ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Century Media Records Limited

Century Media Records Limited is an active company incorporated on 26 November 1996 with the registered office located in . Century Media Records Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03283789
Private limited company
Age
28 years
Incorporated 26 November 1996
Size
Unreported
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Canal Reach
London
N1C 4DB
United Kingdom
Address changed on 14 Jan 2025 (9 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
02074820161
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in UK • Born in Feb 1973
Director • Cfo & SVP Business Strategy • German • Lives in Germany • Born in Jul 1970
Director • American • Lives in United States • Born in Apr 1958
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sony Music Entertainment UK Limited
Abogado Nominees Limited, Julie Swidler, and 1 more are mutual people.
Active
Sony Music Entertainment UK Holdings Limited
Julie Swidler, Abogado Nominees Limited, and 1 more are mutual people.
Active
Wayne Financing Limited
Abogado Nominees Limited is a mutual person.
Active
Sca Music Holdings (UK) Limited
Abogado Nominees Limited and Christopher Crellin are mutual people.
Active
Sony Music Entertainment Eurodisc Limited
Abogado Nominees Limited and Christopher Crellin are mutual people.
Active
Sony Music Entertainment International Limited
Julie Swidler and Christopher Crellin are mutual people.
Active
Conifer Records Limited
Abogado Nominees Limited and Christopher Crellin are mutual people.
Active
Ministry Of Sound Recordings Limited
Christopher Crellin and Abogado Nominees Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£417K
Increased by £128K (+44%)
Turnover
£10.04M
Decreased by £662K (-6%)
Employees
1
Same as previous period
Total Assets
£19.85M
Increased by £1.48M (+8%)
Total Liabilities
-£4.1M
Increased by £1K (0%)
Net Assets
£15.75M
Increased by £1.48M (+10%)
Debt Ratio (%)
21%
Decreased by 1.66% (-7%)
Latest Activity
Inspection Address Changed
9 Months Ago on 14 Jan 2025
Abogado Nominees Limited Details Changed
9 Months Ago on 13 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Simon Jenkins Resigned
1 Year 3 Months Ago on 27 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 3 Jan 2024
Inspection Address Changed
1 Year 9 Months Ago on 3 Jan 2024
Abogado Nominees Limited Details Changed
1 Year 9 Months Ago on 31 Dec 2023
Registered Address Changed
2 Years Ago on 27 Sep 2023
Get Credit Report
Discover Century Media Records Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Submitted on 14 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 13 Jan 2025
Secretary's details changed for Abogado Nominees Limited on 13 January 2025
Submitted on 13 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Termination of appointment of Simon Jenkins as a secretary on 27 June 2024
Submitted on 1 Jul 2024
Full accounts made up to 31 March 2023
Submitted on 9 Jan 2024
Secretary's details changed for Abogado Nominees Limited on 31 December 2023
Submitted on 5 Jan 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
Submitted on 3 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 3 Jan 2024
Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 27 September 2023
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year