Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAGE THREE MUSIC (CATALOGUES) LIMITED
Company Information for

STAGE THREE MUSIC (CATALOGUES) LIMITED

8TH FLOOR, 5 MERCHANT SQUARE, LONDON, W2 1AS,
Company Registration Number
04738931
Private Limited Company
Active

Company Overview

About Stage Three Music (catalogues) Ltd
STAGE THREE MUSIC (CATALOGUES) LIMITED was founded on 2003-04-17 and has its registered office in London. The organisation's status is listed as "Active". Stage Three Music (catalogues) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STAGE THREE MUSIC (CATALOGUES) LIMITED
 
Legal Registered Office
8TH FLOOR
5 MERCHANT SQUARE
LONDON
W2 1AS
Other companies in W1U
 
Previous Names
GRADIENT LIMITED16/08/2006
Filing Information
Company Number 04738931
Company ID Number 04738931
Date formed 2003-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:35:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAGE THREE MUSIC (CATALOGUES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAGE THREE MUSIC (CATALOGUES) LIMITED

Current Directors
Officer Role Date Appointed
MAXIMILIAN DRESSENDOERFER
Director 2010-08-11
HARTWIG MASUCH
Director 2010-08-11
ALISTAIR MARK NORBURY
Director 2018-02-26
PAUL JONATHAN WILSON
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXI CORY-SMITH
Director 2011-04-04 2017-12-19
ERIKA BRENNAN
Company Secretary 2015-11-01 2017-06-30
MARK DAVID RANYARD
Director 2010-10-01 2015-12-21
JOHN LESLIE DOBINSON
Director 2010-08-11 2015-06-11
JULIAN FRENCH
Company Secretary 2013-09-01 2014-03-31
SIMON HARVEY
Company Secretary 2011-05-13 2013-09-01
DONALD J MALTER
Director 2010-09-15 2012-11-12
STANLEY SCHNEIDER
Director 2010-09-15 2012-11-12
OYINWALE ADEOLA ONILE-ERE
Company Secretary 2010-10-01 2011-05-13
ALAN STEVEN PELL
Director 2010-10-01 2011-04-13
GOETZ VIN EINEM
Company Secretary 2010-08-11 2010-10-01
TONY JASON MOSS
Director 2010-08-11 2010-10-01
RICHARD JOHN EWBANK
Company Secretary 2004-09-09 2010-08-11
MAXIMILLIAN DRESSENDORFER
Director 2010-08-11 2010-08-11
RICHARD JOHN EWBANK
Director 2006-07-05 2010-08-11
STEPHEN GRAEME LEWIS
Director 2003-06-09 2010-08-11
SIMON GRANT LOWRY
Company Secretary 2003-06-09 2004-09-09
SIMON GRANT LOWRY
Director 2003-06-09 2004-09-09
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2003-04-17 2003-06-09
ENERGIZE DIRECTOR LIMITED
Nominated Director 2003-04-17 2003-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXIMILIAN DRESSENDOERFER PLANGENT VISIONS MUSIC LIMITED Director 2018-04-12 CURRENT 1978-02-07 Active
MAXIMILIAN DRESSENDOERFER CHERRY WESTFIELD LTD Director 2017-09-21 CURRENT 2002-11-20 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER VILLESTON LIMITED Director 2017-09-21 CURRENT 2011-08-08 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER HORNALL BROTHERS MUSIC LIMITED Director 2017-01-11 CURRENT 1996-03-14 Active
MAXIMILIAN DRESSENDOERFER HEWRATE LIMITED Director 2016-12-13 CURRENT 2002-09-11 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER MUST SAVE JANE LIMITED Director 2016-07-30 CURRENT 2014-07-16 Dissolved 2017-08-01
MAXIMILIAN DRESSENDOERFER BMG PRODUCTION MUSIC (UK) LIMITED Director 2016-06-30 CURRENT 2010-01-08 Active
