Stage Three Music (catalogues) Limited LONDON


Stage Three Music (catalogues) started in year 2003 as Private Limited Company with registration number 04738931. The Stage Three Music (catalogues) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: W2 1AS. Since 16th August 2006 Stage Three Music (catalogues) Limited is no longer carrying the name Gradient.

The firm has 3 directors, namely Thomas C., David D. and Alistair N.. Of them, Alistair N. has been with the company the longest, being appointed on 26 February 2018 and Thomas C. has been with the company for the least time - from 1 February 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stage Three Music (catalogues) Limited Address / Contact

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

Company Information / Profile

Registration Number 04738931
Date of Incorporation Thu, 17th Apr 2003
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Alistair N.

Position: Director

Appointed: 26 February 2018

Jonathan B.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2023

Benjamin K.

Position: Director

Appointed: 31 December 2018

Resigned: 01 March 2022

Erika B.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 June 2017

Paul W.

Position: Director

Appointed: 01 October 2015

Resigned: 10 May 2019

Julian F.

Position: Secretary

Appointed: 01 September 2013

Resigned: 31 March 2014

Simon H.

Position: Secretary

Appointed: 13 May 2011

Resigned: 01 September 2013

Alexi C.

Position: Director

Appointed: 04 April 2011

Resigned: 19 December 2017

Oyinwale O.

Position: Secretary

Appointed: 01 October 2010

Resigned: 13 May 2011

Alan P.

Position: Director

Appointed: 01 October 2010

Resigned: 13 April 2011

Mark R.

Position: Director

Appointed: 01 October 2010

Resigned: 21 December 2015

Donald M.

Position: Director

Appointed: 15 September 2010

Resigned: 12 November 2012

Stanley S.

Position: Director

Appointed: 15 September 2010

Resigned: 12 November 2012

Maximillian D.

Position: Director

Appointed: 11 August 2010

Resigned: 11 August 2010

John D.

Position: Director

Appointed: 11 August 2010

Resigned: 11 June 2015

Maximilian D.

Position: Director

Appointed: 11 August 2010

Resigned: 31 March 2021

Hartwig M.

Position: Director

Appointed: 11 August 2010

Resigned: 30 June 2023

Tony M.

Position: Director

Appointed: 11 August 2010

Resigned: 01 October 2010

Goetz V.

Position: Secretary

Appointed: 11 August 2010

Resigned: 01 October 2010

Richard E.

Position: Director

Appointed: 05 July 2006

Resigned: 11 August 2010

Richard E.

Position: Secretary

Appointed: 09 September 2004

Resigned: 11 August 2010

Simon L.

Position: Director

Appointed: 09 June 2003

Resigned: 09 September 2004

Simon L.

Position: Secretary

Appointed: 09 June 2003

Resigned: 09 September 2004

Stephen L.

Position: Director

Appointed: 09 June 2003

Resigned: 11 August 2010

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 17 April 2003

Resigned: 09 June 2003

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2003

Resigned: 09 June 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Bmg Rights Management (Uk) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stage Three Music Publishing Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

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 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stage Three Music Publishing 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 7295096
Notified on 6 April 2016
Ceased on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gradient August 16, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 7th, March 2023
Free Download (5 pages)

Company search

Advertisements