Ministry Of Sound Recordings Limited
- Active
- Incorporated on 24 Jun 1993
Reg Address: 2 Canal Reach, London N1C 4DB, United Kingdom
Previous Names:
Ministry Of Sound Records Limited - 6 Jul 1993
Ministry Music Limited - 24 Jun 1993
Company Classifications:
59200 - Sound recording and music publishing activities
- Summary The company with name "Ministry Of Sound Recordings Limited" is a ltd and located in 2 Canal Reach, London N1C 4DB. Ministry Of Sound Recordings Limited is currently in active status and it was incorporated on 24 Jun 1993 (31 years 2 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ministry Of Sound Recordings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher Crellin | Director | 24 Feb 2023 | British | Active |
2 | Simon Jenkins | Secretary | 4 Aug 2017 | - | Active |
3 | Simon Jenkins | Secretary | 4 Aug 2017 | - | Active |
4 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 4 Aug 2017 | - | Active |
5 | Michael Anthony Smith | Director | 10 Aug 2016 | British | Active |
6 | William Patrick Rowe | Director | 10 Aug 2016 | British | Active |
7 | Michael Anthony Smith | Director | 10 Aug 2016 | British | Active |
8 | William Patrick Rowe | Director | 10 Aug 2016 | British | Resigned 1 Mar 2023 |
9 | Marcel Jack Apfel | Director | 28 Jul 2016 | British | Resigned 10 Aug 2016 |
10 | Raju Paul Watts | Secretary | 11 Oct 2013 | - | Resigned 10 Aug 2016 |
11 | David James Dollimore | Director | 28 Feb 2012 | British | Resigned 10 Aug 2016 |
12 | Victoria Charlotte Davies | Secretary | 6 Oct 2009 | - | Resigned 11 Oct 2013 |
13 | Andrew Christopher Dickson | Director | 14 Oct 2003 | British | Resigned 30 Jul 2004 |
14 | Andrew Christopher Dickson | Director | 14 Oct 2003 | British | Resigned 30 Jul 2004 |
15 | Lohan Presencer | Director | 18 Oct 2000 | British | Resigned 10 Aug 2016 |
16 | Matthew David Jagger | Director | 14 Feb 2000 | - | Resigned 30 Sep 2002 |
17 | Alastair Hamilton Dewar | Director | 28 Jan 1997 | British | Resigned 26 Oct 2001 |
18 | Richard John Gawen Holman | Secretary | 22 Nov 1996 | British | Resigned 6 Oct 2009 |
19 | Richard John Gawen Holman | Director | 17 Jul 1996 | British | Resigned 4 Jan 2011 |
20 | Richard John Gawen Holman | Director | 17 Jul 1996 | British | Resigned 4 Jan 2011 |
21 | Alastair Sharpe | Secretary | 10 Jul 1996 | - | Resigned 22 Nov 1996 |
22 | Lynn Cosgrave | Director | 24 Apr 1996 | British | Resigned 25 Sep 1997 |
23 | James Rudolph Palumbo | Director | 1 Apr 1995 | British | Resigned 14 Oct 2003 |
24 | Elayne Cohen | Secretary | 24 Jun 1993 | - | Resigned 7 Apr 1994 |
25 | HALLMARK REGISTRARS LIMITED | Nominee Director | 24 Jun 1993 | - | Resigned 24 Jun 1993 |
26 | Mark Rodol | Director | 24 Jun 1993 | British | Resigned 8 Jul 2004 |
27 | HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 24 Jun 1993 | - | Resigned 24 Jun 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Sony Music Entertainment Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 10 Aug 2016 | - | Active |
2 | Sony Music Entertainment Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 10 Aug 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ministry Of Sound Recordings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 27 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 19 Jan 2023 | Download PDF |
3 | Persons With Significant Control - Change To A Person With Significant Control | 24 May 2022 | Download PDF 2 Pages |
4 | Address - Change Registered Office Company With Date Old New | 24 May 2022 | Download PDF 1 Pages |
5 | Accounts - Full | 8 Apr 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 18 Feb 2021 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 13 Jan 2020 | Download PDF 3 Pages |
8 | Accounts - Full | 31 Dec 2019 | Download PDF 23 Pages |
9 | Confirmation Statement - Updates | 11 Jan 2019 | Download PDF 4 Pages |
10 | Accounts - Full | 3 Jan 2019 | Download PDF 23 Pages |
11 | Accounts - Full | 7 Mar 2018 | Download PDF 20 Pages |
12 | Confirmation Statement - No Updates | 15 Jan 2018 | Download PDF 3 Pages |
13 | Officers - Appoint Person Secretary Company With Name Date | 29 Aug 2017 | Download PDF 2 Pages |
14 | Address - Move Registers To Sail Company With New | 29 Aug 2017 | Download PDF 1 Pages |
15 | Address - Change Sail Company With New | 29 Aug 2017 | Download PDF 1 Pages |
16 | Address - Change Registered Office Company With Date Old New | 29 Aug 2017 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 29 Aug 2017 | Download PDF 4 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Aug 2017 | Download PDF 2 Pages |
19 | Officers - Appoint Corporate Secretary Company With Name Date | 29 Aug 2017 | Download PDF 2 Pages |
20 | Accounts - Change Account Reference Date Company Current Extended | 28 Oct 2016 | Download PDF 3 Pages |
21 | Officers - Termination Secretary Company With Name Termination Date | 13 Oct 2016 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 13 Oct 2016 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 13 Oct 2016 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 13 Oct 2016 | Download PDF 1 Pages |
