ZOMBA RECORDING SERVICES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5HY
Company number 01447965
Status Active
Incorporation Date 11 September 1979
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 one hundred and thirty-eight 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 ZOMBA RECORDING SERVICES LIMITED are www.zombarecordingservices.co.uk, and www.zomba-recording-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five 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.Zomba Recording Services Limited is a Private Limited Company. The company registration number is 01447965. Zomba Recording Services Limited has been working since 11 September 1979. The present status of the company is Active. The registered address of Zomba Recording Services Limited is 9 Derry Street London W8 5hy. . 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. Secretary HOWE, Duncan Nicholas has been resigned. Secretary WAREHAM, Peter has been resigned. Director CAISLEY, Peter Walter has been resigned. Director CALDER, Clive Ian has been resigned. Director CONSTANDA, Dan has been resigned. Director CURRAN, Paul Gerard has been resigned. Director DOBINSON, John Leslie has been resigned. Director DOHERTY, Gerald Vincent has been resigned. Director FRUIN, John Ralph has been resigned. Director GATFIELD, Nicholas David has been resigned. Director HOWARD, Steven Richard has been resigned. Director HOWE, Duncan Nicholas has been resigned. Director JENKINS, Stephen has been resigned. Director PEARCE, David has been resigned. Director SMITH, Michael Anthony has been resigned. Director STRINGER, Robert has been resigned. The company operates in "Artistic creation".


zomba recording services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
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

Secretary
HOWE, Duncan Nicholas
Resigned: 13 December 2002

Secretary
WAREHAM, Peter
Resigned: 29 July 2005
Appointed Date: 13 December 2002

Director
CAISLEY, Peter Walter
Resigned: 10 June 1993
81 years old

Director
CALDER, Clive Ian
Resigned: 26 November 2002
79 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
70 years old

Director
DOBINSON, John Leslie
Resigned: 15 April 2004
Appointed Date: 15 September 1995
62 years old

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

Director
FRUIN, John Ralph
Resigned: 15 September 1995
95 years old

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

Director
HOWARD, Steven Richard
Resigned: 17 September 2004
67 years old

Director
HOWE, Duncan Nicholas
Resigned: 31 March 2003
75 years old

Director
JENKINS, Stephen
Resigned: 30 September 2004
Appointed Date: 17 May 2004
72 years old

Director
PEARCE, David
Resigned: 06 December 2006
Appointed Date: 08 May 2006
58 years old

Director
SMITH, Michael Anthony
Resigned: 08 May 2006
Appointed Date: 01 November 1999
66 years old

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

Persons With Significant Control

Zomba Records Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZOMBA RECORDING SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 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 450,000

28 Jan 2016
Secretary's details changed for Abogado Nominees Limited on 1 October 2009
...
... and 128 more events
26 Jan 1988
Nc inc already adjusted

26 Jan 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Oct 1987
New director appointed

02 Apr 1987
Accounts for a small company made up to 31 December 1985
11 Mar 1987
Return made up to 31/12/86; full list of members

ZOMBA RECORDING SERVICES LIMITED Charges

10 February 1997
Mortgage debenture
Delivered: 13 February 1997
Status: Satisfied on 17 July 2002
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
11 October 1996
Rent security deposit deed
Delivered: 14 October 1996
Status: Outstanding
Persons entitled: Rigps Properties Limited
Description: The deposit which is defined n the rent security deposit…
27 November 1991
Debenture
Delivered: 13 December 1991
Status: Satisfied on 12 March 1997
Persons entitled: Bmg Records (UK) Limited
Description: Fixed and floating charges over the undertaking and all…