STAGE THREE MUSIC (CATALOGUES) LIMITED - LONDON
Company Profile | Company Filings |
Overview
STAGE THREE MUSIC (CATALOGUES) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
STAGE THREE MUSIC (CATALOGUES) LIMITED was incorporated 20 years ago on 17/04/2003 and has the registered number: 04738931. The accounts status is DORMANT and accounts are next due on 30/09/2024.
STAGE THREE MUSIC (CATALOGUES) LIMITED was incorporated 20 years ago on 17/04/2003 and has the registered number: 04738931. The accounts status is DORMANT and accounts are next due on 30/09/2024.
STAGE THREE MUSIC (CATALOGUES) LIMITED - LONDON
This company is listed in the following categories:
59200 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8TH FLOOR
LONDON
W2 1AS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GRADIENT LIMITED (until 16/08/2006)
GRADIENT LIMITED (until 16/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISTAIR MARK NORBURY | Jan 1966 | British | Director | 2018-02-26 | CURRENT |
MR DAVID D'URBANO | May 1971 | British,American | Director | 2019-05-01 | CURRENT |
THOMAS COESFELD | May 1990 | German | Director | 2021-02-01 | CURRENT |
STANLEY SCHNEIDER | Oct 1947 | American | Director | 2010-09-15 UNTIL 2012-11-12 | RESIGNED |
MR RICHARD JOHN EWBANK | Aug 1964 | British | Secretary | 2004-09-09 UNTIL 2010-08-11 | RESIGNED |
JULIAN FRENCH | Secretary | 2013-09-01 UNTIL 2014-03-31 | RESIGNED | ||
MRS ERIKA BRENNAN | Secretary | 2015-11-01 UNTIL 2017-06-30 | RESIGNED | ||
MS OYINWALE ADEOLA ONILE-ERE | Secretary | 2010-10-01 UNTIL 2011-05-13 | RESIGNED | ||
SIMON HARVEY | Secretary | 2011-05-13 UNTIL 2013-09-01 | RESIGNED | ||
MR SIMON GRANT LOWRY | Mar 1965 | British | Secretary | 2003-06-09 UNTIL 2004-09-09 | RESIGNED |
GOETZ VIN EINEM | Secretary | 2010-08-11 UNTIL 2010-10-01 | RESIGNED | ||
MR ALAN STEVEN PELL | Apr 1968 | British | Director | 2010-10-01 UNTIL 2011-04-13 | RESIGNED |
MR DONALD J MALTER | Jul 1965 | American | Director | 2010-09-15 UNTIL 2012-11-12 | RESIGNED |
MR HARTWIG MASUCH | Jul 1954 | German | Director | 2010-08-11 UNTIL 2023-06-30 | RESIGNED |
TONY JASON MOSS | Mar 1968 | British | Director | 2010-08-11 UNTIL 2010-10-01 | RESIGNED |
MR MARK DAVID RANYARD | Oct 1970 | British | Director | 2010-10-01 UNTIL 2015-12-21 | RESIGNED |
ENERGIZE SECRETARY LIMITED | Corporate Nominee Secretary | 2003-04-17 UNTIL 2003-06-09 | RESIGNED | ||
MR STEPHEN GRAEME LEWIS | May 1953 | British | Director | 2003-06-09 UNTIL 2010-08-11 | RESIGNED |
MR PAUL JONATHAN WILSON | Dec 1974 | British | Director | 2015-10-01 UNTIL 2019-05-10 | RESIGNED |
MR SIMON GRANT LOWRY | Mar 1965 | British | Director | 2003-06-09 UNTIL 2004-09-09 | RESIGNED |
MR MAXIMILIAN DRESSENDOERFER | Sep 1970 | German | Director | 2010-08-11 UNTIL 2021-03-31 | RESIGNED |
MR BENJAMIN KATOVSKY | Mar 1981 | British | Director | 2018-12-31 UNTIL 2022-03-01 | RESIGNED |
MR RICHARD JOHN EWBANK | Aug 1964 | British | Director | 2006-07-05 UNTIL 2010-08-11 | RESIGNED |
MAXIMILLIAN DRESSENDORFER | Sep 1970 | German | Director | 2010-08-11 UNTIL 2010-08-11 | RESIGNED |
MR JOHN LESLIE DOBINSON | Apr 1963 | British | Director | 2010-08-11 UNTIL 2015-06-11 | RESIGNED |
MS ALEXI CORY-SMITH | Dec 1967 | British | Director | 2011-04-04 UNTIL 2017-12-19 | RESIGNED |
JONATHAN MICHAEL BAKER | Oct 1979 | British | Director | 2018-12-31 UNTIL 2023-06-30 | RESIGNED |
ENERGIZE DIRECTOR LIMITED | Corporate Nominee Director | 2003-04-17 UNTIL 2003-06-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bmg Rights Management (Uk) Limited | 2019-02-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Stage Three Music Publishing Limited | 2016-04-06 - 2019-02-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |