BRITISH RECORD INDUSTRY TRUST

BRITISH RECORD INDUSTRY TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH RECORD INDUSTRY TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02372740
    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 BRITISH RECORD INDUSTRY TRUST?

    • Support activities to performing arts (90020) / Arts, entertainment and recreation

    Where is BRITISH RECORD INDUSTRY TRUST located?

    Registered Office Address
    Unit 4/4a, Tileyard Studios
    Tileyard Road
    N7 9AH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITISH RECORD INDUSTRY TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH RECORD INDUSTRY TRUST?

    Last Confirmation Statement Made Up ToApr 17, 2027
    Next Confirmation Statement DueMay 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2026
    OverdueNo

    What are the latest filings for BRITISH RECORD INDUSTRY TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 17, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 4/4a, Tileyard Studios Tileyard Road London N7 9AH on Apr 01, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sophia Mary Jones as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Dr Joanna Louise Twist as a director on Aug 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Jessica Ruth Ca on Mar 13, 2023

    2 pagesCH01

    Appointment of Jessica Ruth Ca as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Sophia Mary Jones as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of William Patrick Rowe as a director on Feb 09, 2023

    1 pagesTM01

    Appointment of Mr Daniel Curr Mcqueen Chalmers as a director on Jan 19, 2023

    2 pagesAP01

    Termination of appointment of Geoffrey Michael Windsor Taylor as a director on Jan 01, 2023

    1 pagesTM01

    Director's details changed for Mrs Mulika Sannie on Sep 20, 2022

    2 pagesCH01

    Director's details changed for Ms Yolanda Faye Brown on Sep 13, 2022

    2 pagesCH01

    Registered office address changed from Level 21 40 Bank Street Canary Wharf London E14 5DS England to 27 Old Gloucester Street London WC1N 3AX on Sep 09, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    26 pagesAA

    Appointment of Ms Yolanda Faye Brown as a director on Jul 13, 2022

    2 pagesAP01

    Termination of appointment of Gerald Vincent Doherty as a director on Jul 25, 2022

    1 pagesTM01

    Registered office address changed from Level 21 40 Bank Street Canary Wharf London E14 5DS England to Level 21 40 Bank Street Canary Wharf London E14 5DS on Jun 23, 2022

    1 pagesAD01

    Registered office address changed from Riverside Building County Hall Westminister Bridge Road London SE1 7JA to Level 21 40 Bank Street Canary Wharf London E14 5DS on Jun 23, 2022

