This company is commonly known as Sanctuary Records Group Limited. The company was founded 56 years ago and was given the registration number 00911474. The firm's registered office is in LONDON. You can find them at 8th Floor, 5 Merchant Square, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | SANCTUARY RECORDS GROUP LIMITED |
---|---|---|
Company Number | : | 00911474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 5 Merchant Square, London, W2 1AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 5 Merchant Square, London, W2 1AS | Director | 01 February 2021 | Active |
8th Floor, 5 Merchant Square, London, W2 1AS | Director | 01 May 2019 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 December 2023 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Secretary | 22 September 2007 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Secretary | 01 November 2015 | Active |
Flat 2 47 Crooked Billet, London, SW19 4RQ | Secretary | 09 January 1996 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 01 September 2013 | Active |
33, Wigmore Street, London, England, W1U 1QX | Secretary | 30 April 2013 | Active |
39a Great Percy Street, London, WC1X 9RD | Secretary | - | Active |
2 Chestnut Place, Ashtead, KT21 2DY | Secretary | 20 February 2007 | Active |
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR | Secretary | 05 May 2000 | Active |
25 City Road, London, EC1Y 1BQ | Corporate Secretary | 05 May 2000 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 31 December 2018 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 01 August 2011 | Active |
Great Oaks 7 Woodway, Merrow, Guildford, GU1 2TF | Director | - | Active |
6254 Via Palladium, Boca Raton Florida 33433, Usa, FOREIGN | Director | 12 October 1994 | Active |
37, Ramillies Road, London, United Kingdom, W4 1JW | Director | 26 February 2009 | Active |
Tall Trees, Orpington Road, Chislehurst, BR7 6RA | Director | 01 February 1997 | Active |
6 Balniel Gate, London, SW1V 3SD | Director | 20 March 2008 | Active |
25 Ernle Road, Wimbledon, London, SW20 0HH | Director | 03 March 1997 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 30 April 2013 | Active |
12 Old Farm Hill Road, Newtown Connecticut 06470, Usa, FOREIGN | Director | 28 June 1996 | Active |
117 Milton Road, Weston Super Mare, BS23 2UX | Director | - | Active |
13 Marine Parade, Penarth, CF64 3BG | Director | 05 May 2000 | Active |
2b Florence Road, London, W5 3TX | Director | 05 May 2000 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 30 April 2013 | Active |
137 Taybridge Road, London, SW11 5PY | Director | 25 November 1998 | Active |
110 Home Park Road, Wimbledon, London, SW19 7HU | Director | 25 November 1998 | Active |
8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS | Director | 30 April 2013 | Active |
1 Nevelle Close, Binfield, Bracknell, RG42 4AZ | Director | 26 February 2009 | Active |
Wildhern 133 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EJ | Director | 05 May 2000 | Active |
Apartado 2136 Quinta Do Lago, Almancil 8135 Algarve, Portugal, FOREIGN | Director | 12 October 1994 | Active |
39a Great Percy Street, London, WC1X 9RD | Director | - | Active |
138 East 36th Street, Appt 6a, New York, 10016, U.S.A., FOREIGN | Director | 30 May 1997 | Active |
8th Floor, 5 Merchant Square, London, W2 1AS | Director | 31 December 2018 | Active |
Bmg Rights Management (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-07 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.