UKBizDB.co.uk

THE OFFICIAL UK CHARTS COMPANY LIMITED

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

This company is commonly known as The Official Uk Charts Company Limited. The company was founded 26 years ago and was given the registration number 03507334. The firm's registered office is in WESTMINSTER BRIDGE ROAD. You can find them at Riverside Building, County Hall, Westminster Bridge Road, London. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:THE OFFICIAL UK CHARTS COMPANY LIMITED
Company Number:03507334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Faroe Road, London, England, W14 0EL

Secretary03 June 2014Active
Warner Music, 27 Wrights Lane, London, United Kingdom, W8 5SW

Director01 January 2024Active
3, Soho Square, London, England, W1D 3HD

Director04 September 2003Active
Sony Music Entertainment, 2 Canal Reach, Canal Reach, London, England, N1C 4DB

Director06 June 2022Active
4, Golden Square, London, England, W1F 9HT

Director01 January 2023Active
60, Holborn Viaduct, London, EC1A 2FD

Director28 November 2013Active
Universal Music, 264-266 Kensington High Street, London, England, W14 8NS

Director22 September 2016Active
Unit G, Tavern Quay, Sweden Gate, London, England, SE16 7EY

Director01 December 2018Active
The Adelphi Building, Savoy Place, London, England, WC2N 6AT

Director01 January 2023Active
89 Howards Lane, London, SW15 6NZ

Director20 July 2008Active
4, Golden Square, London, England, W1F 9HT

Director01 December 2023Active
The Old Lampworks, Rodney Place, London, England, SW19 2LQ

Director04 August 2016Active
4, Golden Square, London, England, W1F 9HT

Director01 August 2023Active
Riverside Building County Hall, Westminster Bridge Road, London, SE1 7JA

Secretary09 March 2000Active
24 Eastern Quay Apartments, Rayleigh Road, London, E16 1AX

Secretary28 August 2008Active
Flat 11 The Triangle Three Oak Lane, London, SE1 2NZ

Secretary03 September 2007Active
8 Heritage House, 21 Inner Park Road Wimbledon Common, London, SW19 6ED

Secretary02 January 2008Active
87 Fifth Cross Road, Twickenham, TW2 5LJ

Secretary28 July 1998Active
16 Baronsmere Road, East Finchley, London, N2 9QB

Secretary04 February 1998Active
Flat 8 Calder Court, 253 Rotherhithe Street, London, SE16 5FX

Secretary18 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1998Active
Warner Music Uk, 27 Wrights Lane, London, United Kingdom, W8 5SW

Director23 September 2014Active
Hmv, Puddle Dock, London, England, EC4V 3DS

Director01 November 2017Active
2 Lycrome Lane, Chesham, HP5 3JY

Director08 June 2005Active
Spotify Ltd, 4th Floor 25 Argyll Street, London, Uk, W1F 7TU

Director23 September 2014Active
33 Hollycroft Avenue, London, NW3 7QJ

Director19 June 1998Active
Google London, 6 Pancras Square, 6 King's Blvd, London, United Kingdom, N1C 4AG

Director19 September 2017Active
55, Goldsmith Avenue, London, England, W3 6HR

Director21 September 2020Active
5-25, Scrutton Street, London, Uk, EC2A 4HJ

Director19 January 2013Active
The Warner Building, 28 Kensington Church Street, London, Uk, W8 4EP

Director15 September 2011Active
22 Lye Green Road, Chesham, HP5 3LN

Director19 June 1998Active
Spotify, 25 Argyll Street, 4th Floor, London, England, W1F 7TU

Director24 September 2018Active
36, Lea Road, Harpenden, United Kingdom, AL5 4PG

Director13 May 2009Active
Northend House, Cuckfield Road, Hurstpierpoint, Hassocks, BN6 9HJ

Director05 November 1998Active
Fairfield Coombe Hill Road, East Grinstead, RH19 4LY

Director04 February 1998Active

People with Significant Control

Entertainment Retailers Association
Notified on:04 February 2017
Status:Active
Country of residence:England
Address:3 Soho Square, 3rd Floor, London, Soho Square, London, England, W1D 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Bpi (British Recorded Music Industry) Limited
Notified on:04 February 2017
Status:Active
Country of residence:England
Address:Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7JA
Nature of control:
  • Ownership of shares 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
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Change person secretary company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Address

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

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-12-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.