DEMON RECORDS LIMITED

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

    Company NameDEMON RECORDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01495331
    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 DEMON RECORDS LIMITED?

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

    Where is DEMON RECORDS LIMITED located?

    Registered Office Address
    1 Television Centre
    101 Wood Lane
    W12 7FA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DEMON RECORDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLS SHELF TEN LIMITEDMay 06, 1980May 06, 1980

    What are the latest accounts for DEMON RECORDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToNov 06, 2025
    Next Confirmation Statement DueNov 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2024
    OverdueNo

    What are the latest filings for DEMON RECORDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Appointment of Anthony Corriette as a secretary on Sep 26, 2024

    2 pagesAP03

    Termination of appointment of Jackline Ryland as a secretary on Sep 26, 2024

    1 pagesTM02

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Jackline Ryland as a secretary on Aug 24, 2023

    2 pagesAP03

    Termination of appointment of Nicola Chalston as a secretary on Aug 24, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Corriette as a secretary on Nov 02, 2022

    1 pagesTM02

    Appointment of Nicola Chalston as a secretary on Nov 02, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Director's details changed for Mr Stephen Thomas Davies on Mar 17, 2020

    2 pagesCH01

    Confirmation statement made on Nov 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Sear as a director on Nov 06, 2019

    2 pagesAP01

    Termination of appointment of Andrew David Moultrie as a director on Oct 18, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Nov 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Change of details for F-Beat Records Limited as a person with significant control on Dec 05, 2016

    2 pagesPSC05

    Confirmation statement made on Nov 18, 2017 with no updates

    3 pagesCS01

    Who are the officers of DEMON RECORDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRIETTE, Anthony
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Secretary
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    327602430001
    DAVIES, Stephen Thomas
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    United KingdomBritishCompany Director222201580002
    SEAR, Adrian
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    United KingdomBritishCompany Director264426330001
    BUSAIDY, Tarik Abbas
    Little Fontmell 26 Fairview Road
    Headley Down
    GU35 8HG Bordon
    Hampshire
    Secretary
    Little Fontmell 26 Fairview Road
    Headley Down
    GU35 8HG Bordon
    Hampshire
    British43333470002
    CHALSTON, Nicola
    Television Centre
    101 Wood Lane
    W12 7FA London
    1
    United Kingdom
    United Kingdom
    Secretary
    Television Centre
    101 Wood Lane
    W12 7FA London
    1
    United Kingdom
    United Kingdom
    301904110001
    CHASTON, David Carl Anthony
    67 Darlands Drive
    EN5 2DE Barnet
    Hertfordshire
    Secretary
    67 Darlands Drive
    EN5 2DE Barnet
    Hertfordshire
    British55677580003
    CORRIETTE, Anthony
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Secretary
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    155333270001
    DIFFORD, Sidney Lewis
    9 Copse Road
    Overton
    RG25 3JL Basingstoke
    Hampshire
    Secretary
    9 Copse Road
    Overton
    RG25 3JL Basingstoke
    Hampshire
    British12401090001
    DILLON, Anthony Charles West
    33 Foley Street
    W1W 7TL London
    Secretary
    33 Foley Street
    W1W 7TL London
    British110563210001
    RYLAND, Jackline
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Secretary
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    312778830001
    COWAN, Richard Manning
    Wood Haze
    One Pin Lane, Farnham Common
    SL2 3RD Slough
    Berkshire
    Director
    Wood Haze
    One Pin Lane, Farnham Common
    SL2 3RD Slough
    Berkshire
    United KingdomBritishManaging Director65358960001
    DIFFORD, Sidney Lewis
    9 Copse Road
    Overton
    RG25 3JL Basingstoke
    Hampshire
    Director
    9 Copse Road
    Overton
    RG25 3JL Basingstoke
    Hampshire
    EnglandBritishFinancial Director12401090001
    GREEN, Richard John
    Aston House
    12a Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    Director
    Aston House
    12a Stratton Road
    HP9 1HR Beaconsfield
    Buckinghamshire
    EnglandEnglishCompany Director41785690003
    HILL, Brian Raymond
    33 Foley Street
    London
    W1W 7TL
    Director
    33 Foley Street
    London
    W1W 7TL
    United KingdomBritishCompany Director174105210001
    LOWE, Nicholas Drain
    30 The Butts
    TW8 8BL Brentford
    Middlesex
    Director
    30 The Butts
    TW8 8BL Brentford
    Middlesex
    EnglandBritishMusician22222130001
    MACKLIN, Peter James
    10 Hillary Rise
    EN5 5AZ Barnet
    Hertfordshire
    Director
    10 Hillary Rise
    EN5 5AZ Barnet
    Hertfordshire
    United KingdomBritishDirector70227010001
    MACMANUS, Declan Patrick Aloysius
    7 Holland Park Avenue
    W11 3RH London
    Director
    7 Holland Park Avenue
    W11 3RH London
    BritishMusician23632260001
    MOULTRIE, Andrew David
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    EnglandBritishDirector Consumer Products And Publishing, Uk240851950001
    NOAKES, Jonathan David
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    EnglandBritishStrategy & Operations Director193629140001
    OGILVIE, Alasdair Mcdonald
    11 Gibsons Road
    SK4 4JX Stockport
    Cheshire
    Director
    11 Gibsons Road
    SK4 4JX Stockport
    Cheshire
    EnglandBritishDirector67412910001
    RIVIERA, Jake
    The Ferry House
    Lebanon Park Road
    TW1 3DN Twickenham
    Middlesex
    Director
    The Ferry House
    Lebanon Park Road
    TW1 3DN Twickenham
    Middlesex
    BritishArtiste Manager12401080001
    TAYLOR, Robert George
    17 Hunters Park
    HP4 2PT Berkhamsted
    Hertfordshire
    Director
    17 Hunters Park
    HP4 2PT Berkhamsted
    Hertfordshire
    United KingdomBritishAccountant36233720001
    WELLER, Christopher Charles
    421 Liverpool Road
    N7 8PR London
    Director
    421 Liverpool Road
    N7 8PR London
    EnglandBritishDirector85969510001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01459034
    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