MAXIMILIAN DRESSENDOERFER KYBOSIDE LIMITED Director 2015-07-31 CURRENT 1983-12-12 Dissolved 2017-02-07
MAXIMILIAN DRESSENDOERFER CAVALCADE RECORDS LIMITED Director 2015-07-01 CURRENT 1979-05-08 Active
MAXIMILIAN DRESSENDOERFER MINDER MUSIC LIMITED Director 2015-07-01 CURRENT 1982-04-16 Active
MAXIMILIAN DRESSENDOERFER USM COPYRIGHTS PUBLISHING LIMITED Director 2014-10-31 CURRENT 2009-03-19 Dissolved 2017-01-03
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC HOLDINGS LIMITED Director 2014-10-31 CURRENT 2007-04-13 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER ROCK MUSIC COMPANY LIMITED Director 2014-10-31 CURRENT 1973-05-25 Active
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC LIMITED Director 2014-10-31 CURRENT 1999-07-15 Active
MAXIMILIAN DRESSENDOERFER USM COPYRIGHTS LTD. Director 2014-10-31 CURRENT 2004-12-03 Active
MAXIMILIAN DRESSENDOERFER USM COPYRIGHTS NAZARETH LTD. Director 2014-10-31 CURRENT 2007-05-17 Active
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC SONGS LIMITED Director 2014-10-31 CURRENT 2012-01-27 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER UNION SQUARE MUSIC PUBLISHING LIMITED Director 2014-10-31 CURRENT 2007-05-18 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER INFECTIOUS MUSIC LIMITED Director 2014-08-30 CURRENT 1994-01-27 Active
MAXIMILIAN DRESSENDOERFER SKINT RECORDS LIMITED Director 2014-03-31 CURRENT 1997-03-20 Active
MAXIMILIAN DRESSENDOERFER LOADED RECORDS LIMITED Director 2014-03-31 CURRENT 1997-05-19 Active
MAXIMILIAN DRESSENDOERFER BMG FM MUSIC LIMITED Director 2013-05-15 CURRENT 1993-01-05 Dissolved 2016-12-06
MAXIMILIAN DRESSENDOERFER BMG 10 MUSIC LIMITED Director 2013-05-15 CURRENT 1982-06-28 Dissolved 2017-05-09
MAXIMILIAN DRESSENDOERFER BMG VM MUSIC LIMITED Director 2013-05-15 CURRENT 1972-11-17 Active
MAXIMILIAN DRESSENDOERFER SANCTUARY RECORDS LIMITED Director 2013-04-30 CURRENT 1992-03-05 Dissolved 2015-04-07
MAXIMILIAN DRESSENDOERFER CASTLE HOME VIDEO LIMITED Director 2013-04-30 CURRENT 1985-08-13 Dissolved 2015-04-14
MAXIMILIAN DRESSENDOERFER SANCTUARY VISUAL ENTERTAINMENT LIMITED Director 2013-04-30 CURRENT 1994-05-17 Dissolved 2016-07-05
MAXIMILIAN DRESSENDOERFER SANCTUARY COPYRIGHTS LIMITED Director 2013-04-30 CURRENT 1992-06-12 Active
MAXIMILIAN DRESSENDOERFER MEN FROM THE NORTH LIMITED Director 2013-04-30 CURRENT 1995-10-25 Active
MAXIMILIAN DRESSENDOERFER TROJAN RECORDINGS LIMITED Director 2013-04-30 CURRENT 1975-05-21 Active
MAXIMILIAN DRESSENDOERFER SANCTUARY RECORDS GROUP LIMITED Director 2013-04-30 CURRENT 1967-07-25 Active
MAXIMILIAN DRESSENDOERFER MUTE RECORDS LIMITED Director 2013-04-30 CURRENT 1983-11-01 Active
MAXIMILIAN DRESSENDOERFER CREOLE RECORDS LIMITED Director 2013-04-30 CURRENT 1965-06-30 Active
MAXIMILIAN DRESSENDOERFER BUG MUSIC LIMITED Director 2011-10-05 CURRENT 1992-03-17 Dissolved 2017-09-19
MAXIMILIAN DRESSENDOERFER WINDSWEPT MUSIC (LONDON) LIMITED Director 2011-10-05 CURRENT 1993-01-13 Active - Proposal to Strike off
MAXIMILIAN DRESSENDOERFER REDEMPTION SONGS LTD Director 2011-03-31 CURRENT 1992-05-21 Dissolved 2016-10-18
MAXIMILIAN DRESSENDOERFER 360 MUSIC LIMITED Director 2011-03-31 CURRENT 2004-11-05 Dissolved 2016-11-01
