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.
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 |
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 |
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 |