SAREGAMA PLC
LONDON RMI GLOBAL PLC

Hellopages » Greater London » Ealing » NW10 6ND

Company number 03736163
Status Active
Incorporation Date 16 March 1999
Company Type Public Limited Company
Address UNIT 14 EUROPA BUILDINGS, VICTORIA ROAD, LONDON, NW10 6ND
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 99,850 ; Full accounts made up to 31 March 2015. The most likely internet sites of SAREGAMA PLC are www.saregama.co.uk, and www.saregama.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Brentford Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 3.7 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saregama Plc is a Public Limited Company. The company registration number is 03736163. Saregama Plc has been working since 16 March 1999. The present status of the company is Active. The registered address of Saregama Plc is Unit 14 Europa Buildings Victoria Road London Nw10 6nd. . NAGPURE, Naresh is a Secretary of the company. AAYEER, Ghanashyam Bhagwan is a Director of the company. MOHAPATRA, Pradipta Kumar is a Director of the company. Secretary DIAS, Denver Aloysius has been resigned. Secretary JHA, Avinash has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ATAL, Aditya has been resigned. Director CHATTOPADHYAY, Subroto has been resigned. Director GOENKA, Sanjiv has been resigned. Director MEHTA, Dilip has been resigned. Director MENON, Vijaya Bhaskar has been resigned. Director MITRA, Abhik has been resigned. Director MUNDRA, Hari Lakshminarayan has been resigned. Director NAGPAL, Apurv has been resigned. Director SHIVRAM, Shivkumar has been resigned. Director SIMMS, Paul Francis has been resigned. Director STOCKLEY, David Henry has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. Director M W DOUGLAS AND COMPANY LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
NAGPURE, Naresh
Appointed Date: 05 January 2011

Director
AAYEER, Ghanashyam Bhagwan
Appointed Date: 01 October 2004
66 years old

Director
MOHAPATRA, Pradipta Kumar
Appointed Date: 18 May 1999
75 years old

Resigned Directors

Secretary
DIAS, Denver Aloysius
Resigned: 12 September 2005
Appointed Date: 25 March 1999

Secretary
JHA, Avinash
Resigned: 30 September 2010
Appointed Date: 12 September 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
ATAL, Aditya
Resigned: 10 September 2004
Appointed Date: 19 December 2003
68 years old

Director
CHATTOPADHYAY, Subroto
Resigned: 15 January 2009
Appointed Date: 02 June 2006
67 years old

Director
GOENKA, Sanjiv
Resigned: 26 August 2003
Appointed Date: 16 June 2000
64 years old

Director
MEHTA, Dilip
Resigned: 02 April 2008
Appointed Date: 19 December 2003
82 years old

Director
MENON, Vijaya Bhaskar
Resigned: 28 February 2003
Appointed Date: 18 May 1999
91 years old

Director
MITRA, Abhik
Resigned: 19 December 2003
Appointed Date: 02 July 2001
66 years old

Director
MUNDRA, Hari Lakshminarayan
Resigned: 15 March 2002
Appointed Date: 21 April 1999
75 years old

Director
NAGPAL, Apurv
Resigned: 06 April 2012
Appointed Date: 18 March 2009
54 years old

Director
SHIVRAM, Shivkumar
Resigned: 04 June 2004
Appointed Date: 25 March 1999
88 years old

Director
SIMMS, Paul Francis
Resigned: 18 April 2008
Appointed Date: 18 May 1999
80 years old

Director
STOCKLEY, David Henry
Resigned: 29 May 2003
Appointed Date: 18 May 1999
77 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

Director
M W DOUGLAS AND COMPANY LIMITED
Resigned: 16 March 1999
Appointed Date: 16 March 1999

SAREGAMA PLC Events

17 Jun 2016
Full accounts made up to 31 March 2016
09 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99,850

10 Sep 2015
Full accounts made up to 31 March 2015
12 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99,850

24 Sep 2014
Satisfaction of charge 1 in full
...
... and 87 more events
23 Mar 1999
Registered office changed on 23/03/99 from: 316 beulah hill, london, SE19 3HF
23 Mar 1999
Secretary resigned
23 Mar 1999
Director resigned
23 Mar 1999
Director resigned
16 Mar 1999
Incorporation

SAREGAMA PLC Charges

6 November 2000
Debenture
Delivered: 16 November 2000
Status: Satisfied on 24 September 2014
Persons entitled: Canara Bank
Description: By way of fixed charge all book debt and by way of floating…