About

Registered Number: 05075712
Date of Incorporation: 16/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Charles House, 5 - 11 Regent Street, London, SW1Y 4LR,

 

Based in London, Blue Raincoat Music Ltd was setup in 2004, it has a status of "Active". We don't currently know the number of employees at this company. There are 5 directors listed as Khosrowshahi, Golnar Winston, Lafargue Jr., Rell Quentin, Lascelles, Jeremy, Millar, Penelope Mary, Millar, Robin John Christian for Blue Raincoat Music Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOSROWSHAHI, Golnar Winston 05 June 2019 - 1
LAFARGUE JR., Rell Quentin 05 June 2019 - 1
LASCELLES, Jeremy 21 September 2015 - 1
MILLAR, Penelope Mary 16 May 2008 21 September 2009 1
MILLAR, Robin John Christian 16 March 2004 16 May 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 July 2020
CH01 - Change of particulars for director 16 July 2020
PSC02 - N/A 24 March 2020
PSC07 - N/A 24 March 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 17 December 2019
MR01 - N/A 23 October 2019
MR01 - N/A 23 October 2019
RESOLUTIONS - N/A 27 June 2019
SH08 - Notice of name or other designation of class of shares 21 June 2019
CH01 - Change of particulars for director 18 June 2019
AA01 - Change of accounting reference date 13 June 2019
MR04 - N/A 07 June 2019
PSC07 - N/A 06 June 2019
PSC01 - N/A 06 June 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 13 February 2018
AA01 - Change of accounting reference date 17 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 30 March 2017
AA01 - Change of accounting reference date 22 March 2017
AA01 - Change of accounting reference date 25 August 2016
CERTNM - Change of name certificate 05 July 2016
CONNOT - N/A 05 July 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 21 June 2016
MR01 - N/A 13 June 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 13 April 2016
RESOLUTIONS - N/A 26 January 2016
SH01 - Return of Allotment of shares 08 October 2015
TM02 - Termination of appointment of secretary 30 September 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
RESOLUTIONS - N/A 16 July 2015
SH01 - Return of Allotment of shares 16 July 2015
SH06 - Notice of cancellation of shares 16 July 2015
SH03 - Return of purchase of own shares 16 July 2015
AA - Annual Accounts 10 July 2015
RESOLUTIONS - N/A 26 June 2015
SH01 - Return of Allotment of shares 26 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 March 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 27 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 20 January 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 03 January 2007
353 - Register of members 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2006
363a - Annual Return 16 March 2006
353 - Register of members 16 March 2006
AA - Annual Accounts 24 October 2005
287 - Change in situation or address of Registered Office 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
363s - Annual Return 23 March 2005
CERTNM - Change of name certificate 05 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

A registered charge 16 October 2019 Outstanding

N/A

A registered charge 24 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.