25 | Accounts - Full | 12 Oct 2016 | Download PDF 14 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 27 Sep 2016 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 27 Sep 2016 | Download PDF 2 Pages |
28 | Mortgage - Satisfy Charge Full | 10 Aug 2016 | Download PDF 4 Pages |
29 | Mortgage - Satisfy Charge Full | 10 Aug 2016 | Download PDF 4 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2016 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2016 | Download PDF 4 Pages |
32 | Accounts - Full | 14 Oct 2015 | Download PDF 13 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2015 | Download PDF 4 Pages |
34 | Accounts - Full | 3 Oct 2014 | Download PDF 13 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2014 | Download PDF 4 Pages |
36 | Accounts - Full | 12 Dec 2013 | Download PDF 13 Pages |
37 | Officers - Appoint Person Secretary Company With Name | 11 Oct 2013 | Download PDF 2 Pages |
38 | Officers - Termination Secretary Company With Name | 11 Oct 2013 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2013 | Download PDF 4 Pages |
40 | Accounts - Full | 28 Nov 2012 | Download PDF 13 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jul 2012 | Download PDF 4 Pages |
42 | Mortgage - Legacy | 11 Jul 2012 | Download PDF 10 Pages |
43 | Officers - Appoint Person Director Company With Name | 28 Feb 2012 | Download PDF 2 Pages |
44 | Accounts - Full | 11 Oct 2011 | Download PDF 13 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2011 | Download PDF 3 Pages |
46 | Officers - Termination Director Company With Name | 4 Jan 2011 | Download PDF 1 Pages |
47 | Accounts - Full | 15 Sep 2010 | Download PDF 13 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2010 | Download PDF 4 Pages |
49 | Officers - Appoint Person Secretary Company With Name | 6 Oct 2009 | Download PDF 1 Pages |
50 | Officers - Termination Secretary Company With Name | 6 Oct 2009 | Download PDF 1 Pages |
51 | Annual Return - Legacy | 29 Jun 2009 | Download PDF 3 Pages |
52 | Accounts - Full | 25 Jun 2009 | Download PDF 13 Pages |
53 | Accounts - Full | 5 Mar 2009 | Download PDF 15 Pages |
54 | Annual Return - Legacy | 23 Jul 2008 | Download PDF 3 Pages |
55 | Accounts - Full | 17 Dec 2007 | Download PDF 13 Pages |
56 | Annual Return - Legacy | 5 Jul 2007 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Full | 4 Apr 2007 | Download PDF 12 Pages |
58 | Officers - Legacy | 27 Jul 2006 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 27 Jul 2006 | Download PDF 2 Pages |
60 | Accounts - Full | 27 Oct 2005 | Download PDF 12 Pages |
61 | Annual Return - Legacy | 14 Jul 2005 | Download PDF 7 Pages |
62 | Accounts - Full | 2 Nov 2004 | Download PDF 14 Pages |
63 | Officers - Legacy | 6 Sep 2004 | Download PDF 1 Pages |
64 | Officers - Legacy | 26 Jul 2004 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 19 Jul 2004 | Download PDF 8 Pages |
66 | Mortgage - Legacy | 11 May 2004 | Download PDF 10 Pages |
67 | Resolution | 10 May 2004 | Download PDF 1 Pages |
68 | Mortgage - Legacy | 5 May 2004 | Download PDF 1 Pages |
69 | Accounts - Full | 4 Feb 2004 | Download PDF 14 Pages |
70 | Officers - Legacy | 2 Dec 2003 | Download PDF 3 Pages |
71 | Officers - Legacy | 2 Dec 2003 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 8 Aug 2003 | Download PDF 8 Pages |
73 | Officers - Legacy | 7 Nov 2002 | Download PDF 1 Pages |
74 | Officers - Legacy | 13 Sep 2002 | Download PDF 1 Pages |
75 | Accounts - Full | 9 Aug 2002 | Download PDF 12 Pages |
76 | Annual Return - Legacy | 25 Jun 2002 | Download PDF 7 Pages |
77 | Officers - Legacy | 7 Nov 2001 | Download PDF 1 Pages |
78 | Accounts - Full | 14 Aug 2001 | Download PDF 12 Pages |
79 | Annual Return - Legacy | 12 Jul 2001 | Download PDF 7 Pages |
80 | Officers - Legacy | 11 Jul 2001 | Download PDF 1 Pages |
81 | Auditors - Resignation Company | 23 Feb 2001 | Download PDF 1 Pages |
82 | Officers - Legacy | 23 Jan 2001 | Download PDF 1 Pages |
83 | Officers - Legacy | 26 Oct 2000 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 28 Jul 2000 | Download PDF 10 Pages |
85 | Accounts - Full | 24 Jul 2000 | Download PDF 13 Pages |
86 | Officers - Legacy | 18 Jul 2000 | Download PDF 1 Pages |
87 | Officers - Legacy | 13 Mar 2000 | Download PDF 2 Pages |
88 | Address - Legacy | 18 Feb 2000 | Download PDF 1 Pages |
89 | Accounts - Full | 2 Nov 1999 | Download PDF 13 Pages |
90 | Mortgage - Legacy | 30 Jul 1999 | Download PDF 3 Pages |
91 | Annual Return - Legacy | 25 Jun 1999 | Download PDF 8 Pages |
92 | Officers - Legacy | 26 Apr 1999 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 14 Sep 1998 | Download PDF 8 Pages |
94 | Accounts - Full | 2 Jul 1998 | Download PDF 14 Pages |
95 | Accounts - Legacy | 10 Nov 1997 | Download PDF 1 Pages |
96 | Officers - Legacy | 10 Oct 1997 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 6 Aug 1997 | Download PDF 9 Pages |
98 | Accounts - Full | 27 Jun 1997 | Download PDF 11 Pages |
99 | Officers - Legacy | 15 May 1997 | Download PDF 2 Pages |
100 | Officers - Legacy | 28 Apr 1997 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.