MAXIMILIAN DRESSENDOERFER REDPOINT MUSIC LIMITED Director 2011-03-31 CURRENT 2002-01-08 Dissolved 2017-01-03
MAXIMILIAN DRESSENDOERFER AIR MANAGEMENT SERVICES LIMITED Director 2011-02-04 CURRENT 1973-08-20 Dissolved 2016-07-05
MAXIMILIAN DRESSENDOERFER CHRYSALIS MUSIC PUBLISHING LIMITED Director 2011-02-04 CURRENT 2000-12-18 Dissolved 2017-05-09
MAXIMILIAN DRESSENDOERFER CHRYSALIS INVESTMENTS LIMITED Director 2011-02-04 CURRENT 1984-06-22 Dissolved 2017-08-08
MAXIMILIAN DRESSENDOERFER CHRYSALIS SONGS LIMITED Director 2011-02-04 CURRENT 1969-12-01 Dissolved 2017-12-12
MAXIMILIAN DRESSENDOERFER CHRYSALIS COPYRIGHTS LIMITED Director 2011-02-04 CURRENT 1968-11-05 Active
MAXIMILIAN DRESSENDOERFER G.W. MILLS LIMITED Director 2011-02-04 CURRENT 1964-07-07 Active
MAXIMILIAN DRESSENDOERFER AIR RECORDS LIMITED Director 2011-02-04 CURRENT 1974-08-15 Active
MAXIMILIAN DRESSENDOERFER THE ECHO LABEL LIMITED Director 2011-02-04 CURRENT 1992-05-11 Active
MAXIMILIAN DRESSENDOERFER TOM JONES (ENTERPRISES) LIMITED Director 2011-02-04 CURRENT 1965-08-02 Active
MAXIMILIAN DRESSENDOERFER OXFORD STREET STUDIOS LIMITED Director 2011-02-04 CURRENT 1965-08-26 Active
MAXIMILIAN DRESSENDOERFER CHRYSALIS HOLDINGS LIMITED Director 2011-02-04 CURRENT 1967-10-18 Active
MAXIMILIAN DRESSENDOERFER CHRYSALIS MUSIC LIMITED Director 2011-02-04 CURRENT 1968-09-18 Active
MAXIMILIAN DRESSENDOERFER BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED Director 2011-02-04 CURRENT 1969-01-29 Active
MAXIMILIAN DRESSENDOERFER STAGE THREE MUSIC PUBLISHING LIMITED Director 2010-08-11 CURRENT 2010-06-24 Active
MAXIMILIAN DRESSENDOERFER BMG RIGHTS MANAGEMENT (UK) LIMITED Director 2010-01-15 CURRENT 2008-09-23 Active
HARTWIG MASUCH DEEP EAST MUSIC LTD Director 2018-07-30 CURRENT 2006-10-23 Active
HARTWIG MASUCH CHERRY WESTFIELD LTD Director 2017-09-21 CURRENT 2002-11-20 Active - Proposal to Strike off
HARTWIG MASUCH VILLESTON LIMITED Director 2017-09-21 CURRENT 2011-08-08 Active - Proposal to Strike off
HARTWIG MASUCH HORNALL BROTHERS MUSIC LIMITED Director 2017-01-11 CURRENT 1996-03-14 Active
HARTWIG MASUCH HEWRATE LIMITED Director 2016-12-13 CURRENT 2002-09-11 Active - Proposal to Strike off
HARTWIG MASUCH MUST SAVE JANE LIMITED Director 2016-07-30 CURRENT 2014-07-16 Dissolved 2017-08-01
HARTWIG MASUCH BMG PRODUCTION MUSIC (UK) LIMITED Director 2016-07-30 CURRENT 2010-01-08 Active
HARTWIG MASUCH RAM RECORDS LTD Director 2016-01-29 CURRENT 1996-10-29 Active
HARTWIG MASUCH SANCTUARY VISUAL ENTERTAINMENT LIMITED Director 2015-11-01 CURRENT 1994-05-17 Dissolved 2016-07-05
HARTWIG MASUCH SANCTUARY COPYRIGHTS LIMITED Director 2015-11-01 CURRENT 1992-06-12 Active
HARTWIG MASUCH MEN FROM THE NORTH LIMITED Director 2015-11-01 CURRENT 1995-10-25 Active
HARTWIG MASUCH TROJAN RECORDINGS LIMITED Director 2015-11-01 CURRENT 1975-05-21 Active
HARTWIG MASUCH CREOLE RECORDS LIMITED Director 2015-11-01 CURRENT 1965-06-30 Active
HARTWIG MASUCH KYBOSIDE LIMITED Director 2015-07-31 CURRENT 1983-12-12 Dissolved 2017-02-07
HARTWIG MASUCH CAVALCADE RECORDS LIMITED Director 2015-07-01 CURRENT 1979-05-08 Active
HARTWIG MASUCH MINDER MUSIC LIMITED Director 2015-07-01 CURRENT 1982-04-16 Active