    1 pagesAD01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Who are the officers of BRITISH RECORD INDUSTRY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, Kiaron James
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    Secretary
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    188250530001
    BROE MVO, Rita
    Balfern Grove
    W4 2JX London
    45
    England
    Director
    Balfern Grove
    W4 2JX London
    45
    England
    United KingdomBritish205836780001
    BROWN, Yolanda Faye
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United KingdomBritish283828930001
    BURGER, Paul Jeffrey
    5 Market Place
    W1W 8AE London
    Soho Artists
    United Kingdom
    Director
    5 Market Place
    W1W 8AE London
    Soho Artists
    United Kingdom
    EnglandBritish57783350002
    CARSEN, Jessica Ruth
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United KingdomBritish306282890002
    CHALMERS, Daniel Curr Mcqueen
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    Director
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    United KingdomBritish232277580002
    DOLLIMORE, Caroline Sharon
    27 Wrights Lane
    W8 5SW London
    Warner Music
    England
    Director
    27 Wrights Lane
    W8 5SW London
    Warner Music
    England
    EnglandBritish252973350001
    KWATEN, Kwame Amankwa
    Waterfall Road
    N11 1JD London
    22
    England
    Director
    Waterfall Road
    N11 1JD London
    22
    England
    EnglandBritish254147780001
    MUNNS, David Peter
    32/34 Gordon House Road
    NW5 1LP London
    20-21 Spectrum House
    Director
    32/34 Gordon House Road
    NW5 1LP London
    20-21 Spectrum House
    United KingdomBritish63285120001
    SANNIE, Mulika
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    Director
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    EnglandBritish256794360001
    SEMMENCE, Henry Gordon
    Rodney Place
    SW19 2LQ London
    The Old Lamp Works
    England
    Director
    Rodney Place
    SW19 2LQ London
    The Old Lamp Works
    England
    United KingdomBritish26946840001
    SHARPE, David Richard James
    364-366 Kensington High Street
    W14 8NS London
    Universal Music
    Director
    364-366 Kensington High Street
    W14 8NS London
    Universal Music
    EnglandIrish166109150001
    TWIST, Joanna Louise, Dr
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    Director
    Tileyard Road
    N7 9AH London
    Unit 4/4a, Tileyard Studios
    England
    EnglandBritish167062600001
    WADSWORTH CBE, Tony
    148 Court Lane
    SE21 7EB London
    Director
    148 Court Lane
    SE21 7EB London
    United KingdomBritish61706490002
    WATTS, Angela Claire Mary
    Dorlcote Road
    SW18 3RT London
    1 Dorlcote Road
    England
    Director
    Dorlcote Road
    SW18 3RT London
    1 Dorlcote Road
    England
    United KingdomBritish178005270001
    AUSTIN GROOME, Rosalind Barbara
    20 Sainfoin Road
    SW17 8EP London
    Secretary
    20 Sainfoin Road
    SW17 8EP London
    British69086690005
    FANNING, Emma Jane
    Marloes 18 Amersham Road
    Chesham Bois
    HP6 5PE Amersham
    Buckinghamshire
    Secretary
    Marloes 18 Amersham Road
    Chesham Bois
    HP6 5PE Amersham
    Buckinghamshire
    British53233380001
    GLYNN, Nicholas Marc
    Rayleigh Road
    E16 1AX London
    24 Eastern Quay Apartments
    Secretary
    Rayleigh Road
    E16 1AX London
    24 Eastern Quay Apartments
    British133107620001
    JOHN, Sara Maureen
    Flat 3 16 Wedderburn Road
    Hampstead
    NW3 5QG London
    Secretary
    Flat 3 16 Wedderburn Road
    Hampstead
    NW3 5QG London
    British42651830001
    KANGIS, Christopher Elder
    Flat 11 The Triangle Three Oak Lane
    SE1 2NZ London
    Secretary
    Flat 11 The Triangle Three Oak Lane
    SE1 2NZ London
    British123187160001
    MAJOR, Timothy William
    8 Heritage House
    21 Inner Park Road Wimbledon Common
    SW19 6ED London
    Secretary
    8 Heritage House
    21 Inner Park Road Wimbledon Common
    SW19 6ED London
    British127041550001
    WHYTE, Steven Robert James
    Flat 8 Calder Court
    253 Rotherhithe Street
    SE16 5FX London
    Secretary
    Flat 8 Calder Court
    253 Rotherhithe Street
    SE16 5FX London
    British123332130001
    YEATES, Andrew Charles Robinson
    Thamesbank
    10 Meadow Road
    RG9 1BE Henley On Thames
    Oxfordshire
    Secretary
    Thamesbank
    10 Meadow Road
    RG9 1BE Henley On Thames
    Oxfordshire
    British71119300001
    ALDER, Samuel George
    The Grange
    Clypse Moar
    IM4 5BG Onchan
    Isle Of Man
    Director
    The Grange
    Clypse Moar
    IM4 5BG Onchan
    Isle Of Man
    British IslesBritish22867740012
    BOWEN, Timothy Barry Poland
    7 Cottenham Park Road
    SW20 Wimbledon
    London
    Director
    7 Cottenham Park Road
    SW20 Wimbledon
    London
    British88265110001
    BREITHOLTZ, Hasse
    36 Suffolk Road
    Barnes
    SW13 9NL London
    Director
    36 Suffolk Road
    Barnes
    SW13 9NL London
    Swedish81745810001
    BRYANT, David Thomas
    Ramillies Road
    W4 1JW London
    37
    United Kingdom
    Director
    Ramillies Road
    W4 1JW London
    37
    United Kingdom
    EnglandBritish129141390001
    BURGER, Paul Jeffrey
    10 Great Marlborough Street
    W1F 7LP London
    Director
    10 Great Marlborough Street
    W1F 7LP London
    United KingdomBritish57783350001
    CASTELL, Greg
    8 Strawberry Vale
    TW1 4RU Twickenham
    Middlesex
    Director
    8 Strawberry Vale
    TW1 4RU Twickenham
    Middlesex
    British80562740001
    CLEARY, Andrew John
    5 Montague Road
    W13 8HA London
    Director
    5 Montague Road
    W13 8HA London
    United KingdomBritish49055890004
    CRAIG, John Andrew
    27 Abbey Gardens
    NW8 9AS London
    Director
    27 Abbey Gardens
    NW8 9AS London
    United KingdomBritish22106780003
    CROW OBE, Margaret
    County Hall
    Westminster Bridge Road
    SE1 7JA London
    Riverside Building
    Director
    County Hall
    Westminster Bridge Road
    SE1 7JA London
    Riverside Building
    United KingdomBritish192962190001
    DEACON, John
    Cuckfield Road
    Hurstpierpoint
    BN6 9HJ Hassocks
    North End House
    West Sussex
    Director
    Cuckfield Road
    Hurstpierpoint
    BN6 9HJ Hassocks
    North End House
    West Sussex
    United KingdomBritish2062740002
    DEACON, John
    Northend House
    Cuckfield Road, Hurstpierpoint
    BN6 9HJ Hassocks
    West Sussex
    Director
    Northend House
    Cuckfield Road, Hurstpierpoint
    BN6 9HJ Hassocks
    West Sussex
    United KingdomBritish2062740002
    DICKINS, Robert
    22 South Eaton Place
    SW1W 9JA London
    Director
    22 South Eaton Place
    SW1W 9JA London
    EnglandBritish10883760004

    What are the latest statements on persons with significant control for BRITISH RECORD INDUSTRY TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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