Skint Records Limited LONDON


Skint Records started in year 1997 as Private Limited Company with registration number 03337069. The Skint Records company has been functioning successfully for 27 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 Thomas C., David D. and Alistair N.. Of them, Alistair N. has been with the company the longest, being appointed on 22 January 2018 and Thomas C. has been with the company for the least time - from 1 February 2021. Currently 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.

Skint 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 03337069
Date of Incorporation Thu, 20th Mar 1997
Industry Artistic creation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 February 2021

David D.

Position: Director

Appointed: 01 May 2019

Alistair N.

Position: Director

Appointed: 22 January 2018

Jonathan B.

Position: Director

Appointed: 31 December 2018

Resigned: 30 June 2023

Benjamin K.

Position: Director

Appointed: 31 December 2018

Resigned: 01 March 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

Mark R.

Position: Secretary

Appointed: 31 March 2014

Resigned: 18 September 2014

John D.

Position: Director

Appointed: 31 March 2014

Resigned: 11 June 2015

Alexi C.

Position: Director

Appointed: 31 March 2014

Resigned: 19 December 2017

Maximilian D.

Position: Director

Appointed: 31 March 2014

Resigned: 31 March 2021

Hartwig M.

Position: Director

Appointed: 31 March 2014

Resigned: 30 June 2023

Mark R.

Position: Director

Appointed: 31 March 2014

Resigned: 21 December 2015

Damian H.

Position: Director

Appointed: 20 March 1997

Resigned: 31 March 2014

Jeremy R.

Position: Director

Appointed: 20 March 1997

Resigned: 31 March 2014

Jeremy R.

Position: Secretary

Appointed: 20 March 1997

Resigned: 31 March 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1997

Resigned: 20 March 1997

Timothy J.

Position: Director

Appointed: 20 March 1997

Resigned: 31 March 2014

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Bmg Rights Management (Uk) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

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 6 April 2016
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 Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, March 2023
Free Download (5 pages)

Company search

Advertisements