HARTWIG MASUCH USM COPYRIGHTS PUBLISHING LIMITED Director 2014-10-31 CURRENT 2009-03-19 Dissolved 2017-01-03
HARTWIG MASUCH UNION SQUARE MUSIC HOLDINGS LIMITED Director 2014-10-31 CURRENT 2007-04-13 Active - Proposal to Strike off
HARTWIG MASUCH ROCK MUSIC COMPANY LIMITED Director 2014-10-31 CURRENT 1973-05-25 Active
HARTWIG MASUCH UNION SQUARE MUSIC LIMITED Director 2014-10-31 CURRENT 1999-07-15 Active
HARTWIG MASUCH USM COPYRIGHTS LTD. Director 2014-10-31 CURRENT 2004-12-03 Active
HARTWIG MASUCH USM COPYRIGHTS NAZARETH LTD. Director 2014-10-31 CURRENT 2007-05-17 Active
HARTWIG MASUCH UNION SQUARE MUSIC SONGS LIMITED Director 2014-10-31 CURRENT 2012-01-27 Active - Proposal to Strike off
HARTWIG MASUCH UNION SQUARE MUSIC PUBLISHING LIMITED Director 2014-10-31 CURRENT 2007-05-18 Active - Proposal to Strike off
HARTWIG MASUCH INFECTIOUS MUSIC LIMITED Director 2014-08-30 CURRENT 1994-01-27 Active
HARTWIG MASUCH SKINT RECORDS LIMITED Director 2014-03-31 CURRENT 1997-03-20 Active
HARTWIG MASUCH LOADED RECORDS LIMITED Director 2014-03-31 CURRENT 1997-05-19 Active
HARTWIG MASUCH BMG DINSONG LIMITED Director 2013-05-15 CURRENT 1978-12-18 Dissolved 2014-03-11
HARTWIG MASUCH BMG CIRCA MUSIC LIMITED Director 2013-05-15 CURRENT 1986-01-02 Dissolved 2015-02-10
HARTWIG MASUCH BMG FM MUSIC LIMITED Director 2013-05-15 CURRENT 1993-01-05 Dissolved 2016-12-06
HARTWIG MASUCH BMG 10 MUSIC LIMITED Director 2013-05-15 CURRENT 1982-06-28 Dissolved 2017-05-09
HARTWIG MASUCH BMG VM MUSIC LIMITED Director 2013-05-15 CURRENT 1972-11-17 Active
HARTWIG MASUCH SANCTUARY RECORDS GROUP LIMITED Director 2013-04-30 CURRENT 1967-07-25 Active
HARTWIG MASUCH MUTE RECORDS LIMITED Director 2013-04-30 CURRENT 1983-11-01 Active
HARTWIG MASUCH BUG MUSIC LIMITED Director 2012-02-01 CURRENT 1992-03-17 Dissolved 2017-09-19
HARTWIG MASUCH WINDSWEPT MUSIC (LONDON) LIMITED Director 2012-02-01 CURRENT 1993-01-13 Active - Proposal to Strike off
HARTWIG MASUCH WARLOCK MUSIC LIMITED Director 2010-10-01 CURRENT 1968-10-08 Dissolved 2014-02-04
HARTWIG MASUCH STAGE THREE MUSIC PUBLISHING LIMITED Director 2010-08-11 CURRENT 2010-06-24 Active
ALISTAIR MARK NORBURY PLANGENT VISIONS MUSIC LIMITED Director 2018-04-12 CURRENT 1978-02-07 Active
ALISTAIR MARK NORBURY G.W. MILLS LIMITED Director 2018-02-26 CURRENT 1964-07-07 Active
ALISTAIR MARK NORBURY CHERRY WESTFIELD LTD Director 2018-02-26 CURRENT 2002-11-20 Active - Proposal to Strike off
ALISTAIR MARK NORBURY WINDSWEPT MUSIC (LONDON) LIMITED Director 2018-02-26 CURRENT 1993-01-13 Active - Proposal to Strike off
ALISTAIR MARK NORBURY STAGE THREE MUSIC PUBLISHING LIMITED Director 2018-02-26 CURRENT 2010-06-24 Active
ALISTAIR MARK NORBURY BMG VM MUSIC LIMITED Director 2018-02-26 CURRENT 1972-11-17 Active
ALISTAIR MARK NORBURY AIR RECORDS LIMITED Director 2018-02-26 CURRENT 1974-08-15 Active
ALISTAIR MARK NORBURY HORNALL BROTHERS MUSIC LIMITED Director 2018-02-26 CURRENT 1996-03-14 Active
ALISTAIR MARK NORBURY BMG RIGHTS MANAGEMENT (UK) LIMITED Director 2018-02-26 CURRENT 2008-09-23 Active
ALISTAIR MARK NORBURY TOM JONES (ENTERPRISES) LIMITED Director 2018-02-26 CURRENT 1965-08-02 Active
ALISTAIR MARK NORBURY OXFORD STREET STUDIOS LIMITED Director 2018-02-26 CURRENT 1965-08-26 Active
