UKBizDB.co.uk

RAYMOND GUBBAY LIMITED

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

This company is commonly known as Raymond Gubbay Limited. The company was founded 32 years ago and was given the registration number 02695143. The firm's registered office is in LONDON. You can find them at 1 2nd Floor, Ely Place, , London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:RAYMOND GUBBAY LIMITED
Company Number:02695143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:1 2nd Floor, Ely Place, London, England, EC1N 6RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127 Buckingham Road, Borehamwood, WD6 2QX

Secretary24 February 2005Active
2, Canal Reach, C/O Sony Music Entertainment Ltd, London, England, N1C 4DB

Director17 December 2009Active
2, Canal Reach, C/O Sony Music Entertainment Ltd, London, England, N1C 4DB

Director01 May 1994Active
2, Canal Reach, C/O Sony Music Entertainment Ltd, London, England, N1C 4DB

Director20 August 2018Active
2, Canal Reach, C/O Sony Music Entertainment Ltd, London, England, N1C 4DB

Director20 August 2018Active
Stamford Lodge 2 Dury Road, Barnet, EN5 5PU

Secretary-Active
36 Teignmouth Road, London, NW2 4HN

Secretary09 September 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 March 1992Active
Dickens House, 15 Tooks Court, London, EC4A 1QH

Director17 December 2009Active
6 Kington Rise, Claverdon, CV35 8PN

Director01 December 2004Active
Winsstasse 32, Berlin, Germany,

Director10 September 2009Active
127 Buckingham Road, Borehamwood, WD6 2QX

Director28 September 2007Active
6 Dearne Close, Stanmore, HA7 3AT

Director01 July 1993Active
Dickens House, 15 Tooks Court, London, EC4A 1QH

Director13 April 1992Active
Joachim-Friedrich Strasse 3, Berlin, Germany, FOREIGN

Director04 April 2008Active
36 Teignmouth Road, London, NW2 4HN

Director13 April 1992Active
Deag Deutsche Entertainment Ag, 58 Potsdamer Strasse, 10785, Berlin, Germany,

Director23 April 2014Active
26 St Peter's Grove, London, W6 9AZ

Director13 November 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 March 1992Active
Schlickweg 6, Berlin, Germany,

Director04 April 2008Active
Hambacher Weg 3, 13465, Germany,

Director15 April 2008Active

People with Significant Control

Sony Music Entertainment International Limited
Notified on:28 June 2018
Status:Active
Country of residence:England
Address:9, Derry Street, London, England, W8 5HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Anthony John Hudson Findlay
Notified on:09 March 2017
Status:Active
Date of birth:May 1968
Nationality:British
Address:Dickens House, London, EC4A 1QH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-02Address

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

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Change account reference date company previous shortened.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-10-23Address

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

Download
2018-08-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.