SANCTUARY RECORDS LIMITED
Vue d'ensemble
Nom de la société | SANCTUARY RECORDS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02694276 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe SANCTUARY RECORDS LIMITED ?
Adresse du siège social | 33 Wigmore Street W1U 1QX London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de SANCTUARY RECORDS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2013 |
Quel est le statut du dernier bilan annuel pour SANCTUARY RECORDS LIMITED ?
Bilan annuel |
|
---|
Quels sont les derniers dépôts pour SANCTUARY RECORDS LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Modification des coordonnées de l'administrateur Maximilian Dressendoerfer le 17 oct. 2014 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Mark David Ranyard le 17 oct. 2014 | 2 pages | CH01 | ||||||||||
Comptes établis au 31 déc. 2013 | 8 pages | AA | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
État du capital au 28 août 2014
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
L'adresse d'inspection du registre a été modifiée de Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom à Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB | 1 pages | AD02 | ||||||||||
Les registres ont été transférés au lieu d'inspection enregistré Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB | 1 pages | AD03 | ||||||||||
Déclaration annuelle jusqu'au 05 mars 2014 avec liste complète des actionnaires | 7 pages | AR01 | ||||||||||
Changement d'adresse du siège social de C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL le 10 sept. 2013 | 1 pages | AD01 | ||||||||||
Nomination de Mr Mark David Ranyard en tant qu'administrateur le 30 avr. 2013 | 2 pages | AP01 | ||||||||||
Nomination de Maximilian Dressendoerfer en tant qu'administrateur le 30 avr. 2013 | 2 pages | AP01 | ||||||||||
Nomination de John Leslie Dobinson en tant qu'administrateur le 30 avr. 2013 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Timothy Spencer Smith en tant que directeur le 30 avr. 2013 | 1 pages | TM01 | ||||||||||
Changement d'adresse du siège social de 364-366 Kensington High Street London W14 8NS England le 10 mai 2013 | 2 pages | AD01 | ||||||||||
Comptes établis au 31 déc. 2012 | 6 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 05 mars 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
Cessation de la nomination de Richard Michael Constant en tant que directeur le 21 nov. 2012 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Andrew Brown en tant que directeur le 21 nov. 2012 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Abolanle Abioye en tant que secrétaire le 21 nov. 2012 | 1 pages | TM02 | ||||||||||
Nomination de Timothy Spencer Smith en tant qu'administrateur le 21 nov. 2012 | 2 pages | AP01 | ||||||||||
Qui sont les dirigeants de SANCTUARY RECORDS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
DOBINSON, John Leslie | Administrateur | Wigmore Street W1U 1QX London 33 England | United Kingdom | British | Chief Operating Officer - Europe | 34942720003 | ||||
DRESSENDOERFER, Maximilian, Dr | Administrateur | Wigmore Street W1U 1QX London 33 England | Germany | German | Company Director | 157717080010 | ||||
RANYARD, Mark David | Administrateur | Wigmore Street W1U 1QX London 33 England | England | British | Finance Director | 154884950002 | ||||
ABIOYE, Abolanle | Secrétaire | Kensington High Street W14 8NS London 364-366 United Kingdom | British | Secretary | 88802330001 | |||||
JOY, Matthew Robert | Secrétaire | 2 Chestnut Place KT21 2DY Ashtead Surrey | British | 115905420001 | ||||||
MILLER, Michael David | Secrétaire | 76 Marsworth Avenue HA5 4TT Pinner Middlesex | British | 44250870001 | ||||||
STANDING, Sarah Elizabeth Anne | Secrétaire | 1 Pilsdon Close Inner Park Road Wimbledon SW19 6DR London | British | 41378870002 | ||||||
LONDON LAW SECRETARIAL LIMITED | Secrétaire désigné | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BROWN, Andrew | Administrateur | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | International Chief Financial Officer | 163199590001 | ||||
BURTON, Paul Anthony | Administrateur | 65 Hartford Road DA5 1NL Bexley Kent | England | British | Chartered Accountant | 34303730002 | ||||
COKELL, Joseph | Administrateur | Talltrees Orpington Road BR7 6RA Chislehurst Kent | Gb-Eng | British | Company Director | 76396440001 | ||||
CONSTANT, Richard Michael | Administrateur | Kensington High Street W14 8NS London 364-366 United Kingdom | United Kingdom | British | General Counsel | 43836310003 | ||||
