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
ABOGADO NOMINEES LIMITED
Appointed Date: 20 August 2007
Resigned Directors
Secretary
WAREHAM, Peter
Resigned: 29 July 2005
Appointed Date: 13 December 2002
Director
CONSTANDA, Dan
Resigned: 01 October 2008
Appointed Date: 20 August 2007
55 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
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
28 Jan 2016
Secretary's details changed for Abogado Nominees Limited on 1 October 2009
...
... and 128 more events
26 Jan 1988
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
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
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…