Mute Records Limited LONDON


Mute Records started in year 1983 as Private Limited Company with registration number 01766113. The Mute Records company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: W2 1AS.

The company has 3 directors, namely Alistair N., Thomas C. and David D.. Of them, David D. has been with the company the longest, being appointed on 1 May 2019 and Alistair N. has been with the company for the least time - from 31 December 2023. At present 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.

Mute Records 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 01766113
Date of Incorporation Tue, 1st Nov 1983
Industry Artistic creation
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Alistair N.

Position: Director

Appointed: 31 December 2023

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Christopher L.

Position: Director

Appointed: 31 December 2022

Resigned: 31 December 2023

Benjamin K.

Position: Director

Appointed: 31 December 2018

Resigned: 01 March 2022

Jonathan B.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2023

Peter S.

Position: Director

Appointed: 16 January 2018

Resigned: 31 December 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

Hartwig M.

Position: Director

Appointed: 30 April 2013

Resigned: 30 June 2023

John D.

Position: Director

Appointed: 30 April 2013

Resigned: 11 June 2015

Alexi C.

Position: Director

Appointed: 30 April 2013

Resigned: 19 December 2017

Maximilian D.

Position: Director

Appointed: 30 April 2013

Resigned: 31 March 2021

Mark R.

Position: Director

Appointed: 30 April 2013

Resigned: 21 December 2015

Simon H.

Position: Secretary

Appointed: 30 April 2013

Resigned: 01 September 2013

Justin M.

Position: Director

Appointed: 28 September 2012

Resigned: 30 April 2013

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: 30 April 2013

Shane N.

Position: Director

Appointed: 15 April 2010

Resigned: 28 September 2012

David D.

Position: Director

Appointed: 15 August 2009

Resigned: 15 April 2010

David K.

Position: Director

Appointed: 08 July 2009

Resigned: 30 April 2013

Christopher K.

Position: Director

Appointed: 17 December 2008

Resigned: 08 July 2009

Andrew C.

Position: Director

Appointed: 22 September 2008

Resigned: 12 August 2009

Riaz P.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Stephen A.

Position: Director

Appointed: 23 November 2007

Resigned: 17 December 2008

Christopher R.

Position: Director

Appointed: 23 November 2007

Resigned: 22 September 2008

Christopher K.

Position: Director

Appointed: 28 September 2006

Resigned: 23 November 2007

Mark A.

Position: Director

Appointed: 28 July 2004

Resigned: 28 September 2006

Ian H.

Position: Director

Appointed: 09 April 2002

Resigned: 28 September 2006

Emmanuel C.

Position: Director

Appointed: 09 April 2002

Resigned: 31 March 2004

Ian S.

Position: Director

Appointed: 09 April 2002

Resigned: 19 December 2003

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 09 April 2002

Resigned: 29 October 2010

Eric B.

Position: Director

Appointed: 09 April 2002

Resigned: 16 November 2004

Daniel M.

Position: Secretary

Appointed: 18 December 1998

Resigned: 09 April 2002

Hannah M.

Position: Secretary

Appointed: 30 December 1992

Resigned: 18 December 1998

Graham C.

Position: Director

Appointed: 30 December 1992

Resigned: 17 December 2002

Daniel M.

Position: Director

Appointed: 30 December 1992

Resigned: 23 November 2007

Frederik D.

Position: Director

Appointed: 30 December 1992

Resigned: 31 March 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Bmg Rights Management (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified 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 entity in the PSC register is The Echo Label 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 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Echo Label Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2713513
Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, March 2024
Free Download (30 pages)

Company search

Advertisements