MERCURY RECORDS LIMITED

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

Company number 00586873
Status Active
Incorporation Date 8 July 1957
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 500,100 . The most likely internet sites of MERCURY RECORDS LIMITED are www.mercuryrecords.co.uk, and www.mercury-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and three months. Mercury Records Limited is a Private Limited Company. The company registration number is 00586873. Mercury Records Limited has been working since 08 July 1957. The present status of the company is Active. The registered address of Mercury Records Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BARKER, Adam Martin is a Director of the company. BERKELEY, Emma Jane is a Director of the company. JOSEPH, David Spencer is a Director of the company. Secretary HOWLE, Michael Anthony has been resigned. Director AMES, Roger has been resigned. Director ANDREW, Kirsty Jane has been resigned. Director BARKER, Adam Martin has been resigned. Director BERMAN, Howard has been resigned. Director BRENNER, Oswin Clifford David has been resigned. Director CASTELL, Greg has been resigned. Director CLIPSHAM, David Alan has been resigned. Director CUTTELL, Stephen has been resigned. Director ELLIS, Neville Clive has been resigned. Director FRANKLIN, Darryl Jonathan has been resigned. Director GRAINGE, Lucian Charles has been resigned. Director ILEY, Jason Paul has been resigned. Director JAGGER, Matthew David has been resigned. Director KENNEDY, John Patrick has been resigned. Director LILLYWHITE, Stephen Alan has been resigned. Director OBERSTEIN, Maurice Louis has been resigned. Director PEREZ, David has been resigned. Director THOMPSON, Peter Duncan has been resigned. Director UNIVERSAL MUSIC UK LIMITED has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 01 June 2004

Director
BARKER, Adam Martin
Appointed Date: 24 September 2014
57 years old

Director
BERKELEY, Emma Jane
Appointed Date: 18 September 2008
52 years old

Director
JOSEPH, David Spencer
Appointed Date: 26 June 2008
57 years old

Resigned Directors

Secretary
HOWLE, Michael Anthony
Resigned: 31 May 2004

Director
AMES, Roger
Resigned: 01 July 1996
Appointed Date: 31 December 1992
76 years old

Director
ANDREW, Kirsty Jane
Resigned: 18 September 2008
Appointed Date: 01 June 2005
53 years old

Director
BARKER, Adam Martin
Resigned: 05 July 2010
Appointed Date: 19 June 2003
57 years old

Director
BERMAN, Howard
Resigned: 01 February 2002
Appointed Date: 24 January 1994
73 years old

Director
BRENNER, Oswin Clifford David
Resigned: 14 March 2014
Appointed Date: 05 July 2010
47 years old

Director
CASTELL, Greg
Resigned: 14 July 2005
Appointed Date: 01 February 2002
62 years old

Director
CLIPSHAM, David Alan
Resigned: 24 January 1994
79 years old

Director
CUTTELL, Stephen
Resigned: 01 June 2005
Appointed Date: 01 August 1997
61 years old

Director
ELLIS, Neville Clive
Resigned: 27 January 1994
67 years old

Director
FRANKLIN, Darryl Jonathan
Resigned: 09 July 1999
Appointed Date: 02 June 1997
58 years old

Director
GRAINGE, Lucian Charles
Resigned: 26 June 2008
Appointed Date: 14 February 2000
65 years old

Director
ILEY, Jason Paul
Resigned: 19 March 2013
Appointed Date: 16 May 2005
56 years old

Director
JAGGER, Matthew David
Resigned: 25 August 2006
Appointed Date: 03 February 2003
59 years old

Director
KENNEDY, John Patrick
Resigned: 01 July 2001
Appointed Date: 01 July 1996
72 years old

Director
LILLYWHITE, Stephen Alan
Resigned: 01 February 2004
Appointed Date: 01 February 2002
70 years old

Director
OBERSTEIN, Maurice Louis
Resigned: 31 December 1992
97 years old

Director
PEREZ, David
Resigned: 15 January 1997
69 years old

Director
THOMPSON, Peter Duncan
Resigned: 15 November 1996
Appointed Date: 01 August 1994
60 years old

Director
UNIVERSAL MUSIC UK LIMITED
Resigned: 24 September 2014

Persons With Significant Control

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

MERCURY RECORDS LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
27 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500,100

12 Apr 2015
Accounts for a dormant company made up to 31 December 2014
15 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 500,100

...
... and 155 more events
22 Dec 1986
Resolutions
  • SRES13 ‐ Special resolution

27 Nov 1986
Full accounts made up to 31 December 1985
20 Nov 1986
Return made up to 15/08/86; full list of members

30 Apr 1959
Company name changed\certificate issued on 30/04/59
08 Jul 1957
Certificate of incorporation

MERCURY RECORDS LIMITED Charges

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)…