POLLINATION MUSIC LIMITED
LONDON SONGS OF BUDD LIMITED

Hellopages » Greater London » Westminster » W1F 7TS

Company number 04213427
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address 2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, ENGLAND, W1F 7TS
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 December 2016; Full accounts made up to 31 October 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 . The most likely internet sites of POLLINATION MUSIC LIMITED are www.pollinationmusic.co.uk, and www.pollination-music.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Pollination Music Limited is a Private Limited Company. The company registration number is 04213427. Pollination Music Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Pollination Music Limited is 2nd Floor Regent Arcade House 19 25 Argyll Street London England W1f 7ts. . BENTINCK BUDD, Stephen Charles is a Director of the company. BETT, Rory David Philip is a Director of the company. EZARD, Gary is a Director of the company. Secretary MARRINER, Elaine has been resigned. Secretary MARRINER, Elaine has been resigned. Secretary MCSHANNON, Kirsty has been resigned. Secretary MORLEY, Seamus William has been resigned. Secretary PETTICAN, Francis Keirn has been resigned. Secretary SIMMONS, Thomas Bernard has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DRISCOLL, Adam Charles has been resigned. Director FOX, Simon Richard has been resigned. Director JAMES, Dean has been resigned. Director MCSHANNON, Kirsty has been resigned. Director MOORE, Trevor Philip has been resigned. Director SIMMONS, Thomas Bernard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
BENTINCK BUDD, Stephen Charles
Appointed Date: 10 May 2001
66 years old

Director
BETT, Rory David Philip
Appointed Date: 05 March 2014
55 years old

Director
EZARD, Gary
Appointed Date: 02 September 2013
61 years old

Resigned Directors

Secretary
MARRINER, Elaine
Resigned: 03 December 2012
Appointed Date: 15 February 2012

Secretary
MARRINER, Elaine
Resigned: 05 November 2010
Appointed Date: 26 August 2010

Secretary
MCSHANNON, Kirsty
Resigned: 15 February 2012
Appointed Date: 05 November 2010

Secretary
MORLEY, Seamus William
Resigned: 21 March 2007
Appointed Date: 12 October 2003

Secretary
PETTICAN, Francis Keirn
Resigned: 12 October 2003
Appointed Date: 10 May 2001

Secretary
SIMMONS, Thomas Bernard
Resigned: 05 May 2009
Appointed Date: 21 March 2007

Nominee Secretary
THOMAS, Howard
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Director
DRISCOLL, Adam Charles
Resigned: 25 February 2010
Appointed Date: 21 March 2007
57 years old

Director
FOX, Simon Richard
Resigned: 03 September 2012
Appointed Date: 02 March 2010
64 years old

Director
JAMES, Dean
Resigned: 24 January 2014
Appointed Date: 25 February 2010
65 years old

Director
MCSHANNON, Kirsty
Resigned: 20 November 2014
Appointed Date: 02 September 2013
47 years old

Director
MOORE, Trevor Philip
Resigned: 03 December 2012
Appointed Date: 03 September 2012
56 years old

Director
SIMMONS, Thomas Bernard
Resigned: 09 March 2009
Appointed Date: 21 March 2007
82 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 May 2001
Appointed Date: 10 May 2001
63 years old

POLLINATION MUSIC LIMITED Events

03 Nov 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
24 Jun 2016
Full accounts made up to 31 October 2015
02 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

07 Dec 2015
Satisfaction of charge 4 in full
07 Dec 2015
Satisfaction of charge 042134270006 in full
...
... and 91 more events
05 Oct 2001
Secretary resigned
05 Oct 2001
Director resigned
27 Sep 2001
Registered office changed on 27/09/01 from: 16 saint john street london EC1M 4NT
21 Aug 2001
Company name changed songs of budd LIMITED\certificate issued on 21/08/01
10 May 2001
Incorporation

POLLINATION MUSIC LIMITED Charges

27 December 2013
Charge code 0421 3427 0006
Delivered: 31 December 2013
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 December 2012
An omnibus guarantee and set-off agreement
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 December 2012
Debenture deed
Delivered: 8 December 2012
Status: Satisfied on 7 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2012
Debenture
Delivered: 8 December 2012
Status: Satisfied on 13 August 2015
Persons entitled: Ldc (Managers) Limited (the "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 August 2010
Status: Satisfied on 10 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 December 2002
Debenture
Delivered: 18 December 2002
Status: Satisfied on 15 February 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…