MAGNET RECORDS LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 01071062
Status Active
Incorporation Date 11 September 1972
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 25 September 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100,000 ; Auditor's resignation. The most likely internet sites of MAGNET RECORDS LIMITED are www.magnetrecords.co.uk, and www.magnet-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magnet Records Limited is a Private Limited Company. The company registration number is 01071062. Magnet Records Limited has been working since 11 September 1972. The present status of the company is Active. The registered address of Magnet Records Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. ANCLIFF, Christopher John is a Director of the company. BOOKER, Roger Denys is a Director of the company. BREEDEN, Peter David is a Director of the company. Secretary JONES, Bronwen Elizabeth Stuart has been resigned. Secretary MANSBRIDGE, Anne has been resigned. Secretary NIGLAS, Richard Rein has been resigned. Secretary TIERNEY, William Joseph has been resigned. Director BRIGHTEN, Roger Gerald has been resigned. Director COOPER, Kenneth has been resigned. Director CROSS, Jonathan Peter has been resigned. Director DICKINS, Robert has been resigned. Director EVERS, Rachel Therese has been resigned. Director MULLOCK, Keith Howard Percival has been resigned. Director NORMAN, Matthew John has been resigned. Director PHILLIPS, Nicholas James Turner has been resigned. Director PORRITT, Brian has been resigned. Director REID, John David has been resigned. Director ROBSON, Simon Kenneth Geoffrey has been resigned. Director SAUNTER, Michael Peter has been resigned. Director SHRIMPTON, Stephen William has been resigned. Director WATSON, John Victor has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 01 July 2004

Director
ANCLIFF, Christopher John
Appointed Date: 01 February 2012
60 years old

Director
BOOKER, Roger Denys
Appointed Date: 01 September 2011
79 years old

Director
BREEDEN, Peter David
Appointed Date: 14 January 2015
61 years old

Resigned Directors

Secretary
JONES, Bronwen Elizabeth Stuart
Resigned: 01 March 2004
Appointed Date: 30 May 1997

Secretary
MANSBRIDGE, Anne
Resigned: 01 July 2004
Appointed Date: 01 March 2004

Secretary
NIGLAS, Richard Rein
Resigned: 30 May 1997
Appointed Date: 28 February 1994

Secretary
TIERNEY, William Joseph
Resigned: 28 February 1994

Director
BRIGHTEN, Roger Gerald
Resigned: 06 May 1999
74 years old

Director
COOPER, Kenneth
Resigned: 30 June 2001
81 years old

Director
CROSS, Jonathan Peter
Resigned: 20 March 2014
Appointed Date: 02 July 2012
56 years old

Director
DICKINS, Robert
Resigned: 31 December 1998
75 years old

Director
EVERS, Rachel Therese
Resigned: 30 June 2012
Appointed Date: 20 July 2007
55 years old

Director
MULLOCK, Keith Howard Percival
Resigned: 09 December 2005
Appointed Date: 21 June 1999
65 years old

Director
NORMAN, Matthew John
Resigned: 16 May 2007
Appointed Date: 01 February 2007
59 years old

Director
PHILLIPS, Nicholas James Turner
Resigned: 27 April 2007
Appointed Date: 01 January 1999
62 years old

Director
PORRITT, Brian
Resigned: 28 February 2005
Appointed Date: 01 July 2001
66 years old

Director
REID, John David
Resigned: 11 November 2011
Appointed Date: 20 July 2007
64 years old

Director
ROBSON, Simon Kenneth Geoffrey
Resigned: 13 January 2015
Appointed Date: 20 July 2007
54 years old

Director
SAUNTER, Michael Peter
Resigned: 01 February 2007
Appointed Date: 03 July 2006
56 years old

Director
SHRIMPTON, Stephen William
Resigned: 30 June 1991
83 years old

Director
WATSON, John Victor
Resigned: 20 July 2007
Appointed Date: 09 December 2005
73 years old

MAGNET RECORDS LIMITED Events

28 Jun 2016
Full accounts made up to 25 September 2015
16 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000

18 Aug 2015
Auditor's resignation
14 Aug 2015
Auditor's resignation
24 Jun 2015
Full accounts made up to 26 September 2014
...
... and 127 more events
12 Sep 1984
Share capital
27 Mar 1975
Annual return made up to 24/12/75
01 May 1973
Company name changed\certificate issued on 01/05/73
23 Sep 1972
Allotment of shares
11 Sep 1972
Certificate of incorporation

MAGNET RECORDS LIMITED Charges

30 December 1983
Assignment
Delivered: 10 January 1984
Status: Satisfied
Persons entitled: Chemco Equipment Finance Limited
Description: All rights, title & benefit in a lease agreement dated…
23 December 1982
Assignment
Delivered: 13 January 1983
Status: Satisfied
Persons entitled: Sumstock Limited
Description: All rights, title, benefit and interest in all leases set…
23 December 1982
Assignment
Delivered: 13 January 1983
Status: Satisfied
Persons entitled: Sumstock Limited
Description: All rights, title, benefit and interest in all leases set…
30 November 1982
Letter of set-off
Delivered: 8 December 1982
Status: Satisfied
Persons entitled: Johnson Matthew Bank Limited
Description: All or any part of any balance standing to the credit of…
30 December 1981
Assignment
Delivered: 12 January 1982
Status: Satisfied
Persons entitled: Chemco Equipment Finance Limited
Description: All rights title & benefit of the co. In & to a lease…