Wildstar Records Limited
- Active
- Incorporated on 20 Sep 1996
Reg Address: 2 Canal Reach, London N1C 4DB, United Kingdom
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Wildstar Records 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 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 21 Feb 2017 | - | Active |
3 | William Patrick Rowe | Director | 21 Feb 2017 | British | Active |
4 | Michael Anthony Smith | Director | 21 Feb 2017 | British | Active |
5 | Simon Jenkins | Secretary | 21 Feb 2017 | - | Active |
6 | Michael Anthony Smith | Director | 21 Feb 2017 | British | Active |
7 | Simon Jenkins | Secretary | 21 Feb 2017 | - | Active |
8 | William Patrick Rowe | Director | 21 Feb 2017 | British | Resigned 1 Mar 2023 |
9 | Jonathan Beak | Secretary | 7 Jan 2016 | - | Resigned 21 Feb 2017 |
10 | Tricia Flowers | Director | 20 Oct 2015 | British | Resigned 21 Feb 2017 |
11 | Ian Lawrence Hanson | Director | 20 Jan 2015 | British | Resigned 21 Feb 2017 |
12 | Darren Richard Henley | Director | 4 Oct 2013 | British | Resigned 20 Jan 2015 |
13 | Matthew Charles Rennie | Director | 8 Feb 2012 | British | Resigned 4 Oct 2013 |
14 | Clive Ronald Potterell | Secretary | 23 Feb 2010 | British | Resigned 30 Sep 2015 |
15 | Buffie Louisa Du Pon | Director | 1 Oct 2009 | British | Resigned 27 May 2011 |
16 | Darren Richard Henley | Director | 12 Nov 2008 | British | Resigned 1 Oct 2009 |
17 | Sophie Louise Vickers | Secretary | 12 Nov 2008 | - | Resigned 23 Feb 2010 |
18 | Ian Campbell Dewar | Director | 10 May 2006 | British | Resigned 21 Feb 2017 |
19 | Richard Denley John Manning | Secretary | 10 May 2006 | British | Resigned 12 Nov 2008 |
20 | John Williams | Director | 8 May 2006 | British | Resigned 21 Feb 2017 |
21 | Richard Denley John Manning | Director | 8 May 2006 | British | Resigned 12 Nov 2008 |
22 | John Williams | Director | 8 May 2006 | British | Resigned 21 Feb 2017 |
23 | Neil Leslie Palmer | Director | 14 Sep 2004 | British | Resigned 8 May 2006 |
24 | Ian Campbell Dewar | Secretary | 31 Mar 2000 | British | Resigned 10 May 2006 |
25 | Jeremy John Drysdale Marsh | Director | 22 Jul 1999 | British | Resigned 14 Sep 2004 |
26 | Simon Alexander Flamank | Secretary | 30 Apr 1998 | British | Resigned 31 Mar 2000 |
27 | Ian Mcandrew | Director | 9 Dec 1996 | - | Resigned 25 Feb 2005 |
28 | Colin Lester Balsam | Director | 9 Dec 1996 | British | Resigned 10 Feb 2006 |
29 | Graham Bernard Williams | Director | 28 Oct 1996 | British | Resigned 20 Oct 2015 |
30 | Richard Francis Jackson Park | Director | 28 Oct 1996 | British | Resigned 8 May 2006 |
31 | Sean Frederick Rushton O'Brien | Director | 28 Oct 1996 | British | Resigned 8 May 2006 |
32 | Christopher John Rathmell Ogle | Secretary | 28 Oct 1996 | - | Resigned 30 Apr 1998 |
33 | Peter Jonathan Harris | Director | 28 Oct 1996 | British | Resigned 8 May 2006 |
34 | Peter Jonathan Harris | Director | 28 Oct 1996 | British | Resigned 8 May 2006 |
35 | EDEN CORPORATE SERVICES LIMITED | Nominee Director | 20 Sep 1996 | - | Resigned 28 Oct 1996 |
36 | EDEN SECRETARIES LIMITED | Corporate Nominee Secretary | 20 Sep 1996 | - | Resigned 28 Oct 1996 |
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 | 21 Feb 2017 | - | 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 | 21 Feb 2017 | - | Active |
3 | Global Radio Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 21 Feb 2017 |
4 | The Telstar Music Group Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 21 Feb 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wildstar Records 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 | 20 Jan 2023 | Download PDF 3 Pages |
