About

Registered Number: 02829897
Date of Incorporation: 24/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 9 Derry Street, London, W8 5HY,

 

Based in London, Ministry of Sound Recordings Ltd was founded on 24 June 1993, it's status at Companies House is "Active". There are 5 directors listed as Jenkins, Simon, Davies, Victoria Charlotte, Watts, Raju Paul, Dollimore, David James, Ministry Of Sound Redordings Limited for Ministry of Sound Recordings Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLLIMORE, David James 28 February 2012 10 August 2016 1
MINISTRY OF SOUND REDORDINGS LIMITED N/A 24 June 1996 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Simon 04 August 2017 - 1
DAVIES, Victoria Charlotte 06 October 2009 11 October 2013 1
WATTS, Raju Paul 11 October 2013 10 August 2016 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 January 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 15 January 2018
CS01 - N/A 29 August 2017
PSC02 - N/A 29 August 2017
AP04 - Appointment of corporate secretary 29 August 2017
AP03 - Appointment of secretary 29 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2017
AD01 - Change of registered office address 29 August 2017
AA01 - Change of accounting reference date 28 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 13 October 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
AP01 - Appointment of director 29 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 12 December 2013
AP03 - Appointment of secretary 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 17 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AP01 - Appointment of director 28 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 June 2010
AP03 - Appointment of secretary 06 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
363s - Annual Return 19 July 2004
395 - Particulars of a mortgage or charge 11 May 2004
RESOLUTIONS - N/A 10 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
363s - Annual Return 08 August 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2002
AA - Annual Accounts 09 August 2002
363a - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 14 August 2001
363a - Annual Return 12 July 2001
288c - Notice of change of directors or secretaries or in their particulars 11 July 2001
AUD - Auditor's letter of resignation 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 23 January 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
363a - Annual Return 28 July 2000
AA - Annual Accounts 24 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
287 - Change in situation or address of Registered Office 18 February 2000
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 30 July 1999
363a - Annual Return 25 June 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
363a - Annual Return 14 September 1998
AA - Annual Accounts 02 July 1998
225 - Change of Accounting Reference Date 10 November 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
363a - Annual Return 06 August 1997
AA - Annual Accounts 27 June 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288c - Notice of change of directors or secretaries or in their particulars 28 April 1997
AA - Annual Accounts 08 April 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288 - N/A 20 August 1996
363a - Annual Return 20 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
AUD - Auditor's letter of resignation 30 June 1996
288 - N/A 16 May 1996
AA - Annual Accounts 23 January 1996
288 - N/A 29 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1995
363x - Annual Return 22 August 1995
363(353) - N/A 22 August 1995
353a - Register of members in non-legible form 22 August 1995
288 - N/A 17 May 1995
363x - Annual Return 27 September 1994
288 - N/A 20 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
CERTNM - Change of name certificate 13 August 1993
CERTNM - Change of name certificate 05 July 1993
NEWINC - New incorporation documents 24 June 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 July 2012 Fully Satisfied

N/A

Debenture 28 April 2004 Fully Satisfied

N/A

Debenture 19 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.