kensington, London, W14 8RT

Director10 November 1997Active
23 Archway Street, Barnes, London, SW13 0AS

Director-Active
80 Faroe Road, London, W14 0EP

Director-Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director03 February 2012Active
33 Dorville Crescent, London, W6

Director-Active
45 South Lake Crescent, Woodley, Reading, RG5 3QJ

Director01 February 1994Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director23 November 1995Active
22 St Pauls Road, Islington, London, N1 2QN

Director01 July 1999Active
364-366 Kensington High Street, London, W14 8NS

Corporate Director14 January 1998Active

People with Significant Control

Universal Music Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Pancras Square, London, United Kingdom, N1C 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-09-28Address

Move registers to registered office company with new address.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-07-23Address

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

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.