This company is commonly known as Roger Waters Music Overseas Limited. The company was founded 51 years ago and was given the registration number 01080246. The firm's registered office is in LONDON. You can find them at Russells Yalding House, 152 - 156 Great Portland Street, London, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | ROGER WATERS MUSIC OVERSEAS LIMITED |
---|---|---|
Company Number | : | 01080246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russells Yalding House, 152 - 156 Great Portland Street, London, W1W 5QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russells Yalding House, 152 - 156 Great Portland Street, London, United Kingdom, W1W 5QA | Secretary | 27 February 2018 | Active |
7 Melbray Mews, 158 Hurlingham Road, London, England, SW6 3NS | Director | 01 January 2018 | Active |
Russells Yallding House, 152 156 Great Portland Street, London, United Kingdom, W1W 5QA | Director | 01 January 2018 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | - | Active |
Flat A, 10 Pembridge Place, London, W2 4XB | Director | 01 February 1999 | Active |
Unit 10 Chiltern Business Centre, 63-65 Woodside Road, Amersham, United Kingdom, HP6 6AA | Director | 25 September 2003 | Active |
31 Ruvigny Gardens, London, SW15 1JR | Director | - | Active |
Unit 10 Chiltern Business Centre, 63-65 Woodside Road, Amersham, United Kingdom, HP6 6AA | Director | - | Active |
Mr George Roger Waters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Melbray Mews, 158 Hurlingham Road, London, England, SW6 3NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Address | Move registers to registered office company with new address. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Termination secretary company with name termination date. | Download |
2018-03-16 | Officers | Appoint person secretary company with name date. | Download |
2018-03-16 | Address | Change registered office address company with date old address new address. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Officers | Change person director company with change date. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.