About

Registered Number: 02575417
Date of Incorporation: 21/01/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: Reverb House, Bennett Street, London, W4 2AH,

 

Reservoir/reverb Music Ltd was setup in 1991, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Annette 01 April 2007 06 September 2012 1
GROWER, Alexis 24 October 2000 21 August 2012 1
ZIEN, Randy 21 August 2012 06 June 2017 1
Secretary Name Appointed Resigned Total Appointments
ZIEN, Randy 21 August 2012 06 June 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 July 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 23 October 2019
MR01 - N/A 23 October 2019
PSC04 - N/A 25 September 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 13 December 2018
AUD - Auditor's letter of resignation 27 June 2018
PSC01 - N/A 22 February 2018
PSC09 - N/A 21 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 05 February 2018
AD01 - Change of registered office address 20 November 2017
TM02 - Termination of appointment of secretary 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 02 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 11 January 2017
CERTNM - Change of name certificate 04 February 2016
AR01 - Annual Return 02 February 2016
CERTNM - Change of name certificate 16 December 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 January 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 11 October 2013
AA01 - Change of accounting reference date 24 June 2013
CH01 - Change of particulars for director 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
AR01 - Annual Return 21 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2013
RESOLUTIONS - N/A 27 September 2012
RESOLUTIONS - N/A 20 September 2012
MISC - Miscellaneous document 20 September 2012
SH01 - Return of Allotment of shares 20 September 2012
AP03 - Appointment of secretary 20 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AUD - Auditor's letter of resignation 06 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
AA - Annual Accounts 24 July 2012
SH01 - Return of Allotment of shares 26 March 2012
RESOLUTIONS - N/A 19 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 15 March 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 13 February 2001
395 - Particulars of a mortgage or charge 12 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2000
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 07 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 06 October 1998
287 - Change in situation or address of Registered Office 19 May 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 16 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 22 October 1996
395 - Particulars of a mortgage or charge 11 October 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 02 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1992
363b - Annual Return 13 March 1992
288 - N/A 21 February 1992
288 - N/A 07 October 1991
288 - N/A 10 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1991
288 - N/A 22 February 1991
287 - Change in situation or address of Registered Office 07 February 1991
288 - N/A 07 February 1991
NEWINC - New incorporation documents 21 January 1991

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

Debenture 06 December 2000 Fully Satisfied

N/A

Mortgage debenture 10 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.