ENSIGN RECORDS LIMITED

ENSIGN RECORDS LIMITED

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

    Company NameENSIGN RECORDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01282967
    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 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 AddressNo

    What were the previous names of ENSIGN RECORDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARRANCE LIMITEDOct 22, 1976Oct 22, 1976

    What are the latest accounts for ENSIGN RECORDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for ENSIGN RECORDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jan 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeremy Lascelles on Jan 10, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Director's details changed for Mr Jeremy Lascelles on Feb 07, 2023

    2 pagesCH01

    Director's details changed for Mr Rell Quentin Lafargue Jr. on Feb 07, 2023

    2 pagesCH01

    Director's details changed for Ms Golnar Khosrowshahi on Feb 07, 2023

    2 pagesCH01

    Change of details for Chrysalis Records Limited as a person with significant control on Feb 07, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Rell Quentin Lafargue Jr. on Jan 26, 2023

    2 pagesCH01

    Director's details changed for Ms Golnar Khosrowshahi on Jan 26, 2023

    2 pagesCH01

    Termination of appointment of Robin John Christian Millar as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    3 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Golnar Winston Khosrowshahi on Jan 22, 2021

    2 pagesCH01

    Director's details changed for Mr Rell Quentin Lafargue Jr. on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Mr Golnar Winston Khosrowshahi on Jun 23, 2020

    2 pagesCH01

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ENSIGN RECORDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHOSROWSHAHI, Golnar
    1 Leonard Circus
    64 Paul Street
    EC2A 4DQ London
    Unit 2, Victoria House
    United Kingdom
    Director
    1 Leonard Circus
    64 Paul Street
    EC2A 4DQ London
    Unit 2, Victoria House
    United Kingdom
    United StatesCanadianChief Executive Officer234212920005
    LAFARGUE JR., Rell Quentin
    1 Leonard Circus
    64 Paul Street
    EC2A 4DQ London
    Unit 2, Victoria House
    United Kingdom
    Director
    1 Leonard Circus
    64 Paul Street
    EC2A 4DQ London
    Unit 2, Victoria House
    United Kingdom
    United StatesAmericanChief Operating Officer259241840003
    LASCELLES, Jeremy
    1 Leonard Circus
    64 Paul Street
    EC2A 4DQ London
    Unit 2, Victoria House
    United Kingdom
    Director
    1 Leonard Circus
    64 Paul Street
    EC2A 4DQ London
    Unit 2, Victoria House
    United Kingdom
    EnglandBritishMusic Executive184979860002
    HANSON, Ian Lawrence
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    Secretary
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    BritishDirector Legal & Business Affa99645000001
    HOPKINS, Gareth John
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    Secretary
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    BritishSecretary43090870002
    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
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ANCLIFF, Christopher John
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishSolicitor52876050004
    BATES, Antony Jeffrey
    Kingsmere House
    The Starlings
    KT22 0QN Oxshott
    Surrey
    Director
    Kingsmere House
    The Starlings
    KT22 0QN Oxshott
    Surrey
    BritishFinance Director36860990001
    BENNETT, Stephen Thomas
    3 Lime Chase
    Fryern Road
    RH20 4LX Storrington
    West Sussex
    Director
    3 Lime Chase
    Fryern Road
    RH20 4LX Storrington
    West Sussex
    BritishHr Director64111720001
    BERGEN, Stuart Vaughn
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United StatesAmericanExecutive Vice President179823340001
    BOOKER, Roger Denys
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishVp International Tax And Treasury84244630001
    D'URBANO, David
    Heathfield Gardens
    W4 4JX London
    36
    Director
    Heathfield Gardens
    W4 4JX London
    36
    United KingdomUsaFinance Director167402770002
    DEVEREUX, Robert
    Regent Street
    SW1Y 4LR London
    Charles House 5-11
    United Kingdom
    Director
    Regent Street
    SW1Y 4LR London
    Charles House 5-11
    United Kingdom
    EnglandBritishDirector68747470002
    ELDRIDGE, Royston Charles
    Jalna
    Bickley Park Road
    BR1 2AT Bickley
    Kent
    Director
    Jalna
    Bickley Park Road
    BR1 2AT Bickley
    Kent
    United KingdomBritishDirector46749510001
    EMBEREY, Ivor Lloyd
    31 Niton Street
    Fulham
    SW6 6NH London
    Director
    31 Niton Street
    Fulham
    SW6 6NH London
    BritishCompany Director32565970003
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmericanChairman & Ceo Emi Music Publishing161824550001
    FRENCH, Julian
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish,AmericanBusiness Affairs Director75990700002
    GRAINGE, Nigel John
    91b Addison Road
    Holland Park
    W14 8DB London
    Director
    91b Addison Road
    Holland Park
    W14 8DB London
    BritishDirector3301730001
    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 KingdomBritishDirector Legal & Business Affa99645000001
    HOPKINS, Gareth John
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    Director
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    BritishSolicitor43090870002
    KASSLER, David Nicholas
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish,AmericanConsultant139908820001
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritishFinance Director62227310005
    MACMILLAN, Wallace
    34 Copperfields
    West Wycombe Road
    HP12 4AN High Wycombe
    Buckinghamshire
    Director
    34 Copperfields
    West Wycombe Road
    HP12 4AN High Wycombe
    Buckinghamshire
    BritishCompany Director41094270001
    MILLAR, Robin John Christian, Sir
    5-11 Regent Street
    SW1Y 4LR London
    Charles House
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House
    United Kingdom
    EnglandBritish,IrishNone187305950001
    MORRIS, Justin Henry
    Village Road
    TW20 8UG Thorpe
    Walnut Cottage
    Surrey
    United Kingdom
    Director
    Village Road
    TW20 8UG Thorpe
    Walnut Cottage
    Surrey
    United Kingdom
    United KingdomBritishAccountant102903550001
    MORRIS, Justin Henry
    Walnut Cottage
    Village Road
    TW20 8UG Thorpe
    Surrey
    Director
    Walnut Cottage
    Village Road
    TW20 8UG Thorpe
    Surrey
    United KingdomBritishCfo Emi Music Uk & Ireland102903550001
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrishChartered Accountant150186560001
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishAccountant161825160001
    WEYLAND, Anita Ingjer
    72 Gayville Road
    SW11 6JP London
    Director
    72 Gayville Road
    SW11 6JP London
    BritishHuman Resources Director57824550001
    WRIGHT, Christopher
    5-11 Regent Street
    SW1Y 4LR London
    Charles House
    United Kingdom
    Director
    5-11 Regent Street
    SW1Y 4LR London
    Charles House
    United Kingdom
    United KingdomBritishUk211955760001
    WRIGHT, Christopher Norman
    17 York House
    York House Place
    W8 4EY London
    Director
    17 York House
    York House Place
    W8 4EY London
    BritishChairman34644910002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Chrysalis Records Limited
    1 Leonard Circus
    64 Paul Street
    EC2A 4DQ London
    Victoria House
    England
    Apr 06, 2016
    1 Leonard Circus
    64 Paul Street
    EC2A 4DQ London
    Victoria House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Acts 1948 To 1967
    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