BLUE RAINCOAT MUSIC LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Officers. Change date: 2023-02-07. Officer name: Mr Rell Quentin Lafargue Jr.. 2023-03-02 View Report
Officers. Change date: 2023-02-07. Officer name: Ms Golnar Khosrowshahi. 2023-03-02 View Report
Address. Old address: Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL England. New address: Unit 2, Victoria House 1 Leonard Circus 64 Paul Street London EC2A 4DQ. Change date: 2023-03-02. 2023-03-02 View Report
Address. New address: Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL. Old address: Charles House 5 - 11 Regent Street London SW1Y 4LR England. Change date: 2023-02-15. 2023-02-15 View Report
Officers. Termination date: 2022-12-31. Officer name: Robin John Christian Millar. 2023-02-10 View Report
Officers. Officer name: Mr Rell Quentin Lafargue Jr.. Change date: 2023-01-26. 2023-01-26 View Report
Officers. Change date: 2023-01-26. Officer name: Ms Golnar Khosrowshahi. 2023-01-26 View Report
Persons with significant control. Change date: 2023-01-26. Psc name: Reservoir Media Management, Inc.. 2023-01-26 View Report
Accounts. Accounts type small. 2022-12-31 View Report
Mortgage. Charge creation date: 2022-12-16. Charge number: 050757120007. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-08-25 View Report
Officers. Officer name: Ms Golnar Winston Khosrowshahi. Change date: 2022-08-10. 2022-08-18 View Report
Accounts. Accounts type small. 2021-12-30 View Report
Mortgage. Charge number: 050757120006. Charge creation date: 2021-12-07. 2021-12-10 View Report
Mortgage. Charge creation date: 2021-08-25. Charge number: 050757120005. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Mortgage. Charge creation date: 2021-07-28. Charge number: 050757120004. 2021-08-05 View Report
Accounts. Accounts type small. 2021-03-30 View Report
Officers. Change date: 2021-01-22. Officer name: Ms Golnar Winston Khosrowshahi. 2021-01-22 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Officers. Change date: 2020-07-01. Officer name: Mr Rell Quentin Lafargue Jr.. 2020-07-16 View Report
Officers. Change date: 2020-06-26. Officer name: Mr Golnar Winston Khosrowshahi. 2020-07-16 View Report
Persons with significant control. Psc name: Reservoir Media Management, Inc.. Notification date: 2019-06-05. 2020-03-24 View Report
Persons with significant control. Psc name: Hassan Khosrowshahi. Cessation date: 2019-06-05. 2020-03-24 View Report
Confirmation statement. Statement with updates. 2020-03-24 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Mortgage. Charge creation date: 2019-10-16. Charge number: 050757120002. 2019-10-23 View Report
Mortgage. Charge creation date: 2019-10-16. Charge number: 050757120003. 2019-10-23 View Report
Resolution. Description: Resolutions. 2019-06-27 View Report
Capital. Capital name of class of shares. 2019-06-21 View Report
Officers. Officer name: Mr Golnar Winston Khosrowshahi. Change date: 2019-06-18. 2019-06-18 View Report
Accounts. Change account reference date company previous shortened. 2019-06-13 View Report
Mortgage. Charge number: 050757120001. 2019-06-07 View Report
Persons with significant control. Psc name: Jeremy Lascelles. Cessation date: 2019-06-05. 2019-06-06 View Report
Persons with significant control. Psc name: Hassan Khosrowshahi. Notification date: 2019-06-05. 2019-06-06 View Report
Officers. Appointment date: 2019-06-05. Officer name: Rell Quentin Lafargue Jr.. 2019-06-06 View Report
Officers. Officer name: Golnar Winston Khosrowshahi. Appointment date: 2019-06-05. 2019-06-06 View Report
Officers. Officer name: Christopher Norman Wright. Termination date: 2019-06-05. 2019-06-06 View Report
Officers. Officer name: Robert Harold Ferrers Devereux. Termination date: 2019-06-05. 2019-06-06 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Accounts. Accounts type total exemption full. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2018-02-13 View Report
Accounts. Change account reference date company previous shortened. 2017-08-17 View Report
Accounts. Accounts type total exemption full. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-03-30 View Report
Accounts. Change account reference date company previous shortened. 2017-03-22 View Report
Accounts. Change account reference date company current extended. 2016-08-25 View Report