About

Registered Number: 01070953
Date of Incorporation: 08/09/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: 4 Pancras Square, London, N1C 4AG,

 

Virgin Records Ltd was setup in 1972. We don't know the number of employees at this organisation. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABIOYE, Abolanle 26 November 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 17 January 2020
TM01 - Termination of appointment of director 18 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 25 January 2019
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
AD04 - Change of location of company records to the registered office 11 October 2018
CH01 - Change of particulars for director 24 August 2018
CH03 - Change of particulars for secretary 23 August 2018
CH01 - Change of particulars for director 23 August 2018
CH01 - Change of particulars for director 23 August 2018
PSC05 - N/A 23 July 2018
AD01 - Change of registered office address 23 July 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 08 June 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 15 January 2016
RESOLUTIONS - N/A 09 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2015
SH19 - Statement of capital 09 December 2015
CAP-SS - N/A 09 December 2015
AA - Annual Accounts 13 July 2015
AUD - Auditor's letter of resignation 22 May 2015
MISC - Miscellaneous document 19 May 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 25 November 2014
AA - Annual Accounts 12 June 2014
AA01 - Change of accounting reference date 08 January 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AA - Annual Accounts 13 September 2013
CH01 - Change of particulars for director 07 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AD01 - Change of registered office address 08 February 2013
RESOLUTIONS - N/A 25 January 2013
AR01 - Annual Return 25 January 2013
SH01 - Return of Allotment of shares 22 January 2013
RESOLUTIONS - N/A 16 January 2013
AA - Annual Accounts 17 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2012
AP03 - Appointment of secretary 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 25 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2012
AA - Annual Accounts 02 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 December 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
CH01 - Change of particulars for director 11 March 2011
AP01 - Appointment of director 26 January 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 09 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AP04 - Appointment of corporate secretary 26 November 2010
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 20 April 2010
AP01 - Appointment of director 20 April 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
353 - Register of members 13 May 2009
287 - Change in situation or address of Registered Office 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
395 - Particulars of a mortgage or charge 10 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
AUD - Auditor's letter of resignation 28 January 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 22 January 2008
RESOLUTIONS - N/A 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 17 January 2006
287 - Change in situation or address of Registered Office 29 September 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
363a - Annual Return 03 February 2005
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 30 April 2004
363a - Annual Return 24 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2004
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
AA - Annual Accounts 07 February 2003
363a - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
AA - Annual Accounts 31 January 2002
363a - Annual Return 17 January 2002
363a - Annual Return 23 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2001
RESOLUTIONS - N/A 01 March 2001
RESOLUTIONS - N/A 01 March 2001
MEM/ARTS - N/A 01 March 2001
RESOLUTIONS - N/A 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
AA - Annual Accounts 31 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
363s - Annual Return 26 November 2000
169 - Return by a company purchasing its own shares 02 October 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 2000
RESOLUTIONS - N/A 07 August 2000
MEM/ARTS - N/A 07 August 2000
RESOLUTIONS - N/A 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
AA - Annual Accounts 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 19 January 2000
363s - Annual Return 13 January 2000
RESOLUTIONS - N/A 28 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 1999
RESOLUTIONS - N/A 21 June 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 11 January 1999
363a - Annual Return 29 January 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
RESOLUTIONS - N/A 10 June 1997
RESOLUTIONS - N/A 10 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1997
123 - Notice of increase in nominal capital 10 June 1997
123 - Notice of increase in nominal capital 10 June 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 May 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
RESOLUTIONS - N/A 20 February 1997
MEM/ARTS - N/A 20 February 1997
AA - Annual Accounts 24 January 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 1997
353 - Register of members 20 January 1997
363a - Annual Return 20 January 1997
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1996
123 - Notice of increase in nominal capital 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1996
123 - Notice of increase in nominal capital 28 March 1996
363x - Annual Return 29 January 1996
288 - N/A 11 December 1995
288 - N/A 01 November 1995
AA - Annual Accounts 26 October 1995
288 - N/A 18 September 1995
288 - N/A 14 September 1995
288 - N/A 14 September 1995
363a - Annual Return 06 March 1995
363(353) - N/A 06 March 1995
PRE95M - N/A 01 January 1995
288 - N/A 29 November 1994
288 - N/A 22 November 1994
288 - N/A 22 November 1994
AA - Annual Accounts 04 September 1994
AA - Annual Accounts 12 April 1994
288 - N/A 08 March 1994
363s - Annual Return 14 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 1994
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
RESOLUTIONS - N/A 15 November 1993
288 - N/A 29 September 1993
287 - Change in situation or address of Registered Office 29 September 1993
288 - N/A 08 September 1993
AA - Annual Accounts 03 September 1993
AUD - Auditor's letter of resignation 30 August 1993
288 - N/A 09 July 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1993
288 - N/A 20 January 1993
363x - Annual Return 10 January 1993
288 - N/A 21 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
288 - N/A 14 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1992
AA - Annual Accounts 06 July 1992
288 - N/A 25 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
288 - N/A 17 June 1992
287 - Change in situation or address of Registered Office 16 June 1992
288 - N/A 08 April 1992
363x - Annual Return 06 January 1992
288 - N/A 03 September 1991
288 - N/A 10 July 1991
AA - Annual Accounts 04 March 1991
363x - Annual Return 23 January 1991
288 - N/A 17 January 1991
AA - Annual Accounts 08 August 1990
288 - N/A 25 April 1990
363 - Annual Return 16 March 1990
288 - N/A 26 February 1990
395 - Particulars of a mortgage or charge 01 November 1989
395 - Particulars of a mortgage or charge 01 November 1989
395 - Particulars of a mortgage or charge 01 November 1989
395 - Particulars of a mortgage or charge 01 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1989
AA - Annual Accounts 17 August 1989
288 - N/A 24 July 1989
363 - Annual Return 16 May 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 March 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 March 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 March 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 March 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 March 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 March 1989
395 - Particulars of a mortgage or charge 17 March 1989
288 - N/A 08 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1989
AA - Annual Accounts 18 July 1988
363 - Annual Return 09 June 1988
288 - N/A 23 May 1988
287 - Change in situation or address of Registered Office 22 April 1988
AA - Annual Accounts 15 October 1987
AA - Annual Accounts 30 September 1987
288 - N/A 23 July 1987
363 - Annual Return 25 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 July 1986
AA - Annual Accounts 15 November 1985
AA - Annual Accounts 17 October 1984
AA - Annual Accounts 29 November 1983
AA - Annual Accounts 19 August 1982
AA - Annual Accounts 02 July 1982
AA - Annual Accounts 14 November 1980
AA - Annual Accounts 28 March 1980
AA - Annual Accounts 25 August 1978
AA - Annual Accounts 30 November 1977
AA - Annual Accounts 14 June 1977
AA - Annual Accounts 30 May 1975
AA - Annual Accounts 07 January 1975
CERTNM - Change of name certificate 28 February 1973
MISC - Miscellaneous document 08 September 1972
NEWINC - New incorporation documents 08 September 1972

Mortgages & Charges

Description Date Status Charge by
A recorded music division security agreement 01 October 2008 Fully Satisfied

N/A

A deed of accession and charge 28 January 2008 Fully Satisfied

N/A

Legal charge 19 October 1989 Fully Satisfied

N/A

Legal charge 19 October 1989 Fully Satisfied

N/A

Legal charge 19 October 1989 Fully Satisfied

N/A

Legal charge 19 October 1989 Fully Satisfied

N/A

Debenture 15 March 1989 Fully Satisfied

N/A

Debenture & trust deed 17 August 1985 Fully Satisfied

N/A

Legal charge 17 July 1985 Fully Satisfied

N/A

Debenture 25 October 1984 Fully Satisfied

N/A

Counter indemnity 19 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.