Ram Records Ltd LONDON


Ram Records Ltd is a private limited company that can be found at 8Th Floor, 5, Merchant Square, London W2 1AS. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 12058 pounds. Incorporated on 1996-10-29, this 27-year-old company is run by 4 directors.
Director Thomas C., appointed on 01 February 2021. Director David D., appointed on 01 May 2019. Director Alistair N., appointed on 05 January 2018.
The company is officially categorised as "support activities to performing arts" (SIC code: 90020).
The last confirmation statement was sent on 2022-10-29 and the date for the next filing is 2023-11-12. Additionally, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Ram Records Ltd Address / Contact

Office Address 8th Floor, 5
Office Address2 Merchant Square
Town London
Post code W2 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270798
Date of Incorporation Tue, 29th Oct 1996
Industry Support activities to performing arts
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Alistair N.

Position: Director

Appointed: 05 January 2018

Andrew C.

Position: Director

Appointed: 30 October 1996

Jonathan B.

Position: Director

Appointed: 11 March 2019

Resigned: 30 June 2023

Benjamin K.

Position: Director

Appointed: 11 March 2019

Resigned: 01 March 2022

Paul W.

Position: Director

Appointed: 29 January 2016

Resigned: 10 May 2019

Alexi C.

Position: Director

Appointed: 29 January 2016

Resigned: 19 December 2017

Hartwig M.

Position: Director

Appointed: 29 January 2016

Resigned: 30 June 2023

Erika B.

Position: Secretary

Appointed: 29 January 2016

Resigned: 30 June 2017

Maximilian D.

Position: Director

Appointed: 29 January 2016

Resigned: 31 March 2021

Scott B.

Position: Director

Appointed: 01 January 2003

Resigned: 10 February 2020

Valerie C.

Position: Secretary

Appointed: 30 October 1996

Resigned: 29 January 2016

Anthony M.

Position: Director

Appointed: 30 October 1996

Resigned: 01 April 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Bmg Rights Management (Uk) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bmg Rights Management (Uk) Limited

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6705101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-302012-12-312013-12-302013-12-312014-12-312015-12-31
Balance Sheet
Cash Bank In Hand168 70366 35166 351209 581209 58163 88533 404
Current Assets343 356219 936219 936329 138329 138321 808265 779
Debtors156 915123 976123 976102 463102 463250 269213 921
Net Assets Liabilities Including Pension Asset Liability208 776170 693170 693249 940249 940245 521-140 572
Stocks Inventory17 73829 60929 60917 09417 0947 65418 454
Tangible Fixed Assets12 05811 53511 53512 03112 03113 83412 154
Reserves/Capital
Called Up Share Capital51 0051 0051 0051 0051 0051 005
Profit Loss Account Reserve208 771169 688169 688248 935248 935244 516-141 577
Other
Advances Credits Directors45 959 45 959 45 95946 966 
Advances Credits Made In Period Directors     1 007 
Advances Credits Repaid In Period Directors      46 966
Capital Employed208 776170 693170 693249 940249 940245 521-140 572
Creditors Due Within One Year146 63860 77860 77891 22991 22990 121418 505
Net Current Assets Liabilities196 718159 158159 158237 909237 909231 687-152 726
Number Shares Allotted  1 111
Par Value Share  1 111
Share Capital Allotted Called Up Paid1111111
Tangible Fixed Assets Additions  3 322 4 5076 4142 372
Tangible Fixed Assets Cost Or Valuation109 041 112 363 116 870123 284125 656
Tangible Fixed Assets Depreciation96 983 100 828 104 839109 450113 502
Tangible Fixed Assets Depreciation Charged In Period  3 845 4 0114 6114 052

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts for the period ending 31st December 2021
filed on: 10th, May 2022
Free Download (28 pages)

Company search

Advertisements