Background WavePink WaveYellow Wave

BLUE RAINCOAT ARTISTS LIMITED (08884142)

BLUE RAINCOAT ARTISTS LIMITED (08884142) is an active UK company. incorporated on 10 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. BLUE RAINCOAT ARTISTS LIMITED has been registered for 12 years. Current directors include KHOSROWSHAHI, Golnar, LAFARGUE JR., Rell Quentin, LASCELLES, Jeremy and 1 others.

Company Number
08884142
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
Victoria House 1 Leonard Circus, London, EC2A 4DQ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
KHOSROWSHAHI, Golnar, LAFARGUE JR., Rell Quentin, LASCELLES, Jeremy, MILLAR, Robin John Christian, Sir
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE RAINCOAT ARTISTS LIMITED

BLUE RAINCOAT ARTISTS LIMITED is an active company incorporated on 10 February 2014 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. BLUE RAINCOAT ARTISTS LIMITED was registered 12 years ago.(SIC: 59200)

Status

active

Active since 12 years ago

Company No

08884142

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

ARTS MEDIA LIMITED
From: 5 July 2016To: 5 August 2016
BLUE RAINCOAT MUSIC LIMITED
From: 10 February 2014To: 5 July 2016
Contact
Address

Victoria House 1 Leonard Circus 64 Paul Street London, EC2A 4DQ,

Previous Addresses

Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR
From: 10 February 2014To: 7 February 2023
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Share Issue
Feb 15
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Capital Reduction
Mar 20
Funding Round
Mar 20
Share Buyback
Apr 20
Owner Exit
Feb 25
Director Joined
Mar 25
Director Left
Feb 26
6
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

KHOSROWSHAHI, Golnar

Active
1 Leonard Circus, LondonEC2A 4DQ
Born September 1971
Director
Appointed 21 Feb 2020

LAFARGUE JR., Rell Quentin

Active
1 Leonard Circus, LondonEC2A 4DQ
Born September 1971
Director
Appointed 21 Feb 2020

LASCELLES, Jeremy

Active
1 Leonard Circus, LondonEC2A 4DQ
Born February 1955
Director
Appointed 10 Feb 2014

MILLAR, Robin John Christian, Sir

Active
1 Leonard Circus, LondonEC2A 4DQ
Born December 1951
Director
Appointed 18 Sept 2014

WENHAM, Alison Joan

Resigned
Shillington Road, HitchinSG5 3QJ
Born April 1954
Director
Appointed 15 Jan 2025
Resigned 31 Dec 2025

Persons with significant control

5

3 Active
2 Ceased

Reservoir Media Management, Inc

Active
1 Leonard Circus, LondonEC2A 4DQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Feb 2025

Mr Jeremy Lascelles

Active
1 Leonard Circus, LondonEC2A 4DQ
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2020

Mr Hassan Khosrowshahi

Ceased
King St. W., Suite 7250, Toronto
Born March 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Feb 2020
Ceased 18 Feb 2025

Mr Jeremy Lascelles

Ceased
5-11 Regent Street, LondonSW1Y 4LR
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Feb 2020

Sir Robin John Christian Millar

Active
1 Leonard Circus, LondonEC2A 4DQ
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
17 April 2021
AAMDAAMD
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Capital Return Purchase Own Shares
21 April 2020
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
10 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Cancellation Shares
2 March 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2016
AA01Change of Accounting Reference Date
Resolution
5 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2016
CONNOTConfirmation Statement Notification
Resolution
5 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
5 July 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 February 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2014
NEWINCIncorporation