THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED
LONDON BLACK SHEEP MUSIC LIMITED GLOBEL LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG

Company number 04054893
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Patrick Dumouchel as a director on 25 April 2016. The most likely internet sites of THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED are www.themostradicalistblacksheepmusic.co.uk, and www.the-most-radicalist-black-sheep-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The Most Radicalist Black Sheep Music Limited is a Private Limited Company. The company registration number is 04054893. The Most Radicalist Black Sheep Music Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of The Most Radicalist Black Sheep Music Limited is Pembroke Building Kensington Village Avonmore Road London W14 8dg. . BASRAN, Raj is a Secretary of the company. MUNIS, Joanne is a Secretary of the company. DUMOUCHEL, Patrick is a Director of the company. ILLINGWORTH, Stephen Robert is a Director of the company. SAUNTER, Michael Peter is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BRAMALL, Helen Mary has been resigned. Secretary O'SHEA, Katharine Judith has been resigned. Secretary WALLS-ECKLEY, Gillian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCREATH, Alice has been resigned. Director PEARCE, David has been resigned. Director PEARCE, David has been resigned. Director SPENCER, David Neil has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
BASRAN, Raj
Appointed Date: 19 August 2013

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
DUMOUCHEL, Patrick
Appointed Date: 25 April 2016
68 years old

Director
ILLINGWORTH, Stephen Robert
Appointed Date: 15 August 2008
68 years old

Director
SAUNTER, Michael Peter
Appointed Date: 04 January 2016
56 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 13 January 2014

Secretary
BRAMALL, Helen Mary
Resigned: 08 July 2004
Appointed Date: 17 August 2000

Secretary
O'SHEA, Katharine Judith
Resigned: 05 July 2012
Appointed Date: 08 July 2004

Secretary
WALLS-ECKLEY, Gillian
Resigned: 09 October 2013
Appointed Date: 05 July 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 August 2000
Appointed Date: 17 August 2000

Director
MCCREATH, Alice
Resigned: 25 April 2016
Appointed Date: 05 July 2012
57 years old

Director
PEARCE, David
Resigned: 30 September 2015
Appointed Date: 22 July 2014
57 years old

Director
PEARCE, David
Resigned: 01 April 2014
Appointed Date: 01 May 2009
57 years old

Director
SPENCER, David Neil
Resigned: 22 July 2014
Appointed Date: 17 August 2000
62 years old

Persons With Significant Control

Bartle Bogle Hegarty Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED Events

17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Appointment of Mr Patrick Dumouchel as a director on 25 April 2016
04 May 2016
Termination of appointment of Alice Mccreath as a director on 25 April 2016
22 Mar 2016
Appointment of Mr Michael Peter Saunter as a director on 4 January 2016
...
... and 62 more events
21 Sep 2000
Secretary resigned
21 Sep 2000
Registered office changed on 21/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Sep 2000
New director appointed
21 Sep 2000
New secretary appointed
17 Aug 2000
Incorporation