PIAS COOPERATIVE LIMITED
Overview
| Company Name | PIAS COOPERATIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03201180 |
| 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 PIAS COOPERATIVE LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is PIAS COOPERATIVE LIMITED located?
| Registered Office Address | 1 Bevington Path SE1 3PW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIAS COOPERATIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIKE RECORDINGS UK LIMITED | May 26, 2021 | May 26, 2021 |
| PIAS COOPERATIVE LIMITED | Mar 25, 2014 | Mar 25, 2014 |
| V2 RECORDS INTERNATIONAL LIMITED | Mar 27, 2000 | Mar 27, 2000 |
| VEE TOO LIMITED | May 20, 1996 | May 20, 1996 |
What are the latest accounts for PIAS COOPERATIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PIAS COOPERATIVE LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for PIAS COOPERATIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Pias Recordings Uk Limited as a person with significant control on Aug 15, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Universal Music Group N.V. as a person with significant control on Aug 15, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Notification of Universal Music Group N.V. as a person with significant control on Oct 28, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 25, 2024 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Michel Joseph Lambot as a director on Oct 28, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed mike recordings uk LIMITED\certificate issued on 26/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Michel Joseph Lambot as a person with significant control on Jan 02, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Kenneth Bruno Gates as a person with significant control on Jan 02, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 20 Sandown Road Esher Surrey KT10 9TU England to 1 Bevington Path London SE1 3PW on Sep 25, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Change of details for Mr Kenneth Bruno Gates as a person with significant control on Nov 01, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michel Joseph Lambot on Dec 31, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 01, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Kenneth Bruno Gates as a person with significant control on May 18, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Michel Joseph Lambot as a person with significant control on May 18, 2021 | 2 pages | PSC01 | ||||||||||
Who are the officers of PIAS COOPERATIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTLEY, Nicholas Bruce | Secretary | Bevington Path SE1 3PW London 1 England | 179081810001 | |||||||
| GATES, Kenneth Bruno | Director | Bevington Path SE1 3PW London 1 England | Belgium | British | 68764250003 | |||||
| HARTLEY, Nicholas Bruce | Director | Bevington Path SE1 3PW London 1 England | England | British | 49480880002 | |||||
| ABIOYE, Abolanle | Secretary | Kensington High Street W14 8NS London 364-366 United Kingdom | British | 88802330001 | ||||||
| GLEDHILL, Mary Elizabeth | Secretary | Crown Cottage 11 Crown Hill Ropsley NG33 4BH Grantham Lincolnshire | British | 60726470001 | ||||||
| GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| WALE, Charles Patrick John | Secretary | 4a Shandon Road SW4 9HP London | British | 113737250001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BROWN, Andrew | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | 163199590001 | |||||
| BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | 105323210001 | |||||
| CONSTANT, Richard Michael | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United Kingdom | British | 43836310003 | |||||
| DIXON, Craig Stephen | Director | Florian House Leatherhead Road KT22 0ET Oxshott Surrey | England | British | 105534460001 | |||||
| DOHERTY, Alex John | Director | Avonmore Road Kensington Village W14 8TS London Beaumont House United Kingdom | United Kingdom | British | 177013620001 | |||||
| HARLOW, Antony David | Director | 71 Heathfield Road Wandsworth SW18 2PH London | British | 84908690001 | ||||||
| LAMBOT, Michel Joseph | Director | Bevington Path SE1 3PW London 1 England | Belgium | Belgian | 72569410011 | |||||
| LEGGE, Diana Patricia | Director | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| MIDDLETON, Stuart John | Director | 51 Cross Oak Road HP4 3EH Berkhamsted Hertfordshire | British | 51224420001 | ||||||
| MUIR, Boyd Johnston | Director | Colorado Avenue Santa Monica 2220 Ca 90404 Usa | United States | British | 172824510001 | |||||
| MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | 70496800002 | ||||||
| NAVIN, Stephen William Harding | Director | 24 Bloemfontein Avenue W12 7BL London | United Kingdom | Irish | 110473350001 | |||||
| PEARCE, Jeremy William | Director | 42 Ferry Road Barnes SW13 9PW London | England | British | 22524320001 | |||||
| POLDING, Richard | Director | 154a Shirland Road W9 2BT London | British | 66390750001 | ||||||
| PRICE, Prescott Edwin | Director | 8 Waldron Mews SW3 5BT London | United Kingdom | British | 334617670001 | |||||
| RACKHAM, Jason David | Director | Bevington Path SE1 3PW London 1 England | United Kingdom | British | 173608040001 | |||||
| WILLIAMS, Simon Daniel | Director | 16d Coolhurst Road Crouch End N8 8EL London | England | British | 57255410001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of PIAS COOPERATIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pias Recordings Uk Limited | Aug 15, 2025 | Bevington Path BR5 1AU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Universal Music Group N.V. | Oct 28, 2024 | 1217 Ew Hilversum ‘S-Gravelandseweg 80 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michel Joseph Lambot | May 18, 2021 | Bevington Path SE1 3PW London 1 England | Yes | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Bruno Gates | May 18, 2021 | Bevington Path SE1 3PW London 1 England | Yes | ||||||||||
Nationality: British Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
| Pias Recordings Ltd | Apr 06, 2016 | Bevington Path SE1 3PW London 1 Bevington Path England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PIAS COOPERATIVE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 02, 2023 | Oct 28, 2024 | The 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