ENSIGN RECORDS LIMITED
Overview
| Company Name | ENSIGN RECORDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01282967 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENSIGN RECORDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ENSIGN RECORDS LIMITED located?
| Registered Office Address | Unit 2, Victoria House 1 Leonard Circus 64 Paul Street EC2A 4DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENSIGN RECORDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARRANCE LIMITED | Oct 22, 1976 | Oct 22, 1976 |
What are the latest accounts for ENSIGN RECORDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ENSIGN RECORDS LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2025 |
| Overdue | No |
What are the latest filings for ENSIGN RECORDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jeremy Lascelles on Jan 10, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Lascelles on Feb 07, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rell Quentin Lafargue Jr. on Feb 07, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Golnar Khosrowshahi on Feb 07, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Chrysalis Records Limited as a person with significant control on Feb 07, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR to Unit 2, Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ on Feb 07, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Rell Quentin Lafargue Jr. on Jan 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Golnar Khosrowshahi on Jan 26, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robin John Christian Millar as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Golnar Winston Khosrowshahi on Jan 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rell Quentin Lafargue Jr. on Jul 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Golnar Winston Khosrowshahi on Jun 23, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ENSIGN RECORDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KHOSROWSHAHI, Golnar | Director | 1 Leonard Circus 64 Paul Street EC2A 4DQ London Unit 2, Victoria House United Kingdom | United States | Canadian | 234212920005 | |||||||||
| LAFARGUE JR., Rell Quentin | Director | 1 Leonard Circus 64 Paul Street EC2A 4DQ London Unit 2, Victoria House United Kingdom | United States | American | 259241840003 | |||||||||
| LASCELLES, Jeremy | Director | 1 Leonard Circus 64 Paul Street EC2A 4DQ London Unit 2, Victoria House United Kingdom | England | British | 184979860002 | |||||||||
| HANSON, Ian Lawrence | Secretary | House On The Hill Beechwood Drive SL7 2DH Marlow Buckinghamshire | British | 99645000001 | ||||||||||
| HOPKINS, Gareth John | Secretary | Ashwells Lodge Cock Lane Tylers Green HP10 8DS Penn Buckinghamshire | British | 43090870002 | ||||||||||
| RITCHIE, Ian | Secretary | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | British | 68246050001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| ANCLIFF, Christopher John | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 52876050004 | |||||||||
| BATES, Antony Jeffrey | Director | Kingsmere House The Starlings KT22 0QN Oxshott Surrey | British | 36860990001 | ||||||||||
| BENNETT, Stephen Thomas | Director | 3 Lime Chase Fryern Road RH20 4LX Storrington West Sussex | British | 64111720001 | ||||||||||
| BERGEN, Stuart Vaughn | Director | Wrights Lane W8 5SW London 27 United Kingdom | United States | American | 179823340001 | |||||||||
| BOOKER, Roger Denys | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 84244630001 | |||||||||
| D'URBANO, David | Director | Heathfield Gardens W4 4JX London 36 | United Kingdom | Usa | 167402770002 | |||||||||
| DEVEREUX, Robert | Director | Regent Street SW1Y 4LR London Charles House 5-11 United Kingdom | England | British | 68747470002 | |||||||||
| ELDRIDGE, Royston Charles | Director | Jalna Bickley Park Road BR1 2AT Bickley Kent | United Kingdom | British | 46749510001 | |||||||||
| EMBEREY, Ivor Lloyd | Director | 31 Niton Street Fulham SW6 6NH London | British | 32565970003 | ||||||||||
| FAXON, Roger Conant | Director | Ninth Avenue 4th Floor NY 10011 New York 75 Usa | Usa | American | 161824550001 | |||||||||
| FRENCH, Julian | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | British,American | 75990700002 | |||||||||
| GRAINGE, Nigel John | Director | 91b Addison Road Holland Park W14 8DB London | British | 3301730001 | ||||||||||
| HANSON, Ian Lawrence | Director | House On The Hill Beechwood Drive SL7 2DH Marlow Buckinghamshire | United Kingdom | British | 99645000001 | |||||||||
| HOPKINS, Gareth John | Director | Ashwells Lodge Cock Lane Tylers Green HP10 8DS Penn Buckinghamshire | British | 43090870002 | ||||||||||
| KASSLER, David Nicholas | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | British,American | 139908820001 | |||||||||
| KENNEDY, Christopher John | Director | 31 Bath Road Chiswick W4 1LJ London | United Kingdom | British | 62227310005 | |||||||||
| MACMILLAN, Wallace | Director | 34 Copperfields West Wycombe Road HP12 4AN High Wycombe Buckinghamshire | British | 41094270001 | ||||||||||
| MILLAR, Robin John Christian, Sir | Director | 5-11 Regent Street SW1Y 4LR London Charles House United Kingdom | England | British,Irish | 187305950001 | |||||||||
| MORRIS, Justin Henry | Director | Village Road TW20 8UG Thorpe Walnut Cottage Surrey United Kingdom | United Kingdom | British | 102903550001 | |||||||||
| MORRIS, Justin Henry | Director | Walnut Cottage Village Road TW20 8UG Thorpe Surrey | United Kingdom | British | 102903550001 | |||||||||
| NAUGHTON, Shane Paul | Director | Wrights Lane W8 5SW London 27 United Kingdom | England | Irish | 150186560001 | |||||||||
| PRIOR, Ruth Catherine | Director | Wrights Lane W8 5SW London 27 United Kingdom | United Kingdom | British | 161825160001 | |||||||||
| WEYLAND, Anita Ingjer | Director | 72 Gayville Road SW11 6JP London | British | 57824550001 | ||||||||||
| WRIGHT, Christopher | Director | 5-11 Regent Street SW1Y 4LR London Charles House United Kingdom | United Kingdom | British | 211955760001 | |||||||||
| WRIGHT, Christopher Norman | Director | 17 York House York House Place W8 4EY London | British | 34644910002 |
Who are the persons with significant control of ENSIGN RECORDS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Chrysalis Records Limited | Apr 06, 2016 | 1 Leonard Circus 64 Paul Street EC2A 4DQ London Victoria House England | No | ||||
| |||||||
Natures of Control
| |||||||
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