THE OFFICIAL UK CHARTS COMPANY LIMITED
WESTMINSTER BRIDGE ROAD MUSIC INDUSTRY CHART SERVICES LIMITED

Hellopages » Greater London » Lambeth » SE1 7JA
Company number 03507334
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address RIVERSIDE BUILDING, COUNTY HALL, WESTMINSTER BRIDGE ROAD, LONDON, SE1 7JA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Appointment of Mr David Hawkes as a director on 22 September 2016; Termination of appointment of Brian Rose as a director on 15 September 2016. The most likely internet sites of THE OFFICIAL UK CHARTS COMPANY LIMITED are www.theofficialukchartscompany.co.uk, and www.the-official-uk-charts-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The Official Uk Charts Company Limited is a Private Limited Company. The company registration number is 03507334. The Official Uk Charts Company Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of The Official Uk Charts Company Limited is Riverside Building County Hall Westminster Bridge Road London Se1 7ja. . WHITEHEAD, Kiaron James is a Secretary of the company. ALLEN, Derek Richard is a Director of the company. BAYLEY, Kim Sarah is a Director of the company. BROWN, Kevin Paul is a Director of the company. FIRTH, Paul is a Director of the company. HAWKES, David is a Director of the company. LEGGATT, Peter is a Director of the company. MARSHALL, Korda is a Director of the company. O'REILLY, Christopher Meredith is a Director of the company. OSORIO, Rudolf Carlos Do Amaral is a Director of the company. SELBY, Peter is a Director of the company. SEMMENCE, Henry Gordon Stevenson is a Director of the company. TAYLOR, Geoffrey Michael Windsor is a Director of the company. Secretary AUSTIN GROOME, Rosalind Barbara has been resigned. Secretary GLYNN, Nicholas Marc has been resigned. Secretary KANGIS, Christopher Elder has been resigned. Secretary MAJOR, Timothy William has been resigned. Secretary SCAPING, Peter has been resigned. Secretary SMITH, Helen Mary Kerr has been resigned. Secretary WHYTE, Steven Robert James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATCHELOR, James Douglas has been resigned. Director BURGER, Paul Jeffrey has been resigned. Director CHATTERJEE, Raoul has been resigned. Director CHATTERJEE, Raoul has been resigned. Director COLES, Timothy Richard has been resigned. Director COULTART, Russel David has been resigned. Director DEACON, John has been resigned. Director DEACON, John has been resigned. Director DOUGLAS, Simon Terence has been resigned. Director DRURY, Benjamin Charles has been resigned. Director FIRTH, Paul has been resigned. Director GALLANT, Stephen John has been resigned. Director GRAY, Andrew Hector has been resigned. Director HARTLEY, Nicholas Bruce has been resigned. Director HENDERSON, Dennis has been resigned. Director IZARD, Richard Philip has been resigned. Director JAMIESON, Peter Nicholas has been resigned. Director JOSEPH, David Spencer has been resigned. Director KENNEDY, John Patrick has been resigned. Director KNOTT, Stephen John has been resigned. Director LEWIS, Robert George has been resigned. Director MCLAUGHLIN, Brian Finbar has been resigned. Director POLL, Deborah has been resigned. Director POLL, Deborah has been resigned. Director PREBBLE, Stephen Terence has been resigned. Director PRYDE, David John has been resigned. Director QUIRK, Paul has been resigned. Director RANDLES, Helen has been resigned. Director RAPHAEL, Nicky Howard has been resigned. Director REDMOND, Steve has been resigned. Director RICHARDSON, Mark has been resigned. Director ROSE, Brian has been resigned. Director ROSE, Brian has been resigned. Director SALTER, Robert Antony Keith has been resigned. Director SEAR, Adrian has been resigned. Director SMITH, Mike Edward John has been resigned. Director STRINGER, Robert Adrian has been resigned. Director TERRY, Mark has been resigned. Director WADSWORTH, Tony has been resigned. Director WARREN, Gary Thomas has been resigned. Director WATERMAN, Peter Alan, Dr has been resigned. Director WOOTTON, Richard Glyn has been resigned. Director WRIGHT, David Simon has been resigned. Director YEATES, Andrew Charles Robinson has been resigned. Director YOUNG, Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WHITEHEAD, Kiaron James
Appointed Date: 03 June 2014

