Background WavePink WaveYellow Wave

THE RONNIE SCOTT'S JAZZ CLUB LIMITED (04969383)

THE RONNIE SCOTT'S JAZZ CLUB LIMITED (04969383) is an active UK company. incorporated on 19 November 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE RONNIE SCOTT'S JAZZ CLUB LIMITED has been registered for 22 years. Current directors include BUCKS, Michael, WATT, Michael Heseltine, XUAN BUI, Sang and 1 others.

Company Number
04969383
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BUCKS, Michael, WATT, Michael Heseltine, XUAN BUI, Sang, MULBERRY WHITE LIMITED
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RONNIE SCOTT'S JAZZ CLUB LIMITED

THE RONNIE SCOTT'S JAZZ CLUB LIMITED is an active company incorporated on 19 November 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE RONNIE SCOTT'S JAZZ CLUB LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

04969383

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

WESTFORT LIMITED
From: 19 November 2003To: 3 September 2004
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 16 June 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 19 November 2014To: 16 June 2016
Harcourt House 19 Cavendish Square London W1A 2AW
From: 19 November 2003To: 19 November 2014
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Share Issue
Jul 11
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 19
Share Issue
Dec 19
Owner Exit
Jan 20
Director Left
Aug 22
New Owner
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DAVIES, Angela

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 22 Mar 2006

BUCKS, Michael

Active
Frith Street, LondonW1D 4HT
Born March 1963
Director
Appointed 16 Dec 2013

WATT, Michael Heseltine

Active
Frith Street, LondonW1D 4HT
Born December 1940
Director
Appointed 16 Dec 2013

XUAN BUI, Sang

Active
91 Waterloo Road, LondonSE1 8RT
Born November 1988
Director
Appointed 26 Nov 2019

MULBERRY WHITE LIMITED

Active
Waterloo Road, LondonSE1 8RT
Corporate director
Appointed 04 Apr 2025

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Secretary
Appointed 27 Nov 2003
Resigned 22 Mar 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Nov 2003
Resigned 27 Nov 2003

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 16 Dec 2013
Resigned 04 Apr 2025

FLANAGAN, Timothy Joseph

Resigned
37 Foley Road, ClaygateKT10 0LU
Born November 1965
Director
Appointed 11 Oct 2007
Resigned 16 Dec 2013

GREENE, Sally Anne

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1954
Director
Appointed 27 Nov 2003
Resigned 04 Aug 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Nov 2003
Resigned 27 Nov 2003

Persons with significant control

5

4 Active
1 Ceased

Robert Anthony Bourne

Active
Cornhill, LondonEC3V 3QQ
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2023

Mr Stephen Rosen

Active
Cornhill, LondonEC3V 3QQ
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Nov 2016

Ali Reza Faghini Naraghi

Active
Cornhill, LondonEC3V 3QQ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Nov 2016

Sally Anne Greene

Active
Cheyne Walk, LondonSW10 0DQ
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Nov 2016

Michael Heseltine Watt

Ceased
Frith Street, LondonW1D 4HT
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 April 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2024
AAAnnual Accounts
Memorandum Articles
25 February 2024
MAMA
Resolution
2 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 January 2024
PSC01Notification of Individual PSC
Memorandum Articles
15 January 2024
MAMA
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
4 December 2019
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 December 2019
MAMA
Resolution
3 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Auditors Resignation Company
17 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Miscellaneous
22 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
16 December 2011
MG01MG01
Legacy
13 December 2011
MG02MG02
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Legacy
26 September 2011
MG01MG01
Resolution
11 July 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 July 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 July 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 July 2011
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
11 July 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Medium
19 February 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
28 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
24 April 2006
122122
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
88(2)R88(2)R
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
6 December 2003
287Change of Registered Office
Incorporation Company
19 November 2003
NEWINCIncorporation