PHONOGENIC LIMITED
LONDON

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

Company number 04064823
Status Active
Incorporation Date 5 September 2000
Company Type Private Limited Company
Address 9 DERRY STREET, LONDON, W8 5HY
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-four 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 PHONOGENIC LIMITED are www.phonogenic.co.uk, and www.phonogenic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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.Phonogenic Limited is a Private Limited Company. The company registration number is 04064823. Phonogenic Limited has been working since 05 September 2000. The present status of the company is Active. The registered address of Phonogenic Limited is 9 Derry Street London W8 5hy. The company`s financial liabilities are £0.2k. It is £0k against last year. And the total assets are £0.2k, which is £0k against last year. JENKINS, Simon is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. ROWE, William Patrick is a Director of the company. SMITH, Michael Anthony is a Director of the company. Secretary ASTLEY, Kay has been resigned. Secretary HENDERSON, Anthony has been resigned. Secretary TURNER, Christopher Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASTLEY, Michael Richard has been resigned. Director FRAMPTON, Andrew Marcus has been resigned. Director GATFIELD, Nicholas David has been resigned. Director HENDERSON, Anthony has been resigned. Director KIPNER, Stephen has been resigned. Director LISBERG, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


phonogenic Key Finiance

LIABILITIES £0.2k
CASH n/a
TOTAL ASSETS £0.2k
All Financial Figures

Current Directors

Secretary
JENKINS, Simon
Appointed Date: 18 October 2011

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 18 October 2011

Director
ROWE, William Patrick
Appointed Date: 07 March 2014
64 years old

Director
SMITH, Michael Anthony
Appointed Date: 18 October 2011
66 years old

Resigned Directors

Secretary
ASTLEY, Kay
Resigned: 14 June 2002
Appointed Date: 05 September 2000

Secretary
HENDERSON, Anthony
Resigned: 06 April 2011
Appointed Date: 26 December 2002

Secretary
TURNER, Christopher Robert
Resigned: 20 December 2002
Appointed Date: 14 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Director
ASTLEY, Michael Richard
Resigned: 14 June 2002
Appointed Date: 05 September 2000
62 years old

Director
FRAMPTON, Andrew Marcus
Resigned: 06 April 2011
Appointed Date: 14 June 2002
58 years old

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

Director
HENDERSON, Anthony
Resigned: 06 April 2011
Appointed Date: 26 December 2002
74 years old

Director
KIPNER, Stephen
Resigned: 06 April 2011
Appointed Date: 26 December 2002
77 years old

Director
LISBERG, Paul
Resigned: 06 April 2011
Appointed Date: 26 December 2002
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 September 2000
Appointed Date: 05 September 2000

Persons With Significant Control

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

PHONOGENIC 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
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200

16 Nov 2015
Micro company accounts made up to 31 March 2015
...
... and 64 more events
07 Sep 2000
New secretary appointed
07 Sep 2000
New director appointed
07 Sep 2000
Director resigned
07 Sep 2000
Secretary resigned
05 Sep 2000
Incorporation