ZOMBA RECORDS LIMITED

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

    Company NameZOMBA RECORDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01501710
    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 ZOMBA RECORDS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is ZOMBA RECORDS LIMITED located?

    Registered Office Address
    2 Canal Reach
    N1C 4DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZOMBA RECORDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZOMBA PRODUCTIONS LIMITEDJun 13, 1980Jun 13, 1980

    What are the latest accounts for ZOMBA RECORDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for ZOMBA RECORDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Secretary's details changed for Abogado Nominees Limited on Jan 07, 2025

    1 pagesCH04

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Simon Jenkins as a secretary on Jun 27, 2024

    1 pagesTM02

    Secretary's details changed for Abogado Nominees Limited on Dec 31, 2023

    1 pagesCH04

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on Sep 27, 2023

    1 pagesAD01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Change of details for Sony Music Entertainment Uk Limited as a person with significant control on May 18, 2022

    2 pagesPSC05

    Registered office address changed from 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on May 18, 2022

    1 pagesAD01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Who are the officers of ZOMBA RECORDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Secretary
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    SMITH, Michael Anthony
    9 Holmead Road
    SW6 2JE London
    Director
    9 Holmead Road
    SW6 2JE London
    United KingdomBritish57511760002
    GEORGE, Alasdair Thomas Paterson
    54 Crookham Road
    SW6 4EQ London
    Secretary
    54 Crookham Road
    SW6 4EQ London
    British77442700003
    HOWE, Duncan Nicholas
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Secretary
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    British4537830001
    JENKINS, Simon
    Canal Reach
    N1C 4DB London
    2
    United Kingdom
    Secretary
    Canal Reach
    N1C 4DB London
    2
    United Kingdom
    British96827060001
    WAREHAM, Peter
    15 Devitt Close
    KT21 1JS Ashtead
    Surrey
    Secretary
    15 Devitt Close
    KT21 1JS Ashtead
    Surrey
    British3079970001
    CAISLEY, Peter Walter
    Southway House 1 The Poynings
    SL0 9DS Iver
    Buckinghamshire
    Director
    Southway House 1 The Poynings
    SL0 9DS Iver
    Buckinghamshire
    British3096900001
    CALDER, Clive Ian
    Hampshire House,
    150 Central Park South No 3304
    New York
    Ny 10019
    Usa
    Director
    Hampshire House,
    150 Central Park South No 3304
    New York
    Ny 10019
    Usa
    British15438480005
    CONSTANDA, Dan
    28 Warwick Mansions
    Cromwell Crescent
    SW5 9QR London
    Director
    28 Warwick Mansions
    Cromwell Crescent
    SW5 9QR London
    United KingdomBritish124065820001
    CURRAN, Paul Gerard
    Cedars
    6 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    Director
    Cedars
    6 Lebanon Park
    TW1 3DG Twickenham
    Middlesex
    United KingdomBritish38977500001
    DOHERTY, Gerald Vincent
    17 William Hunt Mansions
    4 Somerville Avenue
    SW13 8HS London
    Director
    17 William Hunt Mansions
    4 Somerville Avenue
    SW13 8HS London
    United KingdomBritish114504220001
    FRUIN, John Ralph
    41 Court Drive
    UB10 0BN Hillingdon
    Middlesex
    Director
    41 Court Drive
    UB10 0BN Hillingdon
    Middlesex
    British4836400001
    GATFIELD, Nicholas David
    Derry Street
    W8 5HY London
    9
    Director
    Derry Street
    W8 5HY London
    9
    EnglandBritish172074420001
    HOWARD, Steven Richard
    Northcote The Ridgeway
    Mill Hill Village
    NW7 1QX London
    Director
    Northcote The Ridgeway
    Mill Hill Village
    NW7 1QX London
    EnglandBritish15438500002
    HOWE, Duncan Nicholas
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    United KingdomBritish4537830001
    JENKINS, Stephen
    94 Highgate Hill
    N6 5HE London
    Director
    94 Highgate Hill
    N6 5HE London
    British5469610002
    MCINTYRE, Thomas William
    24 East Cheryl Road
    Pine Brook
    New Jersey 07058
    American
    Director
    24 East Cheryl Road
    Pine Brook
    New Jersey 07058
    American
    American49257660001
    PEARCE, David
    9 Saint Albans Avenue
    W4 5LL London
    Director
    9 Saint Albans Avenue
    W4 5LL London
    EnglandBritish89691560001
    SCHMIDT HOLTZ, Rolf
    Alte Salzstrasse 10a
    Pogeez
    Germany
    Director
    Alte Salzstrasse 10a
    Pogeez
    Germany
    German79927810001
    SCHNEIDER, Stanley
    One Dante Street
    Larchmont
    New York 10538
    Usa
    Director
    One Dante Street
    Larchmont
    New York 10538
    Usa
    Usa72196770001
    SCHOENFELD, Joel Mark
    21 Indian Hill Road
    06902 Stamford
    Connecticut
    Usa
    Director
    21 Indian Hill Road
    06902 Stamford
    Connecticut
    Usa
    American56884030001
    SMELLIE, Michael
    169 Riverside Boulevard
    Apartment 32a
    New York
    New York Ny 10069
    Usa
    Director
    169 Riverside Boulevard
    Apartment 32a
    New York
    New York Ny 10069
    Usa
    Australian79927860001
    SMITH, Michael Anthony
    21 Childs Place
    SW5 9RX London
    Director
    21 Childs Place
    SW5 9RX London
    British57511760001
    STRINGER, Robert
    21 Abbey Gardens
    NW8 9AS London
    Director
    21 Abbey Gardens
    NW8 9AS London
    British72125480002
    WATSON, Gordon Stuart
    Littleworth Corner
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Littleworth Corner
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    British41478010001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Sony Music Entertainment Uk Limited
    Canal Reach
    N1C 4DB London
    2
    United Kingdom
    Apr 06, 2016
    Canal Reach
    N1C 4DB London
    2
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number1471066
    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