ALISTAIR MARK NORBURY MINDER MUSIC LIMITED Director 2018-02-26 CURRENT 1982-04-16 Active
ALISTAIR MARK NORBURY CHRYSALIS HOLDINGS LIMITED Director 2018-02-26 CURRENT 1967-10-18 Active
ALISTAIR MARK NORBURY CHRYSALIS MUSIC LIMITED Director 2018-02-26 CURRENT 1968-09-18 Active
ALISTAIR MARK NORBURY BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED Director 2018-02-26 CURRENT 1969-01-29 Active
ALISTAIR MARK NORBURY VILLESTON LIMITED Director 2018-02-26 CURRENT 2011-08-08 Active - Proposal to Strike off
ALISTAIR MARK NORBURY SKINT RECORDS LIMITED Director 2018-01-22 CURRENT 1997-03-20 Active
ALISTAIR MARK NORBURY INFECTIOUS MUSIC LIMITED Director 2018-01-22 CURRENT 1994-01-27 Active
ALISTAIR MARK NORBURY LOADED RECORDS LIMITED Director 2018-01-22 CURRENT 1997-05-19 Active
ALISTAIR MARK NORBURY RAM RECORDS LTD Director 2018-01-05 CURRENT 1996-10-29 Active
ALISTAIR MARK NORBURY LONG DOG MANAGEMENT LIMITED Director 2004-09-06 CURRENT 2004-09-03 Active - Proposal to Strike off
PAUL JONATHAN WILSON DEEP EAST MUSIC LTD Director 2018-07-30 CURRENT 2006-10-23 Active
PAUL JONATHAN WILSON HORNALL BROTHERS MUSIC LIMITED Director 2017-01-11 CURRENT 1996-03-14 Active
PAUL JONATHAN WILSON HEWRATE LIMITED Director 2016-12-13 CURRENT 2002-09-11 Active - Proposal to Strike off
PAUL JONATHAN WILSON MUST SAVE JANE LIMITED Director 2016-07-30 CURRENT 2014-07-16 Dissolved 2017-08-01
PAUL JONATHAN WILSON BMG PRODUCTION MUSIC (UK) LIMITED Director 2016-07-30 CURRENT 2010-01-08 Active
PAUL JONATHAN WILSON REDPOINT MUSIC LIMITED Director 2016-04-12 CURRENT 2002-01-08 Dissolved 2017-01-03
PAUL JONATHAN WILSON 360 MUSIC LIMITED Director 2016-03-17 CURRENT 2004-11-05 Dissolved 2016-11-01
PAUL JONATHAN WILSON RAM RECORDS LTD Director 2016-01-29 CURRENT 1996-10-29 Active
PAUL JONATHAN WILSON REDEMPTION SONGS LTD Director 2015-12-22 CURRENT 1992-05-21 Dissolved 2016-10-18
PAUL JONATHAN WILSON AIR MANAGEMENT SERVICES LIMITED Director 2015-10-01 CURRENT 1973-08-20 Dissolved 2016-07-05
PAUL JONATHAN WILSON BMG VM SONGS LIMITED Director 2015-10-01 CURRENT 2013-02-21 Dissolved 2016-03-29
PAUL JONATHAN WILSON SANCTUARY VISUAL ENTERTAINMENT LIMITED Director 2015-10-01 CURRENT 1994-05-17 Dissolved 2016-07-05
PAUL JONATHAN WILSON BMG FM MUSIC LIMITED Director 2015-10-01 CURRENT 1993-01-05 Dissolved 2016-12-06
PAUL JONATHAN WILSON USM COPYRIGHTS PUBLISHING LIMITED Director 2015-10-01 CURRENT 2009-03-19 Dissolved 2017-01-03
PAUL JONATHAN WILSON KYBOSIDE LIMITED Director 2015-10-01 CURRENT 1983-12-12 Dissolved 2017-02-07
PAUL JONATHAN WILSON CHRYSALIS MUSIC PUBLISHING LIMITED Director 2015-10-01 CURRENT 2000-12-18 Dissolved 2017-05-09
PAUL JONATHAN WILSON BMG 10 MUSIC LIMITED Director 2015-10-01 CURRENT 1982-06-28 Dissolved 2017-05-09
PAUL JONATHAN WILSON CHRYSALIS INVESTMENTS LIMITED Director 2015-10-01 CURRENT 1984-06-22 Dissolved 2017-08-08
PAUL JONATHAN WILSON CHRYSALIS SONGS LIMITED Director 2015-10-01 CURRENT 1969-12-01 Dissolved 2017-12-12
PAUL JONATHAN WILSON UNION SQUARE MUSIC HOLDINGS LIMITED Director 2015-10-01 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL JONATHAN WILSON CHRYSALIS COPYRIGHTS LIMITED Director 2015-10-01 CURRENT 1968-11-05 Active
PAUL JONATHAN WILSON BUG MUSIC LIMITED Director 2015-10-01 CURRENT 1992-03-17 Dissolved 2017-09-19
