MINISTRY OF SOUND RECORDINGS LIMITED
Overview
| Company Name | MINISTRY OF SOUND RECORDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02829897 |
| 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 MINISTRY OF SOUND RECORDINGS LIMITED?
- Sound recording and music publishing activities (59200) / Information and communication
Where is MINISTRY OF SOUND RECORDINGS LIMITED located?
| Registered Office Address | 2 Canal Reach N1C 4DB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MINISTRY OF SOUND RECORDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINISTRY OF SOUND RECORDS LIMITED | Jul 06, 1993 | Jul 06, 1993 |
| MINISTRY MUSIC LIMITED | Jun 24, 1993 | Jun 24, 1993 |
What are the latest accounts for MINISTRY OF SOUND RECORDINGS 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 MINISTRY OF SOUND RECORDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for MINISTRY OF SOUND RECORDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 25 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 10, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Termination of appointment of Simon Jenkins as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Abogado Nominees Limited on Dec 31, 2023 | 1 pages | CH04 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
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 | ||
Appointment of Christopher Crellin as a director on Feb 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of William Patrick Rowe as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 25 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 United Kingdom to 2 Canal Reach London N1C 4DB on May 24, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jan 03, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of MINISTRY OF SOUND RECORDINGS 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 | ||||||||||
| CRELLIN, Christopher | Director | Canal Reach N1C 4DB London 2 United Kingdom | United Kingdom | British | 306478850001 | |||||||||
| SMITH, Michael Anthony | Director | Canal Reach N1C 4DB London 2 United Kingdom | United Kingdom | British | 57511760002 | |||||||||
| COHEN, Elayne | Secretary | Flat 4 Tudor Close Belsize Park NW3 4AB London Nw3 4ab | British | 35895100001 | ||||||||||
| COHEN, Elayne | Secretary | 143 The Coppins Uxbridge Road HA3 6DG Harrow Weald Middlesex | British | 35895100002 | ||||||||||
| COHEN, Elayne | Secretary | 143 The Coppins Uxbridge Road HA3 6DG Harrow Weald Middlesex | British | 35895100002 | ||||||||||
| DAVIES, Victoria Charlotte | Secretary | 103 Gaunt Street London SE1 6DP | 146006350001 | |||||||||||
| HOLMAN, Richard John Gawen | Secretary | 11 Genoa Avenue Putney SW15 6DY London | British | 35528710001 | ||||||||||
| JENKINS, Simon | Secretary | Canal Reach N1C 4DB London 2 United Kingdom | 237270650001 | |||||||||||
| SHARPE, Alastair | Secretary | Flat 4 4 Stanhope Road Highgate N6 5LR London | British | 49090640001 | ||||||||||
| WATTS, Raju Paul | Secretary | Great Elms Road BR2 9NF Bromley 35 England | 182024380001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| APFEL, Marcel Jack | Director | 103 Gaunt Street London SE1 6DP | England | British | 168323890001 | |||||||||
| COSGRAVE, Lynn | Director | Flat 3 98 Beaufort Street SW3 6BU London | British | 58088690003 | ||||||||||
| DEWAR, Alastair Hamilton | Director | 40 Lupus Street SW1V 3EB London | British | 52854680003 | ||||||||||
| DICKSON, Andrew Christopher | Director | 10 Priory Grove Stockwell SW8 2PH London Flat 40 Priory Grove School | United Kingdom | British | 94226760001 | |||||||||
| DOLLIMORE, David James | Director | 103 Gaunt Street London SE1 6DP | United Kingdom | British | 167095610001 | |||||||||
| HOLMAN, Richard John Gawen | Director | 11 Genoa Avenue Putney SW15 6DY London | United Kingdom | British | 35528710001 | |||||||||
| JAGGER, Matthew David | Director | 143 Chesterton Road W10 6ET London | British | 41580950007 | ||||||||||
| PALUMBO, James Rudolph, Baron | Director | Flat 5 78 Onslow Gardens SW7 3QB London | United Kingdom | British | 6884560001 | |||||||||
| PRESENCER, Lohan | Director | Wood Lodge Kiln Lane SL8 5JE Bourne End Buckinghamshire | United Kingdom | British | 67426310003 | |||||||||
| RODOL, Mark | Director | Flat 2 79 Hamilton Terrace NW9 9XQ London | British | 58583740003 | ||||||||||
| ROWE, William Patrick | Director | Canal Reach N1C 4DB London 2 | United Kingdom | British | 185903030001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
| MINISTRY OF SOUND REDORDINGS LIMITED | Director | 2 Bloomsbury Street WC1B 3ST London | 40456890001 |
Who are the persons with significant control of MINISTRY OF SOUND RECORDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sony Music Entertainment Uk Limited | Aug 10, 2016 | Canal Reach N1C 4DB London 2 England | 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