LOGIC RECORDS UK LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5HY

Company number 03031037
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address 9 DERRY STREET, LONDON, W8 5HY
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording, 18202 - Reproduction of video recording
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Micro company accounts made up to 31 March 2016. The most likely internet sites of LOGIC RECORDS UK LIMITED are www.logicrecordsuk.co.uk, and www.logic-records-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logic Records Uk Limited is a Private Limited Company. The company registration number is 03031037. Logic Records Uk Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Logic Records Uk Limited is 9 Derry Street London W8 5hy. The company`s financial liabilities are £23.91k. It is £0k against last year. And the total assets are £28.91k, which is £0k against last year. JENKINS, Simon is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. SMITH, Michael Anthony is a Director of the company. Secretary GEORGE, Alasdair Thomas Paterson has been resigned. Nominee Secretary O'MAHONEY, Susan has been resigned. Secretary WAREHAM, Peter has been resigned. Director BOLZ, Jan has been resigned. Director BREEZE, Michelle has been resigned. Director CONSTANDA, Dan has been resigned. Director CURRAN, Paul Gerard has been resigned. Director DOHERTY, Gerald Vincent has been resigned. Director EVANGELI, Barry has been resigned. Director GATFIELD, Nicholas David has been resigned. Director MARTINSOHN, Matthias has been resigned. Nominee Director O'MAHONEY, Susan has been resigned. Director PEARCE, David has been resigned. Director PIERCY, Anthony Keith has been resigned. Director SCHMIDT, Christophe has been resigned. Director STANTON, Mark has been resigned. Director STEIN, Thomas M has been resigned. Director STRINGER, Robert has been resigned. Nominee Director WALKER, Paul has been resigned. Director WORSLEY, Christopher has been resigned. The company operates in "Reproduction of sound recording".


logic records uk Key Finiance

LIABILITIES £23.91k
CASH n/a
TOTAL ASSETS £28.91k
All Financial Figures

Current Directors

Secretary
JENKINS, Simon
Appointed Date: 29 September 2006

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 20 August 2007

Director
SMITH, Michael Anthony
Appointed Date: 22 December 2006
66 years old

Resigned Directors

Secretary
GEORGE, Alasdair Thomas Paterson
Resigned: 29 September 2006
Appointed Date: 29 July 2005

Nominee Secretary
O'MAHONEY, Susan
Resigned: 10 April 1995
Appointed Date: 09 March 1995

Secretary
WAREHAM, Peter
Resigned: 29 July 2005
Appointed Date: 10 April 1995

Director
BOLZ, Jan
Resigned: 01 August 2000
Appointed Date: 21 July 1998
65 years old

Director
BREEZE, Michelle
Resigned: 31 October 2004
Appointed Date: 01 June 2004
57 years old

Director
CONSTANDA, Dan
Resigned: 01 October 2008
Appointed Date: 20 August 2007
55 years old

Director
CURRAN, Paul Gerard
Resigned: 04 September 2011
Appointed Date: 11 December 2008
69 years old

Director
DOHERTY, Gerald Vincent
Resigned: 11 November 2011
Appointed Date: 19 July 2006
67 years old

Director
EVANGELI, Barry
Resigned: 24 September 2003
Appointed Date: 01 August 2000
68 years old

Director
GATFIELD, Nicholas David
Resigned: 26 February 2014
Appointed Date: 31 July 2012
64 years old

Director
MARTINSOHN, Matthias
Resigned: 01 July 1996
Appointed Date: 10 April 1995
67 years old

Nominee Director
O'MAHONEY, Susan
Resigned: 10 April 1995
Appointed Date: 09 March 1995
67 years old

Director
PEARCE, David
Resigned: 06 December 2006
Appointed Date: 01 November 2004
57 years old

Director
PIERCY, Anthony Keith
Resigned: 01 February 1997
Appointed Date: 04 December 1995
64 years old

Director
SCHMIDT, Christophe
Resigned: 01 June 2001
Appointed Date: 10 April 1995
78 years old

Director
STANTON, Mark
Resigned: 01 November 1997
Appointed Date: 10 April 1995
62 years old

Director
STEIN, Thomas M
Resigned: 17 August 2004
Appointed Date: 10 April 1995
76 years old

Director
STRINGER, Robert
Resigned: 19 July 2006
Appointed Date: 01 June 2005
63 years old

Nominee Director
WALKER, Paul
Resigned: 10 April 1995
Appointed Date: 09 March 1995
75 years old

Director
WORSLEY, Christopher
Resigned: 08 December 1995
Appointed Date: 10 April 1995
70 years old

Persons With Significant Control

Sony Music Entertainment Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOGIC RECORDS UK LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
10 Oct 2016
Micro company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

28 Jan 2016
Secretary's details changed for Abogado Nominees Limited on 1 October 2009
...
... and 95 more events
21 Apr 1995
Registered office changed on 21/04/95 from: 45-51 whitfield street london W1P 6AA
12 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Apr 1995
Company name changed simpart no. 124 LIMITED\certificate issued on 12/04/95
07 Apr 1995
Accounting reference date notified as 30/06
09 Mar 1995
Incorporation

LOGIC RECORDS UK LIMITED Charges

15 November 1995
Deed of charge over credit balances
Delivered: 22 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…