UKBizDB.co.uk

RENAISSANCE RECORDS LIMITED

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

This company is commonly known as Renaissance Records Limited. The company was founded 8 years ago and was given the registration number 09849795. The firm's registered office is in LONDON. You can find them at Birkett House Third Floor, 27 Albemarle Street, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:RENAISSANCE RECORDS LIMITED
Company Number:09849795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Birkett House Third Floor, 27 Albemarle Street, London, England, W1S 4HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

Director01 September 2021Active
Birkett House, Third Floor, 27 Albemarle Street, London, England, W1S 4HZ

Director01 October 2019Active
C/O Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

Director14 September 2018Active
Flat 3, 111a Westbourne Grove, London, United Kingdom, W2 4UW

Director30 October 2015Active
27 Albemarle Street, Third Floor, 27 Albemarle Street, London, England, W1S 4HZ

Director14 September 2018Active
Apartment 204 69-76, Long Acre, Covent Garden, London, United Kingdom, WC2E 9JS

Director13 January 2016Active

People with Significant Control

Mr Olivier Pierre Nicolas Badin
Notified on:03 October 2018
Status:Active
Date of birth:January 1983
Nationality:French
Country of residence:Belgium
Address:462, Avenue Moliere 462, Brussels, Belgium,
Nature of control:
  • Significant influence or control
Mr Scott William Rudmann
Notified on:14 September 2018
Status:Active
Date of birth:January 1970
Nationality:British
Address:C/O Begbies Traynor, 31st Floor, London, E14 5NR
Nature of control:
  • Significant influence or control
Mr Gustaf Laurent Leksell
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:Swedish
Country of residence:England
Address:Flat 3, 11a Westbourne Grove, London, England, W2 4UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-12Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-06Address

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

Download
2024-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-06Resolution

Resolution.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Capital

Capital allotment shares.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Address

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

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.