MAGNET RECORDS LIMITED

MAGNET RECORDS LIMITED

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

    Company NameMAGNET RECORDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01071062
    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 MAGNET RECORDS LIMITED?

    • Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played (46431) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MAGNET RECORDS LIMITED located?

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

    What are the latest accounts for MAGNET 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 MAGNET RECORDS LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for MAGNET RECORDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Robyn Bradshaw on Nov 30, 2025

    2 pagesCH01

    Appointment of Robyn Bradshaw as a director on Nov 30, 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 Jun 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    18 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    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, 2023

    18 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    18 pagesAA

    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

    Full accounts made up to Sep 24, 2021

    18 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 25, 2020

    17 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    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

    Appointment of Mr Antony David Harlow as a director on Jan 27, 2021

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Sep 27, 2019

    17 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Who are the officers of MAGNET RECORDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, Robynetta Joanne
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish345117760002
    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
    JONES, Bronwen Elizabeth Stuart
    81 Nevill Road
    N16 0SU London
    Secretary
    81 Nevill Road
    N16 0SU London
    United Kingdom56280870001
    MANSBRIDGE, Anne
    Flat 4
    110 Palace Gardens Terrace
    W8 4RT London
    Secretary
    Flat 4
    110 Palace Gardens Terrace
    W8 4RT London
    British96334430001
    NIGLAS, Richard Rein
    24 Chiltern Way
    IG8 0RQ Woodford Green
    Essex
    Secretary
    24 Chiltern Way
    IG8 0RQ Woodford Green
    Essex
    British28953880001
    TIERNEY, William Joseph
    2 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    Secretary
    2 Woodridge Close
    RH16 3EP Haywards Heath
    West Sussex
    British2037900001
    OLSWANG COSEC LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4051235
    83864780002
    ANCLIFF, Christopher John
    Wrights Lane
    W8 5SW London
    27
    England
    Director
    Wrights Lane
    W8 5SW London
    27
    England
    United KingdomBritish52876050004
    BERGEN, Stuart Vaughn
    Wrights Lane
    W8 5SW London
    27
    England
    Director
    Wrights Lane
    W8 5SW London
    27
    England
    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
    BRIGHTEN, Roger Gerald
    25 Churchfields
    KT8 1PU West Molesey
    Surrey
    Director
    25 Churchfields
    KT8 1PU West Molesey
    Surrey
    British66554640001
    COOPER, Kenneth
    Fayrstede
    Village Road
    UB9 5BH Denham Village
    Buckinghamshire
    Director
    Fayrstede
    Village Road
    UB9 5BH Denham Village
    Buckinghamshire
    Australian4384120001
    CROSS, Jonathan Peter
    Kensington Church Street
    W8 4EP London
    28
    United Kingdom
    Director
    Kensington Church Street
    W8 4EP London
    28
    United Kingdom
    United KingdomBritish80760210005
    DICKINS, Robert
    45 Old Court House
    Old Court Place
    W8 London
    Director
    45 Old Court House
    Old Court Place
    W8 London
    British10883760001
    EVERS, Rachel Therese
    18 Earlsmead Road
    NW10 5QB London
    Director
    18 Earlsmead Road
    NW10 5QB London
    UkIrish123651480001
    HARLOW, Antony David
    Wrights Lane
    W8 5SW London
    27
    England
    Director
    Wrights Lane
    W8 5SW London
    27
    England
    United KingdomBritish263711220005
    LE GASSICK, Kathryn
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    EnglandBritish298081070001
    MULLOCK, Keith Howard Percival
    Flat 1
    118 Old Brompton Road
    SW7 3RA London
    Director
    Flat 1
    118 Old Brompton Road
    SW7 3RA London
    British110232410001
    NORMAN, Matthew John
    28 Verulam Road
    SG5 1QE Hitchin
    Hertfordshire
    Director
    28 Verulam Road
    SG5 1QE Hitchin
    Hertfordshire
    British120189330001
    PHILLIPS, Nicholas James Turner
    13 Fife Road
    East Sheen
    SW14 7EJ London
    The Gables
    Director
    13 Fife Road
    East Sheen
    SW14 7EJ London
    The Gables
    British62312230003
    PORRITT, Brian
    Mistletoe Cottage
    Rays Lane
    HP10 8LJ Penn
    Buckinghamshire
    Director
    Mistletoe Cottage
    Rays Lane
    HP10 8LJ Penn
    Buckinghamshire
    British77625410002
    RADICE, James Heneage
    Wrights Lane
    W8 5SW London
    27
    England
    Director
    Wrights Lane
    W8 5SW London
    27
    England
    EnglandBritish67759460002
    REID, John David
    62 Kensington Park Road
    W11 3BJ London
    Director
    62 Kensington Park Road
    W11 3BJ London
    EnglandBritish80622960001
    ROBSON, Simon Kenneth Geoffrey
    Kensington Church Street
    W8 4EP London
    28
    United Kingdom
    Director
    Kensington Church Street
    W8 4EP London
    28
    United Kingdom
    EnglandBritish114785820002
    SAUNTER, Michael Peter
    45 Cumberland Park
    W3 6SX London
    Director
    45 Cumberland Park
    W3 6SX London
    United KingdomBritish114239130001
    SHRIMPTON, Stephen William
    Mill House Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Director
    Mill House Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Australian67404050001
    WATSON, John Victor
    18a Willoughby Road
    NW3 1SA London
    Director
    18a Willoughby Road
    NW3 1SA London
    EnglandUnited Kingdom72788760003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Warner Music Uk Limited
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number00680511
    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