PAUL JONATHAN WILSON ROCK MUSIC COMPANY LIMITED Director 2015-10-01 CURRENT 1973-05-25 Active
PAUL JONATHAN WILSON G.W. MILLS LIMITED Director 2015-10-01 CURRENT 1964-07-07 Active
PAUL JONATHAN WILSON SANCTUARY COPYRIGHTS LIMITED Director 2015-10-01 CURRENT 1992-06-12 Active
PAUL JONATHAN WILSON WINDSWEPT MUSIC (LONDON) LIMITED Director 2015-10-01 CURRENT 1993-01-13 Active - Proposal to Strike off
PAUL JONATHAN WILSON MEN FROM THE NORTH LIMITED Director 2015-10-01 CURRENT 1995-10-25 Active
PAUL JONATHAN WILSON SKINT RECORDS LIMITED Director 2015-10-01 CURRENT 1997-03-20 Active
PAUL JONATHAN WILSON UNION SQUARE MUSIC LIMITED Director 2015-10-01 CURRENT 1999-07-15 Active
PAUL JONATHAN WILSON USM COPYRIGHTS LTD. Director 2015-10-01 CURRENT 2004-12-03 Active
PAUL JONATHAN WILSON USM COPYRIGHTS NAZARETH LTD. Director 2015-10-01 CURRENT 2007-05-17 Active
PAUL JONATHAN WILSON STAGE THREE MUSIC PUBLISHING LIMITED Director 2015-10-01 CURRENT 2010-06-24 Active
PAUL JONATHAN WILSON UNION SQUARE MUSIC SONGS LIMITED Director 2015-10-01 CURRENT 2012-01-27 Active - Proposal to Strike off
PAUL JONATHAN WILSON BMG VM MUSIC LIMITED Director 2015-10-01 CURRENT 1972-11-17 Active
PAUL JONATHAN WILSON AIR RECORDS LIMITED Director 2015-10-01 CURRENT 1974-08-15 Active
PAUL JONATHAN WILSON CAVALCADE RECORDS LIMITED Director 2015-10-01 CURRENT 1979-05-08 Active
PAUL JONATHAN WILSON INFECTIOUS MUSIC LIMITED Director 2015-10-01 CURRENT 1994-01-27 Active
PAUL JONATHAN WILSON LOADED RECORDS LIMITED Director 2015-10-01 CURRENT 1997-05-19 Active
PAUL JONATHAN WILSON BMG RIGHTS MANAGEMENT (UK) LIMITED Director 2015-10-01 CURRENT 2008-09-23 Active
PAUL JONATHAN WILSON THE ECHO LABEL LIMITED Director 2015-10-01 CURRENT 1992-05-11 Active
PAUL JONATHAN WILSON TOM JONES (ENTERPRISES) LIMITED Director 2015-10-01 CURRENT 1965-08-02 Active
PAUL JONATHAN WILSON TROJAN RECORDINGS LIMITED Director 2015-10-01 CURRENT 1975-05-21 Active
PAUL JONATHAN WILSON SANCTUARY RECORDS GROUP LIMITED Director 2015-10-01 CURRENT 1967-07-25 Active
PAUL JONATHAN WILSON OXFORD STREET STUDIOS LIMITED Director 2015-10-01 CURRENT 1965-08-26 Active
PAUL JONATHAN WILSON MINDER MUSIC LIMITED Director 2015-10-01 CURRENT 1982-04-16 Active
PAUL JONATHAN WILSON MUTE RECORDS LIMITED Director 2015-10-01 CURRENT 1983-11-01 Active
PAUL JONATHAN WILSON CREOLE RECORDS LIMITED Director 2015-10-01 CURRENT 1965-06-30 Active
PAUL JONATHAN WILSON CHRYSALIS HOLDINGS LIMITED Director 2015-10-01 CURRENT 1967-10-18 Active
PAUL JONATHAN WILSON CHRYSALIS MUSIC LIMITED Director 2015-10-01 CURRENT 1968-09-18 Active
PAUL JONATHAN WILSON BMG RIGHTS MANAGEMENT SERVICES (UK) LIMITED Director 2015-10-01 CURRENT 1969-01-29 Active
PAUL JONATHAN WILSON UNION SQUARE MUSIC PUBLISHING LIMITED Director 2015-10-01 CURRENT 2007-05-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19APPOINTMENT TERMINATED, DIRECTOR HARTWIG MASUCH
2023-07-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL BAKER
2023-05-01CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JEROME KATOVSKY
2022-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN DRESSENDOERFER
2021-02-03AP01DIRECTOR APPOINTED THOMAS COESFELD
