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.
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 | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 01 June 2004 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 19 June 2018 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 26 June 2008 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 February 2003 | Active |
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 | Director | 01 August 2008 | Active |
20 Cobbold Road, London, W12 9LW | Director | 01 September 1997 | Active |
Marlinspike Hall, Walpole, Halesworth, IP19 9AF | Director | 23 November 1995 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 01 August 2008 | Active |
The White Lodge, 51 Lodge Hill Road Lower Bourne, Farnham, GU10 3RD | Director | - | Active |
16 Milborne Grove, London, SW10 9SN | Director | 01 November 2001 | Active |
The Halsteads, 3 Fife Road, East Sheen, SW14 7EW | Director | 14 February 2000 | Active |
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 | Director | 10 November 1997 | Active |
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 | Director | 03 February 2012 | Active |
33 Dorville Crescent, London, W6 | Director | - | Active |
45 South Lake Crescent, Woodley, Reading, RG5 3QJ | Director | 01 February 1994 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 23 November 1995 | Active |
22 St Pauls Road, Islington, London, N1 2QN | Director | 01 July 1999 | Active |
364-366 Kensington High Street, London, W14 8NS | Corporate Director | 14 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-09-28 | Address | Move registers to registered office company with new address. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.