Blue Raincoat Music Limited LONDON


Founded in 2004, Blue Raincoat Music, classified under reg no. 05075712 is an active company. Currently registered at Unit 2, Victoria House 1 Leonard Circus EC2A 4DQ, London the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 5th Jul 2016 Blue Raincoat Music Limited is no longer carrying the name Arts Media.

The firm has 3 directors, namely Golnar K., Rell L. and Jeremy L.. Of them, Jeremy L. has been with the company the longest, being appointed on 21 September 2015 and Golnar K. and Rell L. have been with the company for the least time - from 5 June 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Raymond B. who worked with the the firm until 21 September 2015.

Blue Raincoat Music Limited Address / Contact

Office Address Unit 2, Victoria House 1 Leonard Circus
Office Address2 64 Paul Street
Town London
Post code EC2A 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05075712
Date of Incorporation Tue, 16th Mar 2004
Industry Sound recording and music publishing activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Golnar K.

Position: Director

Appointed: 05 June 2019

Rell L.

Position: Director

Appointed: 05 June 2019

Jeremy L.

Position: Director

Appointed: 21 September 2015

Christopher W.

Position: Director

Appointed: 21 September 2015

Resigned: 05 June 2019

Robin M.

Position: Director

Appointed: 21 September 2015

Resigned: 31 December 2022

Robert D.

Position: Director

Appointed: 21 September 2015

Resigned: 05 June 2019

Raymond B.

Position: Director

Appointed: 21 September 2009

Resigned: 21 September 2015

Penelope M.

Position: Director

Appointed: 16 May 2008

Resigned: 21 September 2009

Raymond B.

Position: Secretary

Appointed: 16 March 2004

Resigned: 21 September 2015

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 16 March 2004

Resigned: 16 March 2004

Robin M.

Position: Director

Appointed: 16 March 2004

Resigned: 16 May 2008

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Reservoir Media Management, Inc. from New York, United States. This PSC is classified as "a delaware corporation", 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. Another one in the PSC register is Jeremy L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hassan K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Reservoir Media Management, Inc.

200 Varick Street Suite 801a, 9th Floor, New York, 10014, United States

Legal authority Delaware General Corporation Law
Legal form Delaware Corporation
Notified on 5 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeremy L.

Notified on 6 April 2016
Ceased on 5 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Hassan K.

Notified on 5 June 2019
Ceased on 5 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Arts Media July 5, 2016
Whitfield Street Studios April 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand126 009685 064270 82376 176320 078
Current Assets998 7521 997 7871 356 9573 392 4926 153 225
Debtors872 7431 312 7231 086 1343 316 3165 833 147
Net Assets Liabilities-252 623-350 3681 068 6621 522 6872 223 554
Other Debtors463 447193 869109 178154 490244 431
Property Plant Equipment104 878106 19089 79765 114139 026
Other
Accumulated Amortisation Impairment Intangible Assets170 923239 886307 868375 850443 831
Accumulated Depreciation Impairment Property Plant Equipment42 52580 712112 475156 796217 511
Amounts Owed By Related Parties350 0001 108 835972 3563 153 5615 577 969
Amounts Owed To Group Undertakings 13 913 28411 425 14113 131 06315 195 289
Average Number Employees During Period1918222329
Corporation Tax Payable  321 780112 60081 597
Creditors11 569 08214 023 23811 868 40213 361 79315 405 703
Current Tax For Period  321 780112 600164 098
Deferred Tax Asset Debtors59 2964 284   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    6 706
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences116 42255 01214 885-4 54615 181
Dividends Paid On Shares1 528 6211 459 658   
Fixed Assets11 742 73411 675 08311 590 70811 498 04311 503 974
Future Minimum Lease Payments Under Non-cancellable Operating Leases380 813  387 604562 471
Increase From Amortisation Charge For Year Intangible Assets 68 96367 982 67 981
Increase From Depreciation Charge For Year Property Plant Equipment 38 42642 104 60 715
Intangible Assets1 528 6211 459 6581 391 6761 323 6941 255 713
Intangible Assets Gross Cost1 699 5441 699 544 1 699 544 
Investments Fixed Assets10 109 23510 109 23510 109 23510 109 23510 109 235
Net Current Assets Liabilities-426 275-12 025 451-10 511 445-9 969 301-9 252 478
Other Creditors11 569 08274 08858 12232 10554 260
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 23910 341  
Other Disposals Property Plant Equipment 95410 341  
Other Taxation Social Security Payable43 00328 09842 98957 85155 470
Profit Loss473 082-97 7451 419 030  
Property Plant Equipment Gross Cost147 403186 902202 272221 910356 537
Provisions For Liabilities Balance Sheet Subtotal  10 6016 05527 942
Taxation Including Deferred Taxation Balance Sheet Subtotal  10 6016 05527 942
Tax Tax Credit On Profit Or Loss On Ordinary Activities 55 012336 665108 054185 985
Total Additions Including From Business Combinations Property Plant Equipment 40 45325 711 134 627
Total Assets Less Current Liabilities11 316 459-350 3681 079 2631 528 7422 251 496
Total Deferred Tax Expense Credit   -4 54621 887
Trade Creditors Trade Payables38 0887 76820 37028 17419 087
Trade Debtors Trade Receivables 5 7354 6008 26510 747

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (15 pages)

Company search