PARLOPHONE RECORDS LIMITED

PARLOPHONE RECORDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARLOPHONE RECORDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00068172
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARLOPHONE RECORDS LIMITED?

    • Sound recording and music publishing activities (59200) / Information and communication

    Where is PARLOPHONE RECORDS LIMITED located?

    Registered Office Address
    Cannon Place, 78 Cannon Street
    EC4N 6AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARLOPHONE RECORDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMI RECORDS LIMITEDJul 01, 1973Jul 01, 1973
    THE GRAMOPHONE COMPANY LIMITEDNov 13, 1907Nov 13, 1907
    GRAMOPHONE AND TYPEWRITER LIMITEDDec 10, 1900Dec 10, 1900

    What are the latest accounts for PARLOPHONE RECORDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PARLOPHONE RECORDS LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for PARLOPHONE RECORDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Kenneth Geoffrey Robson as a director on Nov 10, 2025

    2 pagesAP01

    Termination of appointment of Antony David Harlow as a director on Oct 15, 2025

    1 pagesTM01

    Director's details changed for Ms Charlotte Chloe Saxe on Jul 14, 2025

    2 pagesCH01

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    29 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Director's details changed for Mr Antony David Harlow on Jun 15, 2024

    2 pagesCH01

    Director's details changed for Mr Antony David Harlow on Dec 15, 2022

    2 pagesCH01

    Termination of appointment of Olswang Cosec Limited as a secretary on Apr 10, 2024

    1 pagesTM02

    Full accounts made up to Sep 30, 2022

    29 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Charlotte Chloe Saxe as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of James Heneage Radice as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 24, 2021

    30 pagesAA

    Full accounts made up to Sep 25, 2020

    29 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Appointment of Mr Michael John Watson as a director on Jan 31, 2021

    2 pagesAP01

    Termination of appointment of Peter David Breeden as a director on Jan 31, 2021

    1 pagesTM01

    Termination of appointment of Stuart Vaughn Bergen as a director on Jan 27, 2021

    1 pagesTM01

    Director's details changed for Mr Anthony David Harlow on Oct 15, 2020

    2 pagesCH01

    Appointment of Mr Anthony David Harlow as a director on Oct 15, 2020

    2 pagesAP01

    Full accounts made up to Sep 27, 2019

    27 pagesAA

    Who are the officers of PARLOPHONE RECORDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Simon Kenneth Geoffrey
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish114785820002
    SAXE, Charlotte Chloe
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    EnglandBritish206763120002
    WATSON, Michael John
    Wrights Lane
    W8 5SW London
    27
    England
    Director
    Wrights Lane
    W8 5SW London
    27
    England
    EnglandBritish178643750001
    FRENCH, Julian
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Secretary
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    British,American75990700002
    HANSON, Ian Lawrence
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    Secretary
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    British99645000001
    HOPKINS, Gareth John
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    Secretary
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    British43090870002
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    OLSWANG COSEC LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Identification TypeUK Limited Company
    Registration Number04051235
    83864780002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALEXANDER, Stephen Harold
    39 Wandle Road
    SW17 7DL London
    Director
    39 Wandle Road
    SW17 7DL London
    United KingdomBritish126427510001
    ANCLIFF, Christopher John
    Wrights Lane
    W8 5SW London
    27
    England
    Director
    Wrights Lane
    W8 5SW London
    27
    England
    United KingdomBritish52876050004
    ANCLIFF, Christopher John
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    Director
    13 Camley Park Drive
    SL6 6QF Maidenhead
    Berkshire
    United KingdomBritish52876050002
    BATES, Antony Jeffrey
    Kingsmere House
    The Starlings
    KT22 0QN Oxshott
    Surrey
    Director
    Kingsmere House
    The Starlings
    KT22 0QN Oxshott
    Surrey
    British36860990001
    BENNETT, Stephen Thomas
    3 Lime Chase
    Fryern Road
    RH20 4LX Storrington
    West Sussex
    Director
    3 Lime Chase
    Fryern Road
    RH20 4LX Storrington
    West Sussex
    British64111720001
    BERGEN, Stuart Vaughn
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United StatesAmerican179823340001
    BOOKER, Roger Denys
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish84244630001
    BREEDEN, Peter David
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish195278510001
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritish133578890002
    CONSTANT, Richard Michael
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish43836310003
    CROSS, Jonathan Peter
    Kensington Church Street
    W8 4EP London
    28
    United Kingdom
    Director
    Kensington Church Street
    W8 4EP London
    28
    United Kingdom
    United KingdomBritish80760210005
    D'URBANO, David
    Heathfield Gardens
    W4 4JX London
    36
    Director
    Heathfield Gardens
    W4 4JX London
    36
    United KingdomUsa167402770002
    EMBEREY, Ivor Lloyd
    31 Niton Street
    Fulham
    SW6 6NH London
    Director
    31 Niton Street
    Fulham
    SW6 6NH London
    British32565970003
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmerican161824550001
    FRENCH, Julian
    25 Chesterton Road
    W10 5LY London
    Director
    25 Chesterton Road
    W10 5LY London
    EnglandBritish,American75990700002
    HANSON, Ian Lawrence
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    Director
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    United KingdomBritish99645000001
    HARLOW, Antony David
    Wrights Lane
    W8 5SW London
    27
    England
    Director
    Wrights Lane
    W8 5SW London
    27
    England
    United KingdomBritish263711220005
    HOPKINS, Gareth John
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    Director
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    British43090870002
    KASSLER, David Nicholas
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish,American139908820001
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritish62227310005
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritish62227310005
    KING, John Andrew
    Altair
    Frimley Hall Drive
    GU15 2BE Camberley
    Surrey
    Director
    Altair
    Frimley Hall Drive
    GU15 2BE Camberley
    Surrey
    British70678880004
    LE GASSICK, Kathryn
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    EnglandBritish298081070001
    MACMILLAN, Wallace
    34 Copperfields
    West Wycombe Road
    HP12 4AN High Wycombe
    Buckinghamshire
    Director
    34 Copperfields
    West Wycombe Road
    HP12 4AN High Wycombe
    Buckinghamshire
    British41094270001
    MORRIS, Justin Henry
    Village Road
    TW20 8UG Thorpe
    Walnut Cottage
    Surrey
    Director
    Village Road
    TW20 8UG Thorpe
    Walnut Cottage
    Surrey
    United KingdomBritish102903550001

    Who are the persons with significant control of PARLOPHONE RECORDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wmg Finance Limited
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number08300633
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0