Ensign Records Limited LONDON


Founded in 1976, Ensign Records, classified under reg no. 01282967 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 48 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Rell L., Golnar K. and Jeremy L.. Of them, Jeremy L. has been with the company the longest, being appointed on 27 June 2016 and Rell L. and Golnar K. have been with the company for the least time - from 5 June 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ensign Records 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 01282967
Date of Incorporation Fri, 22nd Oct 1976
Industry Non-trading company
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Rell L.

Position: Director

Appointed: 05 June 2019

Golnar K.

Position: Director

Appointed: 05 June 2019

Jeremy L.

Position: Director

Appointed: 27 June 2016

Robin M.

Position: Director

Appointed: 27 June 2016

Resigned: 31 December 2022

Robert D.

Position: Director

Appointed: 27 June 2016

Resigned: 05 June 2019

Christopher W.

Position: Director

Appointed: 27 June 2016

Resigned: 05 June 2019

Stuart B.

Position: Director

Appointed: 01 July 2013

Resigned: 27 June 2016

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 July 2013

Resigned: 27 June 2016

Christopher A.

Position: Director

Appointed: 01 July 2013

Resigned: 27 June 2016

Roger B.

Position: Director

Appointed: 01 July 2013

Resigned: 27 June 2016

Justin M.

Position: Director

Appointed: 28 September 2012

Resigned: 01 July 2013

Ruth P.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Roger F.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 29 October 2010

Resigned: 01 July 2013

David K.

Position: Director

Appointed: 15 April 2010

Resigned: 01 July 2013

Shane N.

Position: Director

Appointed: 15 April 2010

Resigned: 28 September 2012

David D.

Position: Director

Appointed: 02 September 2009

Resigned: 15 April 2010

Justin M.

Position: Director

Appointed: 25 January 2005

Resigned: 02 September 2009

Julian F.

Position: Director

Appointed: 01 March 2001

Resigned: 15 April 2010

Christopher K.

Position: Director

Appointed: 13 November 1998

Resigned: 08 February 2007

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 1998

Resigned: 29 October 2010

Anita W.

Position: Director

Appointed: 31 March 1998

Resigned: 14 January 1999

Stephen B.

Position: Director

Appointed: 27 March 1997

Resigned: 31 March 1998

Wallace M.

Position: Director

Appointed: 28 September 1995

Resigned: 27 March 1997

Ian H.

Position: Director

Appointed: 07 August 1995

Resigned: 04 October 2006

Ian H.

Position: Secretary

Appointed: 07 August 1995

Resigned: 04 October 2006

Ivor E.

Position: Director

Appointed: 01 July 1993

Resigned: 18 July 1995

Gareth H.

Position: Secretary

Appointed: 26 April 1993

Resigned: 07 August 1995

Gareth H.

Position: Director

Appointed: 12 January 1993

Resigned: 07 August 1995

Christopher W.

Position: Director

Appointed: 12 January 1993

Resigned: 01 March 1993

Antony B.

Position: Director

Appointed: 12 January 1993

Resigned: 04 January 1993

Royston E.

Position: Director

Appointed: 12 January 1993

Resigned: 16 October 1995

Nigel G.

Position: Director

Appointed: 12 January 1993

Resigned: 21 May 1993

Ian R.

Position: Secretary

Appointed: 12 January 1993

Resigned: 26 April 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Chrysalis Records Limited from London, England. This PSC is categorised as "a private limited company", 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.

Chrysalis Records Limited

Victoria House 1 Leonard Circus, 64 Paul Street, London, EC2A 4DQ, England

Legal authority Companies Acts 1948 To 1967
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 20th, February 2024
Free Download (3 pages)

Company search