3 | Address - Change Registered Office Company With Date Old New | 24 May 2022 | Download PDF 1 Pages |
4 | Persons With Significant Control - Change To A Person With Significant Control | 24 May 2022 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 18 Feb 2021 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 21 Jan 2021 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 13 Jan 2020 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 16 Dec 2019 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 11 Jan 2019 | Download PDF 3 Pages |
10 | Accounts - Full | 27 Dec 2018 | Download PDF 16 Pages |
11 | Confirmation Statement - No Updates | 15 Jan 2018 | Download PDF 3 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Oct 2017 | Download PDF 2 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Oct 2017 | Download PDF 1 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Oct 2017 | Download PDF 1 Pages |
15 | Confirmation Statement - Updates | 11 Oct 2017 | Download PDF 4 Pages |
16 | Accounts - Change Account Reference Date Company Current Extended | 11 Apr 2017 | Download PDF 1 Pages |
17 | Officers - Appoint Person Secretary Company With Name Date | 27 Mar 2017 | Download PDF 2 Pages |
18 | Address - Move Registers To Sail Company With New | 27 Mar 2017 | Download PDF 1 Pages |
19 | Officers - Appoint Corporate Secretary Company With Name Date | 27 Mar 2017 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 27 Mar 2017 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 27 Mar 2017 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2017 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2017 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2017 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2017 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 27 Mar 2017 | Download PDF 1 Pages |
27 | Address - Change Sail Company With New | 27 Mar 2017 | Download PDF 1 Pages |
28 | Address - Change Registered Office Company With Date Old New | 15 Mar 2017 | Download PDF 2 Pages |
29 | Accounts - Dormant | 20 Feb 2017 | Download PDF 14 Pages |
30 | Confirmation Statement - Updates | 8 Nov 2016 | Download PDF 9 Pages |
31 | Accounts - Total Exemption Full | 27 Jun 2016 | Download PDF 14 Pages |
32 | Officers - Appoint Person Secretary Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 4 Nov 2015 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 4 Nov 2015 | Download PDF 1 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 15 Oct 2015 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2015 | Download PDF 8 Pages |
37 | Accounts - Total Exemption Full | 10 Mar 2015 | Download PDF 14 Pages |
38 | Officers - Termination Director Company With Name | 27 Jan 2015 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2015 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2014 | Download PDF 8 Pages |
41 | Accounts - Total Exemption Full | 4 Mar 2014 | Download PDF 14 Pages |
42 | Officers - Appoint Person Director Company With Name | 21 Oct 2013 | Download PDF 3 Pages |
43 | Officers - Termination Director Company With Name | 15 Oct 2013 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Oct 2013 | Download PDF 8 Pages |
45 | Accounts - Total Exemption Full | 3 May 2013 | Download PDF 14 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Oct 2012 | Download PDF 8 Pages |
47 | Accounts - Total Exemption Full | 14 Feb 2012 | Download PDF 14 Pages |