Director
ALLEN, Derek Richard
Appointed Date: 23 September 2014
63 years old

Director
BAYLEY, Kim Sarah
Appointed Date: 04 September 2003
58 years old

Director
BROWN, Kevin Paul
Appointed Date: 23 September 2014
60 years old

Director
FIRTH, Paul
Appointed Date: 28 November 2013
52 years old

Director
HAWKES, David
Appointed Date: 22 September 2016
51 years old

Director
LEGGATT, Peter
Appointed Date: 22 June 2016
59 years old

Director
MARSHALL, Korda
Appointed Date: 20 July 2008
65 years old

Director
O'REILLY, Christopher Meredith
Appointed Date: 29 September 2015
47 years old

Director
OSORIO, Rudolf Carlos Do Amaral
Appointed Date: 12 September 2013
57 years old

Director
SELBY, Peter
Appointed Date: 26 January 2016
52 years old

Director
SEMMENCE, Henry Gordon Stevenson
Appointed Date: 04 August 2016
69 years old

Director
TAYLOR, Geoffrey Michael Windsor
Appointed Date: 01 March 2007
57 years old

Resigned Directors

Secretary
AUSTIN GROOME, Rosalind Barbara
Resigned: 18 July 2007
Appointed Date: 09 March 2000

Secretary
GLYNN, Nicholas Marc
Resigned: 03 June 2014
Appointed Date: 28 August 2008

Secretary
KANGIS, Christopher Elder
Resigned: 02 January 2008
Appointed Date: 03 September 2007

Secretary
MAJOR, Timothy William
Resigned: 28 August 2008
Appointed Date: 02 January 2008

Secretary
SCAPING, Peter
Resigned: 09 March 2000
Appointed Date: 28 July 1998

Secretary
SMITH, Helen Mary Kerr
Resigned: 28 July 1998
Appointed Date: 04 February 1998

Secretary
WHYTE, Steven Robert James
Resigned: 03 September 2007
Appointed Date: 18 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Director
BATCHELOR, James Douglas
Resigned: 10 September 2007
Appointed Date: 08 June 2005
61 years old

Director
BURGER, Paul Jeffrey
Resigned: 14 November 2000
Appointed Date: 19 June 1998
71 years old

Director
CHATTERJEE, Raoul
Resigned: 01 December 2015
Appointed Date: 19 January 2013
53 years old

Director
CHATTERJEE, Raoul
Resigned: 03 October 2012
Appointed Date: 15 September 2011
53 years old

Director
COLES, Timothy Richard
Resigned: 04 May 2000
Appointed Date: 19 June 1998
68 years old

Director
COULTART, Russel David
Resigned: 28 November 2013
Appointed Date: 13 May 2009
64 years old

Director
DEACON, John
Resigned: 12 July 2000
Appointed Date: 05 November 1998
87 years old

Director
DEACON, John
Resigned: 19 June 1998
Appointed Date: 04 February 1998
87 years old

Director
DOUGLAS, Simon Terence
Resigned: 10 September 2007
Appointed Date: 06 September 2005
60 years old

Director
DRURY, Benjamin Charles
Resigned: 28 January 2013
Appointed Date: 02 January 2008
50 years old

Director
FIRTH, Paul
Resigned: 13 May 2009
Appointed Date: 31 July 2008
55 years old

Director
GALLANT, Stephen John
Resigned: 04 December 2003
Appointed Date: 10 April 2003
65 years old

Director
GRAY, Andrew Hector
Resigned: 29 April 2003
Appointed Date: 19 June 1998
75 years old

Director
HARTLEY, Nicholas Bruce
Resigned: 03 August 2016
Appointed Date: 25 November 2014
65 years old

Director
HENDERSON, Dennis
Resigned: 06 July 2005
Appointed Date: 23 February 2004
64 years old

Director
IZARD, Richard Philip
Resigned: 17 May 2005
Appointed Date: 04 December 2003
62 years old

Director
JAMIESON, Peter Nicholas
Resigned: 28 February 2007
Appointed Date: 05 December 2002
80 years old

