UKBizDB.co.uk

RESERVOIR/REVERB MUSIC LTD

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

This company is commonly known as Reservoir/reverb Music Ltd. The company was founded 33 years ago and was given the registration number 02575417. The firm's registered office is in LONDON. You can find them at Reverb House, Bennett Street, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:RESERVOIR/REVERB MUSIC LTD
Company Number:02575417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Reverb House, Bennett Street, London, England, W4 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, Unit G1, 1 Leonard Circus, London, United Kingdom, EC2A 4DQ

Director15 May 2017Active
7 Avenue Gardens, London, SW14 8BP

Secretary11 July 2007Active
93 Oakwood Crescent, Greenford, UB6 0RG

Secretary28 January 1991Active
Studio 7, 27a Pembridge Villas, London, W11 3EP

Secretary01 October 1991Active
225, Varick Street, 6th Floor, New York, Usa, 10014

Secretary21 August 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary21 January 1991Active
15 Bentinck Mansions, Bentinck Street, London, W1Y 2ER

Director01 April 2007Active
33 Saint Michaels Road, Bedford, MK40 2LZ

Director18 December 1998Active
11 Ormesby Way, Kenton, Harrow, HA3 9FE

Director09 August 2005Active
Ivy Cottage, Ivy House Lane Churt, Farnham, GU9 7UO

Director15 July 1991Active
93 Oakwood Crescent, Greenford, UB6 0RG

Director27 September 2001Active
16 Dorset House, Gloucester Place, London, NW1 5AB

Director24 October 2000Active
13 Campden Street, London, W8 7EP

Director18 February 1992Active
122 Oakwood Court, London, W14 8LA

Director12 March 2008Active
Studio 7, 27a Pembridge Villas, London, W11 3EP

Director-Active
225, Varick Street, 6th Floor, New York, Usa, 10014

Director21 August 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director21 January 1991Active

People with Significant Control

Golnar Khosrowshahi
Notified on:15 February 2018
Status:Active
Date of birth:September 1971
Nationality:Canadian
Country of residence:United Kingdom
Address:Victoria House, Unit G1, 1 Leonard Circus, London, United Kingdom, EC2A 4DQ
Nature of control:
  • Significant influence or control
Hassan Khosrowshahi
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:Canadian
Country of residence:United Kingdom
Address:Victoria House, Unit G1, 1 Leonard Circus, London, United Kingdom, EC2A 4DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Address

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

Download
2023-01-04Change of name

Certificate change of name company.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type small.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.