BACKCITE LIMITED
POLYGRAM (UK) HOLDINGS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 02358972
Status Active
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Termination of appointment of Andrew Brown as a director on 31 March 2017; Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017; Confirmation statement made on 10 March 2017 with updates. The most likely internet sites of BACKCITE LIMITED are www.backcite.co.uk, and www.backcite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Backcite Limited is a Private Limited Company. The company registration number is 02358972. Backcite Limited has been working since 10 March 1989. The present status of the company is Active. The registered address of Backcite Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. CARMEL, Simon Lloyd is a Director of the company. CONSTANT, Richard Michael is a Director of the company. MUIR, Boyd Johnston is a Director of the company. Secretary HOWLE, Michael Anthony has been resigned. Director BROWN, Andrew has been resigned. Director LAWLAN, Geoffrey William has been resigned. Director MATTHEWS, Peter has been resigned. Director MILLER-JONES, Donald has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 01 June 2004

Director
CARMEL, Simon Lloyd
Appointed Date: 31 March 2017
52 years old

Director

Director
MUIR, Boyd Johnston
Appointed Date: 01 February 1999
66 years old

Resigned Directors

Secretary
HOWLE, Michael Anthony
Resigned: 01 June 2004

Director
BROWN, Andrew
Resigned: 31 March 2017
Appointed Date: 13 September 2011
56 years old

Director
LAWLAN, Geoffrey William
Resigned: 30 November 1997
84 years old

Director
MATTHEWS, Peter
Resigned: 26 February 1999
79 years old

Director
MILLER-JONES, Donald
Resigned: 31 October 1995
80 years old

Persons With Significant Control

Universal Music Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BACKCITE LIMITED Events

31 Mar 2017
Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017
Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
07 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
07 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 141 more events
10 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1989
Registered office changed on 06/10/89 from: 84 temple chambers temple avenue london EC4Y ohp

06 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1989
Incorporation