Pias Cooperative Limited LONDON


Founded in 1996, Pias Cooperative, classified under reg no. 03201180 is an active company. Currently registered at 1 Bevington Path SE1 3PW, London the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 26th Sep 2023 Pias Cooperative Limited is no longer carrying the name Mike Recordings Uk.

At present there are 3 directors in the the firm, namely Nicholas H., Kenneth G. and Michel L.. In addition one secretary - Nicholas H. - is with the company. At present 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.

Pias Cooperative Limited Address / Contact

Office Address 1 Bevington Path
Town London
Post code SE1 3PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201180
Date of Incorporation Mon, 20th May 1996
Industry Artistic creation
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Nicholas H.

Position: Secretary

Appointed: 01 April 2013

Nicholas H.

Position: Director

Appointed: 01 April 2013

Kenneth G.

Position: Director

Appointed: 01 April 2013

Michel L.

Position: Director

Appointed: 01 April 2013

Alex D.

Position: Director

Appointed: 27 March 2013

Resigned: 28 March 2013

Jason R.

Position: Director

Appointed: 12 November 2012

Resigned: 10 March 2021

Andrew B.

Position: Director

Appointed: 13 September 2011

Resigned: 12 November 2012

Abolanle A.

Position: Secretary

Appointed: 26 September 2007

Resigned: 12 November 2012

Boyd M.

Position: Director

Appointed: 26 September 2007

Resigned: 12 November 2012

Richard C.

Position: Director

Appointed: 26 September 2007

Resigned: 27 March 2013

Charles W.

Position: Secretary

Appointed: 15 June 2006

Resigned: 26 September 2007

Mary G.

Position: Secretary

Appointed: 23 March 2006

Resigned: 15 June 2006

Craig D.

Position: Director

Appointed: 19 May 2005

Resigned: 07 April 2006

Prescott P.

Position: Director

Appointed: 28 October 2003

Resigned: 01 April 2005

Antony H.

Position: Director

Appointed: 01 October 2002

Resigned: 24 March 2010

Simon W.

Position: Director

Appointed: 15 April 2002

Resigned: 28 October 2003

Stephen N.

Position: Director

Appointed: 24 December 2001

Resigned: 30 September 2002

Peter G.

Position: Secretary

Appointed: 10 March 2000

Resigned: 23 March 2006

Richard P.

Position: Director

Appointed: 03 March 2000

Resigned: 21 June 2002

Jeremy P.

Position: Director

Appointed: 01 March 2000

Resigned: 23 February 2002

Stuart M.

Position: Director

Appointed: 01 March 2000

Resigned: 18 February 2002

Ian B.

Position: Director

Appointed: 04 November 1998

Resigned: 01 March 2000

Diana L.

Position: Director

Appointed: 04 November 1998

Resigned: 01 March 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 May 1996

Resigned: 20 May 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1996

Resigned: 20 May 1996

Diana L.

Position: Secretary

Appointed: 20 May 1996

Resigned: 10 March 2000

Stephen M.

Position: Director

Appointed: 20 May 1996

Resigned: 04 November 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Kenneth G. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Michel L. This PSC owns 25-50% shares. Moving on, there is Pias Recordings Ltd, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Kenneth G.

Notified on 18 May 2021
Ceased on 2 January 2023
Nature of control: 25-50% shares

Michel L.

Notified on 18 May 2021
Ceased on 2 January 2023
Nature of control: 25-50% shares

Pias Recordings Ltd

1 Bevington Path Bevington Path, London, SE1 3PW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 03625243
Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control: 75,01-100% shares

Company previous names

Mike Recordings Uk September 26, 2023
Pias Cooperative May 26, 2021
V2 Records International March 25, 2014
Vee Too March 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, December 2023
Free Download (11 pages)

Company search