COURTNEY, Rohan Richard | Administrateur | Deepwood Lower Wood Road SY8 2JQ Ludlow Shropshire | British | Company Director | 9512790002 | |||||
DAVIES, David Michael | Administrateur | 13 Marine Parade CF64 3BG Penarth South Glamorgan | United Kingdom | British | Director | 3792920003 | ||||
DAVIES, Hywel Hadley | Administrateur | 2b Florence Road W5 3TX London | British | Managing Director | 13515170001 | |||||
DRISCOLL, James Christopher | Administrateur | 66 Norton Road DY8 2AQ Stourbridge West Midlands | British | Company Director | 98716480001 | |||||
DRISCOLL, James Christopher | Administrateur | 66 Norton Road DY8 2AQ Stourbridge West Midlands | British | Director | 98716480001 | |||||
HAXBY, Martin James, Mr. | Administrateur | Wildhern 133 Silverdale Avenue Ashley Park KT12 1EJ Walton On Thames Surrey | United Kingdom | British | Business Affairs Director | 6001160002 | ||||
MILLER, Michael David | Administrateur | High Trees 15a Linksway HA6 2XA Northwood Middlesex | United Kingdom | British | Chartered Accountant | 44250870002 | ||||
MUIR, Boyd Johnston | Administrateur | Colorado Avenue CA 90404 Santa Monica 2220 Usa | United States | British | Evp & Chief Financial Officer | 172824510001 | ||||
NAJEEB, Aky | Administrateur | The Old School House Bovington Green SL7 2JH Marlow Buckinghamshire | British | Company Director | 10689380007 | |||||
SMALLWOOD, Roderick Charles | Administrateur | 42 Hartingdon Road Chiswick W4 London | British | Manager | 43907530001 | |||||
SMITH, Timothy Spencer | Administrateur | Avonmore Road Kensington Village W14 8TS London Beaumont House United Kingdom | England | British | Solicitor | 130003340001 | ||||
TAYLOR, Andrew John | Administrateur | The Bridge House Bisham Road SL7 1RP Marlow Buckinghamshire | United Kingdom | British | Chartered Accountant | 54448520001 | ||||
WALLACE, Paul Frederick | Administrateur | Westfield House Nunnery Lane TN11 8HA Penshurst Kent | England | British | Chartered Accountant | 76655520001 | ||||
LONDON LAW SERVICES LIMITED | Administrateur désigné | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
SANCTUARY RECORDS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Composite guarantee and debenture | Créé le 14 juin 2002 Livré le 27 juin 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed") | Créé le 11 août 2000 Livré le 30 août 2000 | Totalement satisfaite | Montant garanti All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined) | |
Brèves mentions L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of amendment to a composite guarantee and debenture dated 29 october 1998 | Créé le 01 juil. 1999 Livré le 09 juil. 1999 | Totalement satisfaite | Montant garanti All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined) | |
Brèves mentions All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 29 oct. 1998 Livré le 17 nov. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine documents | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 26 oct. 1998 Livré le 06 nov. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of amendment to a composite guarantee and debenture originally dated 3RD september 1997 | Créé le 03 juil. 1998 Livré le 21 juil. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from sanctuary enterprises PLC (borrower) to the chargee on any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of amendment to a composite guarantee and debenture dated 3 september 1997 | Créé le 20 mai 1998 Livré le 06 juin 1998 | Totalement satisfaite | Montant garanti All monies which are as at 20 may 1998 due or to become due from sanctuary enterprises PLC (the "borrower") to the chargee under the mezzanine loan agreement dated 3 september 1997 whether pursuant to the guarantee as therein defined) or otherwise and all other sums payable pursuant to the terms of the mezzanine loan agreement and the deed | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee & debenture | Créé le 03 sept. 1997 Livré le 19 sept. 1997 | Totalement satisfaite | Montant garanti That part of the mezzanine loan facility drawndown by the the sanctuary group PLC to the company or to nomis studios limited and/or to companies in which either of the company or nomis holds an equity interest | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 26 août 1997 Livré le 16 sept. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 24 mars 1997 Livré le 26 mars 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 28 sept. 1994 Livré le 01 oct. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0