PIAS COOPERATIVE LIMITED

PIAS COOPERATIVE LIMITED

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

    Company NamePIAS COOPERATIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03201180
    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 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 AddressNo

    What were the previous names of PIAS COOPERATIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIKE RECORDINGS UK LIMITEDMay 26, 2021May 26, 2021
    PIAS COOPERATIVE LIMITEDMar 25, 2014Mar 25, 2014
    V2 RECORDS INTERNATIONAL LIMITEDMar 27, 2000Mar 27, 2000
    VEE TOO LIMITEDMay 20, 1996May 20, 1996

    What are the latest accounts for PIAS COOPERATIVE LIMITED?

    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 PIAS COOPERATIVE LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for PIAS COOPERATIVE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Notification of Pias Recordings Uk Limited as a person with significant control on Aug 15, 2025

    2 pagesPSC02

    Cessation of Universal Music Group N.V. as a person with significant control on Aug 15, 2025

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Notification of Universal Music Group N.V. as a person with significant control on Oct 28, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 25, 2024

    2 pagesPSC09

    Termination of appointment of Michel Joseph Lambot as a director on Oct 28, 2024

    1 pagesTM01

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed mike recordings uk LIMITED\certificate issued on 26/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 19, 2023

    RES15

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Michel Joseph Lambot as a person with significant control on Jan 02, 2023

    1 pagesPSC07

    Cessation of Kenneth Bruno Gates as a person with significant control on Jan 02, 2023

    1 pagesPSC07

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Change of details for Mr Kenneth Bruno Gates as a person with significant control on Nov 01, 2022

    2 pagesPSC04

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Michel Joseph Lambot on Dec 31, 2021

    2 pagesCH01

    Confirmation statement made on Aug 01, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 26, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2021

    RES15

    Notification of Kenneth Bruno Gates as a person with significant control on May 18, 2021

    2 pagesPSC01

    Notification of Michel Joseph Lambot as a person with significant control on May 18, 2021

    2 pagesPSC01

    Who are the officers of PIAS COOPERATIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Nicholas Bruce
    Bevington Path
    SE1 3PW London
    1
    England
    Secretary
    Bevington Path
    SE1 3PW London
    1
    England
    179081810001
    GATES, Kenneth Bruno
    Bevington Path
    SE1 3PW London
    1
    England
    Director
    Bevington Path
    SE1 3PW London
    1
    England
    BelgiumBritish68764250003
    HARTLEY, Nicholas Bruce
    Bevington Path
    SE1 3PW London
    1
    England
    Director
    Bevington Path
    SE1 3PW London
    1
    England
    EnglandBritish49480880002
    ABIOYE, Abolanle
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    British88802330001
    GLEDHILL, Mary Elizabeth
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    Secretary
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    British60726470001
    GRAM, Peter Gerardus
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    Secretary
    9 Lambyn Croft
    Langshott
    RH6 9XU Horley
    Surrey
    British67245530001
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Secretary
    24a Enderby Street
    SE10 9PF London
    British66675910001
    WALE, Charles Patrick John
    4a Shandon Road
    SW4 9HP London
    Secretary
    4a Shandon Road
    SW4 9HP London
    British113737250001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish163199590001
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritish105323210001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritish43836310003
    DIXON, Craig Stephen
    Florian House
    Leatherhead Road
    KT22 0ET Oxshott
    Surrey
    Director
    Florian House
    Leatherhead Road
    KT22 0ET Oxshott
    Surrey
    EnglandBritish105534460001
    DOHERTY, Alex John
    Avonmore Road
    Kensington Village
    W14 8TS London
    Beaumont House
    United Kingdom
    Director
    Avonmore Road
    Kensington Village
    W14 8TS London
    Beaumont House
    United Kingdom
    United KingdomBritish177013620001
    HARLOW, Antony David
    71 Heathfield Road
    Wandsworth
    SW18 2PH London
    Director
    71 Heathfield Road
    Wandsworth
    SW18 2PH London
    British84908690001
    LAMBOT, Michel Joseph
    Bevington Path
    SE1 3PW London
    1
    England
    Director
    Bevington Path
    SE1 3PW London
    1
    England
    BelgiumBelgian72569410011
    LEGGE, Diana Patricia
    24a Enderby Street
    SE10 9PF London
    Director
    24a Enderby Street
    SE10 9PF London
    British66675910001
    MIDDLETON, Stuart John
    51 Cross Oak Road
    HP4 3EH Berkhamsted
    Hertfordshire
    Director
    51 Cross Oak Road
    HP4 3EH Berkhamsted
    Hertfordshire
    British51224420001
    MUIR, Boyd Johnston
    Colorado Avenue
    Santa Monica
    2220
    Ca 90404
    Usa
    Director
    Colorado Avenue
    Santa Monica
    2220
    Ca 90404
    Usa
    United StatesBritish172824510001
    MURPHY, Stephen Thomas Matthew
    23 The Crescent
    SW13 0NN London
    Director
    23 The Crescent
    SW13 0NN London
    British70496800002
    NAVIN, Stephen William Harding
    24 Bloemfontein Avenue
    W12 7BL London
    Director
    24 Bloemfontein Avenue
    W12 7BL London
    United KingdomIrish110473350001
    PEARCE, Jeremy William
    42 Ferry Road
    Barnes
    SW13 9PW London
    Director
    42 Ferry Road
    Barnes
    SW13 9PW London
    EnglandBritish22524320001
    POLDING, Richard
    154a Shirland Road
    W9 2BT London
    Director
    154a Shirland Road
    W9 2BT London
    British66390750001
    PRICE, Prescott Edwin
    8 Waldron Mews
    SW3 5BT London
    Director
    8 Waldron Mews
    SW3 5BT London
    United KingdomBritish334617670001
    RACKHAM, Jason David
    Bevington Path
    SE1 3PW London
    1
    England
    Director
    Bevington Path
    SE1 3PW London
    1
    England
    United KingdomBritish173608040001
    WILLIAMS, Simon Daniel
    16d Coolhurst Road
    Crouch End
    N8 8EL London
    Director
    16d Coolhurst Road
    Crouch End
    N8 8EL London
    EnglandBritish57255410001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of PIAS COOPERATIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bevington Path
    BR5 1AU London
    1
    United Kingdom
    Aug 15, 2025
    Bevington Path
    BR5 1AU London
    1
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03625243
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Universal Music Group N.V.
    1217 Ew
    Hilversum
    ‘S-Gravelandseweg 80
    Netherlands
    Oct 28, 2024
    1217 Ew
    Hilversum
    ‘S-Gravelandseweg 80
    Netherlands
    Yes
    Legal FormPublic Limited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityThe Netherlands
    Place RegisteredKamer Van Koophandel (Netherlands Chamber Of Commerce)
    Registration Number81106661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michel Joseph Lambot
    Bevington Path
    SE1 3PW London
    1
    England
    May 18, 2021
    Bevington Path
    SE1 3PW London
    1
    England
    Yes
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Kenneth Bruno Gates
    Bevington Path
    SE1 3PW London
    1
    England
    May 18, 2021
    Bevington Path
    SE1 3PW London
    1
    England
    Yes
    Nationality: British
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bevington Path
    SE1 3PW London
    1 Bevington Path
    England
    Apr 06, 2016
    Bevington Path
    SE1 3PW London
    1 Bevington Path
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03625243
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for PIAS COOPERATIVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 02, 2023Oct 28, 2024The 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