This company is commonly known as Virgin Music Group. The company was founded 36 years ago and was given the registration number 02259349. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | VIRGIN MUSIC GROUP |
---|---|---|
Company Number | : | 02259349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 26 November 2012 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 April 2024 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 24 January 2022 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 28 September 2012 | Active |
99 Oxford Gardens, London, W10 6NF | Secretary | 29 June 1993 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | - | Active |
8 Jeddo Road, London, W12 | Secretary | 01 April 1994 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 01 September 1995 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 21 December 2010 | Active |
39 Wandle Road, London, SW17 7DL | Director | 23 November 2007 | Active |
Kingsmere House, The Starlings, Oxshott, KT22 0QN | Director | - | Active |
4 Scudamore Lane, Roe Green Village, London, NW9 9BE | Director | 15 September 1995 | Active |
Tumbling Acres 75 High Street, Weedon, Aylesbury, HP22 4NS | Director | - | Active |
16 Green End Road, Boxmoor, Hemel Hempstead, HP1 1QW | Director | 10 October 2002 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 28 September 2012 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 March 2017 | Active |
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB | Director | 22 September 2008 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 28 September 2012 | Active |
61 Oaken Grove, Maidenhead, SL6 6HN | Director | 10 October 2002 | Active |
36, Heathfield Gardens, London, W4 4JX | Director | 12 August 2009 | Active |
Bute House, 9 Ladbroke Terrace, London, W11 3PQ | Director | - | Active |
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011 | Director | 16 December 2010 | Active |
25 Chesterton Road, London, W10 5LY | Director | 09 April 2002 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 18 May 2017 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 12 August 2009 | Active |
31 Bath Road, Chiswick, London, W4 1LJ | Director | 17 December 2008 | Active |
31 Bath Road, Chiswick, London, W4 1LJ | Director | 25 January 2002 | Active |
49 Saint James Park, Tunbridge Wells, TN1 2LG | Director | 14 February 1997 | Active |
25 Merrivale Gardens, Goldsworth Park, Woking, GU21 3LX | Director | 10 October 2002 | Active |
21 Ormiston Grove, London, W12 | Director | - | Active |
34 Copperfields, West Wycombe Road, High Wycombe, HP12 4AN | Director | 01 April 1994 | Active |
7 Maxwell Road, London, SW6 2HT | Director | 22 January 2001 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 15 April 2010 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 16 December 2010 | Active |
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA | Director | 23 November 2007 | Active |
Emi Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-06-14 | Accounts | Legacy. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-29 | Accounts | Legacy. | Download |
2020-07-29 | Other | Legacy. | Download |
2020-07-29 | Other | Legacy. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2019-05-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-05-29 | Accounts | Legacy. | Download |
2019-05-29 | Other | Legacy. | Download |
2019-05-29 | Other | Legacy. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.