Background WavePink WaveYellow Wave

GENTLEMEN OF THE ROAD RECORDS LIMITED (08685490)

GENTLEMEN OF THE ROAD RECORDS LIMITED (08685490) is an active UK company. incorporated on 11 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. GENTLEMEN OF THE ROAD RECORDS LIMITED has been registered for 12 years. Current directors include DWANE, Edward James Milton, LOVETT, Benjamin Walter David, MUMFORD, Marcus Oliver Johnstone.

Company Number
08685490
Status
active
Type
ltd
Incorporated
11 September 2013
Age
12 years
Address
88-90 Baker Street, London, W1U 6TQ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DWANE, Edward James Milton, LOVETT, Benjamin Walter David, MUMFORD, Marcus Oliver Johnstone
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTLEMEN OF THE ROAD RECORDS LIMITED

GENTLEMEN OF THE ROAD RECORDS LIMITED is an active company incorporated on 11 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. GENTLEMEN OF THE ROAD RECORDS LIMITED was registered 12 years ago.(SIC: 59200)

Status

active

Active since 12 years ago

Company No

08685490

LTD Company

Age

12 Years

Incorporated 11 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

88-90 Baker Street London, W1U 6TQ,

Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 24
Share Issue
Oct 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DWANE, Edward James Milton

Active
Baker Street, LondonW1U 6TQ
Born August 1984
Director
Appointed 11 Sept 2013

LOVETT, Benjamin Walter David

Active
Baker Street, LondonW1U 6TQ
Born September 1986
Director
Appointed 11 Sept 2013

MUMFORD, Marcus Oliver Johnstone

Active
Baker Street, LondonW1U 6TQ
Born January 1987
Director
Appointed 11 Sept 2013

MARSHALL, Winston Aubrey Aladar

Resigned
Baker Street, LondonW1U 6TQ
Born December 1987
Director
Appointed 11 Sept 2013
Resigned 06 Sept 2024

Persons with significant control

3

Mr Benjamin Walter David Lovett

Active
LondonW1U 6TQ
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2024

Mr Edward James Milton Dwane

Active
LondonW1U 6TQ
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2024

Mr Marcus Oliver Johnstone Mumford

Active
LondonW1U 6TQ
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Capital Alter Shares Subdivision
16 October 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
8 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Incorporation Company
11 September 2013
NEWINCIncorporation