UKBizDB.co.uk

VIRGIN RECORDS LIMITED

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

This company is commonly known as Virgin Records Limited. The company was founded 51 years ago and was given the registration number 01070953. 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.

Company Information

Name:VIRGIN RECORDS LIMITED
Company Number:01070953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:4 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pancras Square, London, United Kingdom, N1C 4AG

Secretary26 November 2012Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director11 March 2013Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director28 September 2012Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director11 March 2013Active
47 Court Way, Twickenham, TW2 7SA

Secretary22 September 2003Active
99 Oxford Gardens, London, W10 6NF

Secretary05 April 1993Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary-Active
8 Jeddo Road, London, W12

Secretary01 April 1994Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary01 September 1995Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary29 October 2010Active
39 Wandle Road, London, SW17 7DL

Director23 November 2007Active
13 Camley Park Drive, Maidenhead, SL6 6QF

Director24 January 2003Active
Kingsmere House, The Starlings, Oxshott, KT22 0QN

Director-Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director01 May 2013Active
4 Scudamore Lane, Roe Green Village, London, NW9 9BE

Director15 September 1995Active
60 Woodstock Road, London, W4

Director-Active
16 Green End Road, Boxmoor, Hemel Hempstead, HP1 1QW

Director30 September 1997Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director28 September 2012Active
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB

Director22 September 2008Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director11 March 2013Active
16 Queen Annes Gardens, London, W4 1TU

Director-Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director28 September 2012Active
36, Heathfield Gardens, London, W4 4JX

Director15 August 2009Active
Bute House, 9 Ladbroke Terrace, London, W11 3PQ

Director-Active
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011

Director16 December 2010Active
25 Chesterton Road, London, W10 5LY

Director20 December 2002Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director08 July 2009Active
31 Bath Road, Chiswick, London, W4 1LJ

Director17 December 2008Active
31 Bath Road, Chiswick, London, W4 1LJ

Director25 January 2002Active
49 Saint James Park, Tunbridge Wells, TN1 2LG

Director14 February 1997Active
99 Oxford Gardens, London, W10 6NF

Director-Active
34 Copperfields, West Wycombe Road, High Wycombe, HP12 4AN

Director01 April 1994Active
7 Maxwell Road, London, SW6 2HT

Director22 January 2001Active
Walnut Cottage, Village Road, Thorpe, TW20 8UG

Director25 January 2005Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director15 April 2010Active

People with Significant Control

Virgin Music Group
Notified on:16 November 2016
Status:Active
Country of residence:United Kingdom
Address:4, Pancras Square, London, United Kingdom, N1C 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emi Group Holdings (Uk)
Notified on:15 November 2016
Status:Active
Country of residence:United Kingdom
Address:364-366, Kensington High Street, London, United Kingdom, W14 8NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emi Records Uk Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:364-366, Kensington High Street, London, United Kingdom, W14 8NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-10-11Address

Move registers to registered office company with new address.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Address

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

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.