REVERB RECORDS LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 2AH

Company number 02577581
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address REVERB HOUSE, BENNETT STREET CHISWICK, LONDON, W4 2AH
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 204 . The most likely internet sites of REVERB RECORDS LIMITED are www.reverbrecords.co.uk, and www.reverb-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Brentford Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 4.7 miles; to Balham Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reverb Records Limited is a Private Limited Company. The company registration number is 02577581. Reverb Records Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Reverb Records Limited is Reverb House Bennett Street Chiswick London W4 2ah. . BOX, Michael Stuart John is a Secretary of the company. BOX, Michael Stuart John is a Director of the company. HICKMAN, Maggi is a Director of the company. LUSTY, Mark Archibald is a Director of the company. Secretary GOR, Shailesh Suryakant has been resigned. Secretary WRIGHT, Ian Herbert has been resigned. Director CHARLTON, Gordon has been resigned. Director GRAY, Howard has been resigned. Director WRIGHT, Ian Herbert has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
BOX, Michael Stuart John
Appointed Date: 11 July 2007

Director
BOX, Michael Stuart John
Appointed Date: 20 April 2009
63 years old

Director
HICKMAN, Maggi
Appointed Date: 18 February 1992
69 years old

Director
LUSTY, Mark Archibald
Appointed Date: 13 June 2007
59 years old

Resigned Directors

Secretary
GOR, Shailesh Suryakant
Resigned: 01 October 1991
Appointed Date: 28 January 1991

Secretary
WRIGHT, Ian Herbert
Resigned: 02 July 2007

Director
CHARLTON, Gordon
Resigned: 31 January 2000
Appointed Date: 18 December 1998
63 years old

Director
GRAY, Howard
Resigned: 30 March 1993
Appointed Date: 18 February 1992
63 years old

Director
WRIGHT, Ian Herbert
Resigned: 02 July 2007
Appointed Date: 28 January 1991
75 years old

REVERB RECORDS LIMITED Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 204

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
24 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 204

...
... and 68 more events
07 Aug 1991
New director appointed

21 Feb 1991
New director appointed

07 Feb 1991
Secretary resigned;new secretary appointed;director resigned

07 Feb 1991
Registered office changed on 07/02/91 from: 31 corsham street london N1 6DR

28 Jan 1991
Incorporation

REVERB RECORDS LIMITED Charges

6 December 2000
Debenture
Delivered: 12 December 2000
Status: Satisfied on 19 November 2013
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 1998
Mortgage debenture
Delivered: 27 February 1998
Status: Satisfied on 25 January 2001
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…