48 | Officers - Appoint Person Director Company With Name | 14 Feb 2012 | Download PDF 3 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Oct 2011 | Download PDF 7 Pages |
50 | Accounts - Total Exemption Full | 4 Jul 2011 | Download PDF 15 Pages |
51 | Officers - Termination Director Company With Name | 1 Jun 2011 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2010 | Download PDF 8 Pages |
53 | Officers - Appoint Person Secretary Company With Name | 10 Mar 2010 | Download PDF 3 Pages |
54 | Officers - Termination Secretary Company With Name | 10 Mar 2010 | Download PDF 2 Pages |
55 | Accounts - Total Exemption Full | 5 Mar 2010 | Download PDF 15 Pages |
56 | Officers - Change Person Director Company With Change Date | 12 Oct 2009 | Download PDF 2 Pages |
57 | Officers - Appoint Person Director Company With Name | 12 Oct 2009 | Download PDF 3 Pages |
58 | Officers - Termination Director Company With Name | 12 Oct 2009 | Download PDF 2 Pages |
59 | Annual Return - Legacy | 30 Sep 2009 | Download PDF 4 Pages |
60 | Accounts - Total Exemption Full | 9 Jul 2009 | Download PDF 16 Pages |
61 | Officers - Legacy | 20 Nov 2008 | Download PDF 2 Pages |
62 | Officers - Legacy | 20 Nov 2008 | Download PDF 3 Pages |
63 | Officers - Legacy | 18 Nov 2008 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 7 Oct 2008 | Download PDF 4 Pages |
65 | Accounts - Full | 25 Jun 2008 | Download PDF 16 Pages |
66 | Annual Return - Legacy | 26 Oct 2007 | Download PDF 3 Pages |
67 | Accounts - Total Exemption Full | 28 Jul 2007 | Download PDF 16 Pages |
68 | Address - Legacy | 3 Jan 2007 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 3 Jan 2007 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 19 Jun 2006 | Download PDF 9 Pages |
71 | Officers - Legacy | 9 Jun 2006 | Download PDF 1 Pages |
72 | Officers - Legacy | 9 Jun 2006 | Download PDF 4 Pages |
73 | Officers - Legacy | 9 Jun 2006 | Download PDF 1 Pages |
74 | Address - Legacy | 9 Jun 2006 | Download PDF 1 Pages |
75 | Officers - Legacy | 9 Jun 2006 | Download PDF 4 Pages |
76 | Officers - Legacy | 9 Jun 2006 | Download PDF 2 Pages |
77 | Officers - Legacy | 9 Jun 2006 | Download PDF 1 Pages |
78 | Officers - Legacy | 9 Jun 2006 | Download PDF 3 Pages |
79 | Officers - Legacy | 9 Jun 2006 | Download PDF 1 Pages |
80 | Officers - Legacy | 9 Jun 2006 | Download PDF 1 Pages |
81 | Accounts - Full | 11 Apr 2006 | Download PDF 16 Pages |
82 | Officers - Legacy | 29 Mar 2006 | Download PDF 1 Pages |
83 | Accounts - Full | 7 Nov 2005 | Download PDF 17 Pages |
84 | Officers - Legacy | 13 Sep 2005 | Download PDF 1 Pages |
85 | Address - Legacy | 4 Aug 2005 | Download PDF 1 Pages |
86 | Accounts - Legacy | 8 Jul 2005 | Download PDF 1 Pages |
87 | Officers - Legacy | 10 Mar 2005 | Download PDF 1 Pages |
88 | Officers - Legacy | 4 Nov 2004 | Download PDF 2 Pages |
89 | Officers - Legacy | 4 Nov 2004 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 4 Nov 2004 | Download PDF 8 Pages |
91 | Accounts - Full | 2 Nov 2004 | Download PDF 17 Pages |
92 | Accounts - Legacy | 28 Jul 2004 | Download PDF 2 Pages |
93 | Auditors - Resignation Company | 8 Jan 2004 | Download PDF 1 Pages |
94 | Accounts - Small | 6 Jan 2004 | Download PDF 13 Pages |
95 | Annual Return - Legacy | 16 Oct 2003 | Download PDF 8 Pages |
96 | Accounts - Legacy | 1 Aug 2003 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 28 Nov 2002 | Download PDF 8 Pages |
98 | Address - Legacy | 28 Aug 2002 | Download PDF 1 Pages |
99 | Accounts - Full | 10 Jul 2002 | Download PDF 13 Pages |
100 | Annual Return - Legacy | 13 Nov 2001 | Download PDF 8 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.