RECORDING INDUSTRY TRADING COMPANY LIMITED
LONDON FINLAW 176 LIMITED

Hellopages » Greater London » Westminster » W1B 5AD

Company number 03852503
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address 3RD FLOOR, 7 AIR STREET, LONDON, ENGLAND, W1B 5AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 4 October 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of RECORDING INDUSTRY TRADING COMPANY LIMITED are www.recordingindustrytradingcompany.co.uk, and www.recording-industry-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Recording Industry Trading Company Limited is a Private Limited Company. The company registration number is 03852503. Recording Industry Trading Company Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Recording Industry Trading Company Limited is 3rd Floor 7 Air Street London England W1b 5ad. . NOLAN, John Mark is a Secretary of the company. NOLAN, John Mark is a Director of the company. OLIVER, Joanne Louise is a Director of the company. Secretary PEARCY, Trevor Robert has been resigned. Secretary ROBINSON, Simon James has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BERMAN, Jason Sanford has been resigned. Director BOWEN, Timothy Barry Poland has been resigned. Director FINE, David Gabriel has been resigned. Director HUGHES, Catrin Wyn has been resigned. Director PEARCY, Trevor Robert has been resigned. Director ROBINSON, Simon James has been resigned. Director TAYLOR, Richard Fredrick David has been resigned. Director FILEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NOLAN, John Mark
Appointed Date: 10 April 2007

Director
NOLAN, John Mark
Appointed Date: 10 April 2007
55 years old

Director
OLIVER, Joanne Louise
Appointed Date: 15 October 2008
51 years old

Resigned Directors

Secretary
PEARCY, Trevor Robert
Resigned: 15 April 2006
Appointed Date: 30 November 1999

Secretary
ROBINSON, Simon James
Resigned: 10 April 2007
Appointed Date: 15 April 2006

Secretary
FILEX SERVICES LIMITED
Resigned: 30 November 1999
Appointed Date: 04 October 1999

Director
BERMAN, Jason Sanford
Resigned: 01 January 2005
Appointed Date: 30 November 1999
87 years old

Director
BOWEN, Timothy Barry Poland
Resigned: 18 April 2008
Appointed Date: 01 March 2001
78 years old

Director
FINE, David Gabriel
Resigned: 28 February 2001
Appointed Date: 26 February 2000
96 years old

Director
HUGHES, Catrin Wyn
Resigned: 25 February 2000
Appointed Date: 30 November 1999
59 years old

Director
PEARCY, Trevor Robert
Resigned: 15 April 2006
Appointed Date: 30 November 1999
76 years old

Director
ROBINSON, Simon James
Resigned: 10 April 2007
Appointed Date: 04 April 2005
61 years old

Director
TAYLOR, Richard Fredrick David
Resigned: 31 March 2005
Appointed Date: 30 November 1999
75 years old

Director
FILEX NOMINEES LIMITED
Resigned: 30 November 1999
Appointed Date: 04 October 1999

Persons With Significant Control

Ifpi Secretariat
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RECORDING INDUSTRY TRADING COMPANY LIMITED Events

22 Feb 2017
Full accounts made up to 30 June 2016
14 Oct 2016
Confirmation statement made on 4 October 2016 with updates
12 Apr 2016
Accounts for a small company made up to 30 June 2015
05 Apr 2016
Registered office address changed from 1st Floor 10 Piccadilly London W1J 0DD to 3rd Floor 7 Air Street London W1B 5AD on 5 April 2016
06 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

...
... and 64 more events
15 Nov 1999
Memorandum and Articles of Association
09 Nov 1999
Company name changed finlaw 176 LIMITED\certificate issued on 10/11/99
08 Nov 1999
Registered office changed on 08/11/99 from: 179 great portland street london W1N 6LS
08 Nov 1999
Accounting reference date shortened from 31/10/00 to 30/06/00
04 Oct 1999
Incorporation