SANCTUARY COPYRIGHTS LIMITED - LONDON


Company Profile Company Filings

Overview

SANCTUARY COPYRIGHTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
SANCTUARY COPYRIGHTS LIMITED was incorporated 32 years ago on 12/06/1992 and has the registered number: 02722628. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SANCTUARY COPYRIGHTS LIMITED - LONDON

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

8TH FLOOR
LONDON
W2 1AS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID D'URBANO May 1971 British,American Director 2019-05-01 CURRENT
THOMAS COESFELD May 1990 German Director 2021-02-01 CURRENT
ALISTAIR MARK NORBURY Jan 1966 British Director 2023-12-31 CURRENT
TERENCE RICHARD SHAND Oct 1954 British Director 1993-06-12 UNTIL 1997-01-31 RESIGNED
CITY GROUP PLC Corporate Secretary 2000-05-05 UNTIL 2002-01-01 RESIGNED
ROGER SEMON Dec 1949 British Director 1998-11-25 UNTIL 2007-09-01 RESIGNED
MR MARK DAVID RANYARD Oct 1970 British Director 2013-04-30 UNTIL 2015-12-21 RESIGNED
ELLIOT BARRY NEWMAN Jun 1946 Usa Director 1994-09-07 UNTIL 1997-05-30 RESIGNED
MR DAVID RICHARD JAMES SHARPE Mar 1967 Irish Director 2012-01-20 UNTIL 2012-11-21 RESIGNED
BOYD JOHNSTON MUIR May 1959 British Director 2008-03-20 UNTIL 2009-02-26 RESIGNED
MR NICHOLAS DAVID MORRILL Dec 1957 British Director 1998-11-25 UNTIL 2000-05-05 RESIGNED
MR HARTWIG MASUCH Jul 1954 German Director 2015-11-01 UNTIL 2023-06-30 RESIGNED
CHRISTOPHER LUDWIG Sep 1984 German Director 2022-12-31 UNTIL 2023-12-31 RESIGNED
MR PAUL ANDREW KERNICK Oct 1964 British Director 2002-09-04 UNTIL 2007-09-14 RESIGNED
AKY NAJEEB May 1959 British Director 2002-07-01 UNTIL 2006-09-28 RESIGNED
CHRISTOPHER JOYCE Nov 1963 British Director 1997-07-14 UNTIL 1998-03-31 RESIGNED
MR BENJAMIN KATOVSKY Mar 1981 British Director 2018-12-31 UNTIL 2022-03-01 RESIGNED
SARAH ELIZABETH ANNE STANDING Apr 1964 Secretary 2000-05-05 UNTIL 2007-02-19 RESIGNED
MR PAUL ANDREW KERNICK Oct 1964 British Secretary 2002-09-04 UNTIL 2007-09-14 RESIGNED
MATTHEW ROBERT JOY British Secretary 2007-03-05 UNTIL 2007-09-21 RESIGNED
IAN KEITH HOLDER British Secretary RESIGNED
MR EDWARD JOHN NICHOLAS COOK Oct 1962 English Secretary 1996-01-09 UNTIL 2000-05-05 RESIGNED
MRS ERIKA BRENNAN Secretary 2015-11-01 UNTIL 2017-06-30 RESIGNED
MRS ABOLANLE ABIOYE Mar 1960 British Secretary 2007-09-22 UNTIL 2012-11-21 RESIGNED
MR PAUL JONATHAN WILSON Dec 1974 British Director 2015-10-01 UNTIL 2019-05-10 RESIGNED
MR JONATHAN RODERICK BEECHER Nov 1956 British Director RESIGNED
AIDAN DOCHERTY Mar 1965 British Director 1998-11-25 UNTIL 2000-05-05 RESIGNED
HYWEL HADLEY DAVIES Oct 1952 British Director 2000-05-05 UNTIL 2004-05-14 RESIGNED
MR DAVID MICHAEL DAVIES May 1950 British Director 2000-05-05 UNTIL 2001-01-01 RESIGNED
TIMOTHY JOHN DAHLTORP Jun 1961 American Director 1997-07-14 UNTIL 1997-11-15 RESIGNED
NICHOLAS PETER COTTON Mar 1960 British Director 1992-11-19 UNTIL 1997-03-31 RESIGNED
MS ALEXI CORY-SMITH Dec 1967 British Director 2015-11-01 UNTIL 2017-12-19 RESIGNED
MR EDWARD JOHN NICHOLAS COOK Oct 1962 English Director 1997-03-03 UNTIL 2006-09-29 RESIGNED
MR RICHARD MICHAEL CONSTANT Apr 1954 British Director 2007-09-26 UNTIL 2009-02-26 RESIGNED
JOSEPH COKELL Nov 1956 British Director 1997-02-01 UNTIL 1997-07-14 RESIGNED
JOSEPH COKELL Nov 1956 British Director 1998-11-25 UNTIL 2007-09-26 RESIGNED
MR DAVID THOMAS BRYANT Apr 1959 British Director 2009-02-26 UNTIL 2012-01-19 RESIGNED
