CONIFER RECORDS LIMITED

CONIFER RECORDS LIMITED

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

    Company NameCONIFER RECORDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02061091
    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 CONIFER RECORDS LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is CONIFER RECORDS LIMITED located?

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

    What were the previous names of CONIFER RECORDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONIFER DISTRIBUTION LIMITEDMay 06, 1987May 06, 1987
    TACKLEGAIN LIMITEDOct 03, 1986Oct 03, 1986

    What are the latest accounts for CONIFER 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 CONIFER RECORDS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for CONIFER RECORDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    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 13, 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

    Appointment of Christopher Crellin as a director on Feb 24, 2023

    2 pagesAP01

    Termination of appointment of William Patrick Rowe as a director on Mar 01, 2023

    1 pagesTM01

    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 23, 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

    Who are the officers of CONIFER 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
    CRELLIN, Christopher
    Canal Reach
    N1C 4DB London
    2
    United Kingdom
    Director
    Canal Reach
    N1C 4DB London
    2
    United Kingdom
    United KingdomBritish306478850001
    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
    BOWEN, Timothy Barry Poland
    7 Cottenham Park Road
    SW20 Wimbledon
    London
    Director
    7 Cottenham Park Road
    SW20 Wimbledon
    London
    British88265110001
    BREEZE, Michelle
    78 Felsham Road
    Putney
    SW15 1DQ London
    Director
    78 Felsham Road
    Putney
    SW15 1DQ London
    British89161190001
    BREITHOLTZ, Hans Kent Samuel
    36 Suffolk Road
    SW13 9NL London
    Director
    36 Suffolk Road
    SW13 9NL London
    Swedish81657010001
    CAISLEY, Peter Walter
    Southway House 1 The Poynings
    SL0 9DS Iver
    Buckinghamshire
    Director
    Southway House 1 The Poynings
    SL0 9DS Iver
    Buckinghamshire
    British3096900001
    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
    DEMETRIOU, Evdoros Chrysanthos
    Sheringham Hall
    NR26 8TB Sheringham
    Norfolk
    Director
    Sheringham Hall
    NR26 8TB Sheringham
    Norfolk
    British23860520002
    DINNADGE, Richard
    19 Shrublands Avenue
    HP4 3JH Berkhamsted
    Hertfordshire
    Director
    19 Shrublands Avenue
    HP4 3JH Berkhamsted
    Hertfordshire
    British39554460001
    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
    GRIFFITHS, Richard Hugo Dilsmore
    Sutton Hill
    Stourton
    CV36 5HE Shipston On Stour
    Warwickshire
    Director
    Sutton Hill
    Stourton
    CV36 5HE Shipston On Stour
    Warwickshire
    British63358010001
    HOPKINS, Brian Ivor
    16 Amersham Hall Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    Director
    16 Amersham Hall Drive
    HP13 6QY High Wycombe
    Buckinghamshire
    British32393170001
    HOWE, Duncan Nicholas
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    United KingdomBritish4537830001
    KOOKER, Dennis Carl
    6 Wymond Street
    SW15 1DY London
    Director
    6 Wymond Street
    SW15 1DY London
    American67094860002
    MILTON, John Douglas
    21 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    Director
    21 Bolton Gardens
    TW11 9AX Teddington
    Middlesex
    British5169370001
    PEARCE, David
    9 Saint Albans Avenue
    W4 5LL London
    Director
    9 Saint Albans Avenue
    W4 5LL London
    EnglandBritish89691560001
    PRESTON, John
    10 Gipsy Lane
    SW15 5RS London
    Director
    10 Gipsy Lane
    SW15 5RS London
    British2062700002
    ROBINSON, Simon James
    Bmg Entertainment
    1540 Broadway
    1003640 New York
    Usa
    Director
    Bmg Entertainment
    1540 Broadway
    1003640 New York
    Usa
    British55754670001
    ROWE, William Patrick
    Canal Reach
    N1C 4DB London
    2
    Director
    Canal Reach
    N1C 4DB London
    2
    United KingdomBritish185903030001
    STANTON, Mark
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    Director
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    United KingdomBritish98669430001
    STRINGER, Robert
    21 Abbey Gardens
    NW8 9AS London
    Director
    21 Abbey Gardens
    NW8 9AS London
    British72125480002
    WENHAM, Alison Joan
    25 Chesterfield Road
    W4 3HQ London
    Director
    25 Chesterfield Road
    W4 3HQ London
    British5249660003

    Who are the persons with significant control of CONIFER 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