ZOMBA RECORDS LIMITED
Overview
| Company Name | ZOMBA RECORDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01501710 |
| 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 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 Address | No |
What were the previous names of ZOMBA RECORDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZOMBA PRODUCTIONS LIMITED | Jun 13, 1980 | Jun 13, 1980 |
What are the latest accounts for ZOMBA RECORDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ZOMBA RECORDS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for ZOMBA RECORDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
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 pages | AD02 | ||
Secretary's details changed for Abogado Nominees Limited on Jan 07, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Termination of appointment of Simon Jenkins as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Secretary's details changed for Abogado Nominees Limited on Dec 31, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on Sep 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Change of details for Sony Music Entertainment Uk Limited as a person with significant control on May 18, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on May 18, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||
Who are the officers of ZOMBA RECORDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 73539350001 | ||||||||||
| SMITH, Michael Anthony | Director | 9 Holmead Road SW6 2JE London | United Kingdom | British | 57511760002 | |||||||||
| GEORGE, Alasdair Thomas Paterson | Secretary | 54 Crookham Road SW6 4EQ London | British | 77442700003 | ||||||||||
| HOWE, Duncan Nicholas | Secretary | Willowhayne 37 Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | British | 4537830001 | ||||||||||
| JENKINS, Simon | Secretary | Canal Reach N1C 4DB London 2 United Kingdom | British | 96827060001 | ||||||||||
| WAREHAM, Peter | Secretary | 15 Devitt Close KT21 1JS Ashtead Surrey | British | 3079970001 | ||||||||||
| CAISLEY, Peter Walter | Director | Southway House 1 The Poynings SL0 9DS Iver Buckinghamshire | British | 3096900001 | ||||||||||
| CALDER, Clive Ian | Director | Hampshire House, 150 Central Park South No 3304 New York Ny 10019 Usa | British | 15438480005 | ||||||||||
| CONSTANDA, Dan | Director | 28 Warwick Mansions Cromwell Crescent SW5 9QR London | United Kingdom | British | 124065820001 | |||||||||
| CURRAN, Paul Gerard | Director | Cedars 6 Lebanon Park TW1 3DG Twickenham Middlesex | United Kingdom | British | 38977500001 | |||||||||
| DOHERTY, Gerald Vincent | Director | 17 William Hunt Mansions 4 Somerville Avenue SW13 8HS London | United Kingdom | British | 114504220001 | |||||||||
| FRUIN, John Ralph | Director | 41 Court Drive UB10 0BN Hillingdon Middlesex | British | 4836400001 | ||||||||||
| GATFIELD, Nicholas David | Director | Derry Street W8 5HY London 9 | England | British | 172074420001 | |||||||||
| HOWARD, Steven Richard | Director | Northcote The Ridgeway Mill Hill Village NW7 1QX London | England | British | 15438500002 | |||||||||
| HOWE, Duncan Nicholas | Director | Willowhayne 37 Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | United Kingdom | British | 4537830001 | |||||||||
| JENKINS, Stephen | Director | 94 Highgate Hill N6 5HE London | British | 5469610002 | ||||||||||
| MCINTYRE, Thomas William | Director | 24 East Cheryl Road Pine Brook New Jersey 07058 American | American | 49257660001 | ||||||||||
| PEARCE, David | Director | 9 Saint Albans Avenue W4 5LL London | England | British | 89691560001 | |||||||||
| SCHMIDT HOLTZ, Rolf | Director | Alte Salzstrasse 10a Pogeez Germany | German | 79927810001 | ||||||||||
| SCHNEIDER, Stanley | Director | One Dante Street Larchmont New York 10538 Usa | Usa | 72196770001 | ||||||||||
| SCHOENFELD, Joel Mark | Director | 21 Indian Hill Road 06902 Stamford Connecticut Usa | American | 56884030001 | ||||||||||
| SMELLIE, Michael | Director | 169 Riverside Boulevard Apartment 32a New York New York Ny 10069 Usa | Australian | 79927860001 | ||||||||||
| SMITH, Michael Anthony | Director | 21 Childs Place SW5 9RX London | British | 57511760001 | ||||||||||
| STRINGER, Robert | Director | 21 Abbey Gardens NW8 9AS London | British | 72125480002 | ||||||||||
| WATSON, Gordon Stuart | Director | Littleworth Corner Littleworth Common SL1 8PP Burnham Buckinghamshire | British | 41478010001 |
Who are the persons with significant control of ZOMBA RECORDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sony Music Entertainment Uk Limited | Apr 06, 2016 | Canal Reach N1C 4DB London 2 United Kingdom | 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