MR THOMAS CLIVE FISHER Apr 1952 British Director 2009-02-26 UNTIL 2011-08-01 RESIGNED
MR ADAM MARTIN BARKER Mar 1968 British Director 2011-08-01 UNTIL 2012-11-21 RESIGNED
JONATHAN MICHAEL BAKER Oct 1979 British Director 2018-12-31 UNTIL 2023-06-30 RESIGNED
MR CHRISTOPHER BRUCE DOWLING May 1953 Australian Director 1998-11-25 UNTIL 2000-05-05 RESIGNED
MR MAXIMILIAN DRESSENDOERFER Sep 1970 German Director 2013-04-30 UNTIL 2021-03-31 RESIGNED
MR JOHN LESLIE DOBINSON Apr 1963 British Director 2013-04-30 UNTIL 2015-06-11 RESIGNED
MARTIN JAMES HAXBY Jul 1950 British Director 2000-05-05 UNTIL 2006-04-30 RESIGNED
MR PAUL FREDERICK WALLACE Jun 1950 British Director 2007-09-26 UNTIL 2008-03-20 RESIGNED
MR ANDREW JOHN TAYLOR Feb 1950 British Director 2000-05-05 UNTIL 2006-05-26 RESIGNED
MR PETER STACK Mar 1959 British Director 2018-01-16 UNTIL 2022-12-31 RESIGNED
MR TIMOTHY SPENCER SMITH Apr 1958 British Director 2012-11-21 UNTIL 2013-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sanctuary Records Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.W. MILLS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TOM JONES (ENTERPRISES) LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CHRYSALIS SONGS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 96090 - Other service activities n.e.c.
AIR MANAGEMENT SERVICES LIMITED LONDON UNITED KINGDOM Dissolved... FULL 96090 - Other service activities n.e.c.
AIR RECORDS LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
BMG 10 MUSIC LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
CHRYSALIS INVESTMENTS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
BUG MUSIC LIMITED LONDON UNITED KINGDOM Dissolved... FULL 96090 - Other service activities n.e.c.
THE ECHO LABEL LIMITED LONDON UNITED KINGDOM Active FULL 90030 - Artistic creation
SANCTUARY VISUAL ENTERTAINMENT LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
RAM RECORDS LTD LONDON UNITED KINGDOM Active FULL 90020 - Support activities to performing arts
SKINT RECORDS LIMITED LONDON UNITED KINGDOM Active DORMANT 90030 - Artistic creation
CHRYSALIS MUSIC PUBLISHING LIMITED LONDON Dissolved... FULL 90030 - Artistic creation
STAGE THREE MUSIC (CATALOGUES) LIMITED LONDON UNITED KINGDOM Active DORMANT 59200 - Sound recording and music publishing activities
DEEP EAST MUSIC LTD LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BMG PRODUCTION MUSIC (UK) LIMITED LONDON UNITED KINGDOM Active FULL 90030 - Artistic creation
STAGE THREE MUSIC PUBLISHING LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
BMG VM SONGS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 90030 - Artistic creation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.W. MILLS LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MUTE RECORDS LIMITED LONDON Active FULL 90030 - Artistic creation
AH UK ANIMAL HEALTH (PVT) LTD LONDON ENGLAND Active FULL 46900 - Non-specialised wholesale trade
INFECTIOUS MUSIC LIMITED LONDON UNITED KINGDOM Active FULL 59200 - Sound recording and music publishing activities
MEN FROM THE NORTH LIMITED LONDON Active DORMANT 18201 - Reproduction of sound recording
LOADED RECORDS LIMITED LONDON Active FULL 59200 - Sound recording and music publishing activities
JADA UK LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
COVETRUS ANIMAL HEALTH HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HTA (UK) PARTNER LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
HELIOS TOWERS PARTNERS (UK) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company