MINISTRY OF SOUND GROUP LIMITED
MSHK LIMITED MINISTRY OF SOUND HOLDINGS LIMITED

Hellopages » Greater London » Southwark » SE1 6DP

Company number 03299668
Status Active
Incorporation Date 7 January 1997
Company Type Private Limited Company
Address 103 GAUNT STREET, LONDON, SE1 6DP
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Appointment of Ministry of Sound Limited as a secretary on 5 January 2017; Appointment of Ministry of Sound Limited as a director on 5 January 2017. The most likely internet sites of MINISTRY OF SOUND GROUP LIMITED are www.ministryofsoundgroup.co.uk, and www.ministry-of-sound-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Ministry of Sound Group Limited is a Private Limited Company. The company registration number is 03299668. Ministry of Sound Group Limited has been working since 07 January 1997. The present status of the company is Active. The registered address of Ministry of Sound Group Limited is 103 Gaunt Street London Se1 6dp. . MINISTRY OF SOUND LIMITED is a Secretary of the company. PRESENCER, Lohan is a Director of the company. MINISTRY OF SOUND LIMITED is a Director of the company. Secretary APFEL, Marcel Jack has been resigned. Secretary DAVIES, Victoria Charlotte has been resigned. Secretary HOLMAN, Richard John Gawen has been resigned. Secretary WATTS, Raju Paul has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director APFEL, Marcel Jack has been resigned. Director BERRILL, Simon Philip has been resigned. Director CAMPBELL, David has been resigned. Director COSGRAVE, Lynn has been resigned. Director DEWAR, Alastair Hamilton has been resigned. Director DICKSON, Andrew Christopher has been resigned. Director GRANT, John Stephen has been resigned. Director HAGGER, Iain Anthony Latimer has been resigned. Director HOLMAN, Richard John Gawen has been resigned. Director IRENS, Nicholas James has been resigned. Director MCCAFFREY, Anthony John has been resigned. Director O'SULLIVAN, Michael Joseph has been resigned. Director PALUMBO, James Rudolph, Baron has been resigned. Director PRESENCER, Lohan has been resigned. Director RODOL, Mark has been resigned. Director WATTS, Raju Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
MINISTRY OF SOUND LIMITED
Appointed Date: 05 January 2017

Director
PRESENCER, Lohan
Appointed Date: 28 February 2012
54 years old

Director
MINISTRY OF SOUND LIMITED
Appointed Date: 05 January 2017

Resigned Directors

Secretary
APFEL, Marcel Jack
Resigned: 05 January 2017
Appointed Date: 15 October 2014

Secretary
DAVIES, Victoria Charlotte
Resigned: 11 October 2013
Appointed Date: 06 October 2009

Secretary
HOLMAN, Richard John Gawen
Resigned: 06 October 2009
Appointed Date: 28 January 1997

Secretary
WATTS, Raju Paul
Resigned: 15 October 2014
Appointed Date: 11 October 2013

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1997
Appointed Date: 07 January 1997

Director
APFEL, Marcel Jack
Resigned: 05 January 2017
Appointed Date: 28 July 2016
49 years old

Director
BERRILL, Simon Philip
Resigned: 31 December 2001
Appointed Date: 01 September 1997
72 years old

Director
CAMPBELL, David
Resigned: 15 February 2002
Appointed Date: 07 September 2001
66 years old

Director
COSGRAVE, Lynn
Resigned: 25 September 1997
Appointed Date: 28 January 1997
55 years old

Director
DEWAR, Alastair Hamilton
Resigned: 26 October 2001
Appointed Date: 28 January 1997
62 years old

Director
DICKSON, Andrew Christopher
Resigned: 30 July 2004
Appointed Date: 01 January 2003
53 years old

Director
GRANT, John Stephen
Resigned: 11 August 2006
Appointed Date: 01 April 2005
60 years old

Director
HAGGER, Iain Anthony Latimer
Resigned: 17 September 2012
Appointed Date: 27 June 2011
50 years old

Director
HOLMAN, Richard John Gawen
Resigned: 27 June 2011
Appointed Date: 28 January 1997
82 years old

Director
IRENS, Nicholas James
Resigned: 01 August 2004
Appointed Date: 08 August 2001
78 years old

Director
MCCAFFREY, Anthony John
Resigned: 01 October 1999
Appointed Date: 01 January 1999
78 years old

Director
O'SULLIVAN, Michael Joseph
Resigned: 09 April 2012
Appointed Date: 27 June 2011
50 years old

Director
PALUMBO, James Rudolph, Baron
Resigned: 05 December 2016
Appointed Date: 28 January 1997
62 years old

Director
PRESENCER, Lohan
Resigned: 27 June 2011
Appointed Date: 14 October 2003
54 years old

Director
RODOL, Mark
Resigned: 08 July 2004
Appointed Date: 28 January 1997
59 years old

Director
WATTS, Raju Paul
Resigned: 06 October 2016
Appointed Date: 15 October 2014
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1997
Appointed Date: 07 January 1997

Persons With Significant Control

Mr Lohan Presencer
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

MINISTRY OF SOUND GROUP LIMITED Events

21 Feb 2017
Confirmation statement made on 7 January 2017 with updates
05 Jan 2017
Appointment of Ministry of Sound Limited as a secretary on 5 January 2017
05 Jan 2017
Appointment of Ministry of Sound Limited as a director on 5 January 2017
05 Jan 2017
Termination of appointment of Marcel Jack Apfel as a director on 5 January 2017
05 Jan 2017
Termination of appointment of Marcel Jack Apfel as a secretary on 5 January 2017
...
... and 107 more events
27 Apr 1997
Secretary resigned
27 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1997
Company name changed pixiewheel LIMITED\certificate issued on 22/04/97
05 Feb 1997
Registered office changed on 05/02/97 from: classic house 174-180 old street london EC1V 9BP
07 Jan 1997
Incorporation

MINISTRY OF SOUND GROUP LIMITED Charges

4 July 2012
Guarantee & debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2004
Debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
22 September 1999
Deed of rent deposit
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Pocock Brothers Limited
Description: £8,500.00.
19 July 1999
Debenture
Delivered: 30 July 1999
Status: Satisfied on 5 May 2004
Persons entitled: Rb
Description: .. fixed and floating charges over the undertaking and all…