Erato Record Classics Limited LONDON


Erato Record Classics started in year 1986 as Private Limited Company with registration number 02074980. The Erato Record Classics company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at Cannon Place, 78. Postal code: EC4N 6AF. Since 4th June 2013 Erato Record Classics Limited is no longer carrying the name Virgin Record Classics.

The firm has 3 directors, namely Kevin G., Antony H. and Jamie M.. Of them, Jamie M. has been with the company the longest, being appointed on 9 January 2020 and Kevin G. has been with the company for the least time - from 30 April 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.

Erato Record Classics Limited Address / Contact

Office Address Cannon Place, 78
Office Address2 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02074980
Date of Incorporation Tue, 18th Nov 1986
Industry Artistic creation
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kevin G.

Position: Director

Appointed: 30 April 2021

Antony H.

Position: Director

Appointed: 27 January 2021

Jamie M.

Position: Director

Appointed: 09 January 2020

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 July 2013

Eliah S.

Position: Director

Appointed: 27 May 2020

Resigned: 30 April 2021

Kathryn L.

Position: Director

Appointed: 31 July 2018

Resigned: 15 January 2020

Stuart B.

Position: Director

Appointed: 01 July 2013

Resigned: 27 January 2021

Roger B.

Position: Director

Appointed: 01 July 2013

Resigned: 30 September 2019

Christopher A.

Position: Director

Appointed: 01 July 2013

Resigned: 16 May 2018

David K.

Position: Director

Appointed: 10 December 2012

Resigned: 01 July 2013

Justin M.

Position: Director

Appointed: 10 December 2012

Resigned: 01 July 2013

Boyd M.

Position: Director

Appointed: 28 September 2012

Resigned: 10 December 2012

Andrew B.

Position: Director

Appointed: 28 September 2012

Resigned: 10 December 2012

Richard C.

Position: Director

Appointed: 28 September 2012

Resigned: 10 December 2012

Roger F.

Position: Director

Appointed: 16 December 2010

Resigned: 28 September 2012

Ruth P.

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

Shane N.

Position: Director

Appointed: 15 April 2010

Resigned: 28 September 2012

David D.

Position: Director

Appointed: 12 August 2009

Resigned: 15 April 2010

David K.

Position: Director

Appointed: 08 July 2009

Resigned: 28 September 2012

Christopher K.

Position: Director

Appointed: 17 December 2008

Resigned: 08 July 2009

Andrew C.

Position: Director

Appointed: 22 September 2008

Resigned: 12 August 2009

Stephen A.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Riaz P.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Christopher R.

Position: Director

Appointed: 23 November 2007

Resigned: 22 September 2008

Christopher A.

Position: Director

Appointed: 28 September 2007

Resigned: 23 November 2007

Justin M.

Position: Director

Appointed: 25 January 2005

Resigned: 23 November 2007

Julian F.

Position: Director

Appointed: 01 March 2001

Resigned: 23 November 2007

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: Secretary

Appointed: 07 August 1995

Resigned: 04 October 2006

Ian H.

Position: Director

Appointed: 07 August 1995

Resigned: 04 October 2006

Ivor E.

Position: Director

Appointed: 15 November 1993

Resigned: 18 July 1995

Gareth H.

Position: Secretary

Appointed: 26 April 1993

Resigned: 07 August 1995

John K.

Position: Director

Appointed: 31 December 1992

Resigned: 28 September 2007

Antony B.

Position: Director

Appointed: 31 December 1992

Resigned: 15 November 1993

Gareth H.

Position: Director

Appointed: 31 December 1992

Resigned: 07 August 1995

Ian R.

Position: Secretary

Appointed: 31 December 1992

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 Parlophone Records Limited from London, England. The abovementioned PSC is classified as "a private company 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.

Parlophone Records Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 00068172
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Virgin Record Classics June 4, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 20th, March 2023
Free Download (2 pages)

Company search

Advertisements