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-03-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-10PSC02Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 2019-02-27
2019-07-10PSC07CESSATION OF STAGE THREE MUSIC PUBLISHING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN WILSON
2019-05-03AP01DIRECTOR APPOINTED MR DAVID JOHN D'URBANO
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-03-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-01SH20Statement by Directors
2019-03-01SH19Statement of capital on 2019-03-01 GBP 4
2019-03-01CAP-SSSolvency Statement dated 01/03/19
2019-03-01RES13Resolutions passed:
  • Cancellation of share premium 01/03/2019
2019-01-07AP01DIRECTOR APPOINTED MR BENJAMIN JEROME KATOVSKY
2018-07-07AD02Register inspection address changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26AP01DIRECTOR APPOINTED ALISTAIR MARK NORBURY
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXI CORY-SMITH
2017-12-27RP04AP01Second filing of director appointment of Maximilian Dressendoerfer
2017-10-24SH0117/10/17 STATEMENT OF CAPITAL GBP 4
2017-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-23RES0117/10/2017
2017-10-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2017-10-18CAP-SSSolvency Statement dated 17/10/17
2017-10-18SH20Statement by Directors
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 4
2017-10-18SH19Statement of capital on 2017-10-18 GBP 4
2017-10-18RES13Resolutions passed:
  • Cancellation of share premium account 17/10/2017
2017-07-26TM02Termination of appointment of Erika Brennan on 2017-06-30
2017-07-17AAMDAmended full accounts made up to 2016-12-31
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-13AR0117/04/16 FULL LIST
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RANYARD
2015-11-17AP03SECRETARY APPOINTED MRS ERIKA BRENNAN
2015-10-13AP01DIRECTOR APPOINTED MR PAUL JONATHAN WILSON
2015-06-30SH20STATEMENT BY DIRECTORS
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-30SH1930/06/15 STATEMENT OF CAPITAL GBP 3
2015-06-30CAP-SSSOLVENCY STATEMENT DATED 30/06/15
2015-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOBINSON
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARTWIG MASUCH / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE DOBINSON / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 26/05/2015
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 33 WIGMORE STREET LONDON W1U 1QX
2015-05-12AR0117/04/15 FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 17/10/2014
2014-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 17/10/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 17/10/2014
2014-08-15AD02SAIL ADDRESS CREATED
2014-08-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-28AR0117/04/14 FULL LIST
2014-03-31TM02APPOINTMENT TERMINATED, SECRETARY JULIAN FRENCH
2013-09-13AP03SECRETARY APPOINTED JULIAN FRENCH
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON HARVEY
2013-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-12SH0115/05/13 STATEMENT OF CAPITAL GBP 3
2013-06-04AUDAUDITOR'S RESIGNATION
2013-05-03AR0117/04/13 FULL LIST
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MALTER
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SCHNEIDER
