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.
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 | : |
|
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 | 11 March 2013 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 28 September 2012 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 11 March 2013 | Active |
47 Court Way, Twickenham, TW2 7SA | Secretary | 22 September 2003 | Active |
99 Oxford Gardens, London, W10 6NF | Secretary | 05 April 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 | 29 October 2010 | Active |
39 Wandle Road, London, SW17 7DL | Director | 23 November 2007 | Active |
13 Camley Park Drive, Maidenhead, SL6 6QF | Director | 24 January 2003 | Active |
Kingsmere House, The Starlings, Oxshott, KT22 0QN | Director | - | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 May 2013 | Active |
4 Scudamore Lane, Roe Green Village, London, NW9 9BE | Director | 15 September 1995 | Active |
60 Woodstock Road, London, W4 | Director | - | Active |
16 Green End Road, Boxmoor, Hemel Hempstead, HP1 1QW | Director | 30 September 1997 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 28 September 2012 | Active |
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB | Director | 22 September 2008 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 11 March 2013 | Active |
16 Queen Annes Gardens, London, W4 1TU | Director | - | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 28 September 2012 | Active |
36, Heathfield Gardens, London, W4 4JX | Director | 15 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 | 20 December 2002 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 08 July 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 |
99 Oxford Gardens, London, W10 6NF | 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 |
Walnut Cottage, Village Road, Thorpe, TW20 8UG | Director | 25 January 2005 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 15 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Accounts | Accounts with accounts type full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Change person director company with change date. | Download |
2018-11-21 | Officers | Change person director company with change date. | Download |
2018-10-11 | Address | Move registers to registered office company with new address. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-25 | Accounts | Accounts with accounts type full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.