Company number 00723336
Status Active
Incorporation Date 8 May 1962
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc
Since the company registration two hundred and seventeen events have happened. The last three records are Termination of appointment of Edward John Cockle as a director on 9 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 4,040
. The most likely internet sites of ISLAND RECORDS LIMITED are www.islandrecords.co.uk, and www.island-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. Island Records Limited is a Private Limited Company.
The company registration number is 00723336. Island Records Limited has been working since 08 May 1962.
The present status of the company is Active. The registered address of Island Records Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BEESE, Darcus is a Director of the company. JOSEPH, David Spencer is a Director of the company. SHARPE, David Richard James is a Director of the company. SUGRUE, Claire Veronica is a Director of the company. Secretary HOWLE, Michael Anthony has been resigned. Director ANGEL, Nicholas John has been resigned. Director BARWOOD, Giles Stephen has been resigned. Director BRITT, Clare Louise has been resigned. Director CALLOMON, Martin Robert has been resigned. Director COCKLE, Edward John has been resigned. Director COOPER, Philip James has been resigned. Director GATFIELD, Nicholas David has been resigned. Director GRAINGE, Lucian Charles has been resigned. Director HAYES, Thomas Francis has been resigned. Director MAROT, Marc Etienne has been resigned. Director MARTIN, Sean Patrick has been resigned. Director MOSS, Ian Mark has been resigned. Director PALMER, Julian Miles has been resigned. Director RAHMAN, Jenita has been resigned. Director ROWE, Nicholas Francis has been resigned. Director STEELE, David Charles has been resigned. Director WHITE, James Paul has been resigned. Director UNIVERSAL MUSIC UK LIMITED has been resigned. The company operates in "Manufacture of consumer electronics".
Current Directors
Resigned Directors
Director
RAHMAN, Jenita
Resigned: 31 May 2016
Appointed Date: 03 February 2012
48 years old
Director
WHITE, James Paul
Resigned: 01 February 2003
Appointed Date: 01 July 1999
59 years old
Director
UNIVERSAL MUSIC UK LIMITED
Resigned: 24 September 2014
Appointed Date: 14 January 1998
ISLAND RECORDS LIMITED Events
15 Dec 2016
Termination of appointment of Edward John Cockle as a director on 9 December 2016
28 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
16 Jun 2016
Termination of appointment of Jenita Rahman as a director on 31 May 2016
22 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
...
... and 207 more events
29 Sep 1976
Accounts made up to 31 December 2073
10 Feb 1976
Annual return made up to 14/10/75
07 Aug 1975
Annual return made up to 18/06/79
30 May 1975
Annual return made up to 14/08/74
08 May 1962
Incorporation
29 January 2003
Security agreement
Delivered: 17 February 2003
Status: Satisfied
on 30 July 2004
Persons entitled: Credit Lyonnais S.A. (The Facility Agent)
Description: The security accounts and the security assets (as defined)…
29 January 2003
Subordination agreement
Delivered: 7 February 2003
Status: Satisfied
on 10 September 2004
Persons entitled: Credit Lyonnais S.A. as Senior Agent and Trustee for Itself and Each of the Finance Parties(The Senior Agent)
Description: The company shall on demand pay to the senior agent for…
12 August 1988
Legal charge
Delivered: 23 August 1988
Status: Satisfied
on 25 October 1989
Persons entitled: Barclays Bank PLC
Description: 31 rotherfield close theale berkshire t/n BK255465.
10 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied
on 25 October 1989
Persons entitled: Draysec Finance Limited
Description: 22 st peters square london W6 title no:- 432041, 23 st…
25 July 1986
Letter of postponement
Delivered: 13 August 1986
Status: Satisfied
on 24 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £135,000 (one hundred and thirty five thousand…
1 April 1986
Legal charge
Delivered: 9 April 1986
Status: Satisfied
on 25 October 1989
Persons entitled: Barclays Bank PLC
Description: 43A lancaster road, and 8/10 basing st. L/b of kensington &…
17 December 1985
Letter of charge
Delivered: 7 January 1986
Status: Satisfied
on 8 November 1989
Persons entitled: Barclays Merchant Bank LTD
Description: All moneys now or at any time hereafter standing to the…
31 May 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied
on 24 December 2002
Persons entitled: Barclays Bank PLC
Description: L/H flat 4, 23 queensgate, SW7, london borough of…
31 May 1984
Legal charge
Delivered: 20 June 1984
Status: Satisfied
on 24 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H 20 british grove, W6 london borough of hammersmith &…
31 May 1984
Legal charge
Delivered: 12 June 1984
Status: Satisfied
on 25 October 1989
Persons entitled: Barclays Bank PLC
Description: F/H 43A lancaster road 8/10 basing street W11 london…
17 January 1984
Legal charge
Delivered: 30 January 1984
Status: Satisfied
on 24 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H 47 british grove hammersmith & fulham london W6 t/n…
23 May 1983
Legal charge
Delivered: 31 May 1983
Status: Satisfied
on 24 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H 22 st. Peters square hammersmith W6-7NW, london borough…
23 May 1983
Legal charge
Delivered: 31 May 1983
Status: Satisfied
on 24 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H 23 st. Peters square, hammersmith W6-7NW, london…
29 June 1982
Letter of charge
Delivered: 6 July 1982
Status: Satisfied
on 24 December 2002
Persons entitled: Barclays Bank LTD
Description: All moneys standing to the credit of any account whether…