2013-02-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON HARVEY / 02/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE DOBINSON / 02/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 02/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN DRESSENDOERFER / 02/04/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARTWIG MASUCH / 02/04/2012
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 02/04/2012
2012-05-15AR0117/04/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AP01DIRECTOR APPOINTED MS ALEXI CORY-SMITH
2011-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON HARVEY / 13/05/2011
2011-12-08AP01DIRECTOR APPOINTED MAXIMILIAN DRESSENDOERFER
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MAXIMILLIAN DRESSENDORFER
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 49-50 GREAT MARLBOROUGH STREET LONDON W1F 7JS
2011-06-20AP03SECRETARY APPOINTED SIMON HARVEY
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY OYINWALE ONILE-ERE
2011-06-16TM01TERMINATE DIR APPOINTMENT
2011-06-16AR0117/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-18AP01DIRECTOR APPOINTED DONALD J MALTER
2010-10-18AP01DIRECTOR APPOINTED STANLEY SCHNEIDER
2010-10-14AP01DIRECTOR APPOINTED MR MARK DAVID RANYARD
2010-10-13AP01DIRECTOR APPOINTED MR ALAN STEVEN PELL
2010-10-13AP03SECRETARY APPOINTED MS OYINWALE ADEOLA ONILE-ERE
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY MOSS
2010-10-13TM02APPOINTMENT TERMINATED, SECRETARY GOETZ VIN EINEM
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 13A HILLGATE STREET LONDON W8 7SP
2010-08-18RES01ADOPT ARTICLES 11/08/2010
2010-08-18AP01DIRECTOR APPOINTED TONY MOSS
2010-08-18AP03SECRETARY APPOINTED GOETZ VIN EINEM
2010-08-18AP01DIRECTOR APPOINTED MR JOHN LESLIE DOBINSON
2010-08-18AP01DIRECTOR APPOINTED MAXIMILIAN DRESSENDORFER
2010-08-18AP01DIRECTOR APPOINTED HARTWIG MASUCH
2010-08-18AUDAUDITOR'S RESIGNATION
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD EWBANK
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EWBANK
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0117/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EWBANK / 01/08/2009
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN EWBANK / 01/08/2009
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to STAGE THREE MUSIC (CATALOGUES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAGE THREE MUSIC (CATALOGUES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of STAGE THREE MUSIC (CATALOGUES) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STAGE THREE MUSIC (CATALOGUES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAGE THREE MUSIC (CATALOGUES) LIMITED
Trademarks
We have not found any records of STAGE THREE MUSIC (CATALOGUES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAGE THREE MUSIC (CATALOGUES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as STAGE THREE MUSIC (CATALOGUES) LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where STAGE THREE MUSIC (CATALOGUES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAGE THREE MUSIC (CATALOGUES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAGE THREE MUSIC (CATALOGUES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.