Director
JOSEPH, David Spencer
Resigned: 22 February 2010
Appointed Date: 01 March 2007
56 years old

Director
KENNEDY, John Patrick
Resigned: 30 June 2001
Appointed Date: 19 June 1998
73 years old

Director
KNOTT, Stephen John
Resigned: 28 February 2007
Appointed Date: 04 December 2003
73 years old

Director
LEWIS, Robert George
Resigned: 04 September 2003
Appointed Date: 05 November 1998
86 years old

Director
MCLAUGHLIN, Brian Finbar
Resigned: 12 July 2001
Appointed Date: 19 June 1998
76 years old

Director
POLL, Deborah
Resigned: 01 March 2001
Appointed Date: 24 November 2000
66 years old

Director
POLL, Deborah
Resigned: 23 November 2000
Appointed Date: 04 August 2000
66 years old

Director
PREBBLE, Stephen Terence
Resigned: 21 April 2005
Appointed Date: 19 June 1998
77 years old

Director
PRYDE, David John
Resigned: 24 March 2003
Appointed Date: 12 July 2001
63 years old

Director
QUIRK, Paul
Resigned: 29 September 2015
Appointed Date: 23 February 2005
77 years old

Director
RANDLES, Helen
Resigned: 14 June 2001
Appointed Date: 01 March 2001
57 years old

Director
RAPHAEL, Nicky Howard
Resigned: 14 March 2011
Appointed Date: 22 February 2010
54 years old

Director
REDMOND, Steve
Resigned: 30 March 2007
Appointed Date: 12 May 2004
63 years old

Director
RICHARDSON, Mark
Resigned: 01 November 2006
Appointed Date: 16 June 2006
62 years old

Director
ROSE, Brian
Resigned: 15 September 2016
Appointed Date: 22 February 2010
55 years old

Director
ROSE, Brian
Resigned: 27 November 2008
Appointed Date: 02 November 2005
55 years old

Director
SALTER, Robert Antony Keith
Resigned: 06 September 2013
Appointed Date: 17 June 2010
61 years old

Director
SEAR, Adrian
Resigned: 25 November 2014
Appointed Date: 01 November 2006
71 years old

Director
SMITH, Mike Edward John
Resigned: 22 February 2010
Appointed Date: 03 December 2008
60 years old

Director
STRINGER, Robert Adrian
Resigned: 10 May 2006
Appointed Date: 30 June 2001
63 years old

Director
TERRY, Mark
Resigned: 22 June 2016
Appointed Date: 03 October 2012
57 years old

Director
WADSWORTH, Tony
Resigned: 28 February 2007
Appointed Date: 10 May 2006
69 years old

Director
WARREN, Gary Thomas
Resigned: 17 June 2010
Appointed Date: 02 January 2008
59 years old

Director
WATERMAN, Peter Alan, Dr
Resigned: 16 June 2006
Appointed Date: 07 December 2000
84 years old

Director
WOOTTON, Richard Glyn
Resigned: 23 February 2005
Appointed Date: 04 July 2002
76 years old

Director
WRIGHT, David Simon
Resigned: 02 December 2004
Appointed Date: 05 December 2002
63 years old

Director
YEATES, Andrew Charles Robinson
Resigned: 30 April 2004
Appointed Date: 12 July 2000
68 years old

Director
YOUNG, Alan
Resigned: 21 May 2002
Appointed Date: 14 June 2001
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Persons With Significant Control

Entertainment Retailers Association
Notified on: 4 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bpi (British Recorded Music Industry) Limited
Notified on: 4 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OFFICIAL UK CHARTS COMPANY LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
26 Sep 2016
Appointment of Mr David Hawkes as a director on 22 September 2016
15 Sep 2016
Termination of appointment of Brian Rose as a director on 15 September 2016
15 Aug 2016
Appointment of Mr Henry Gordon Stevenson Semmence as a director on 4 August 2016
03 Aug 2016
Termination of appointment of Nicholas Bruce Hartley as a director on 3 August 2016
...
... and 181 more events
12 Jun 1998
Resolutions
  • SRES13 ‐ Special resolution

12 Jun 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Apr 1998
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

06 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Feb 1998
Incorporation