Antony Ronald WADSWORTH

Total number of appointments 13, 10 active appointments

BIMM UNIVERSITY LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, BN3 1EL
Role ACTIVE
director
Date of birth
October 1956
Appointed on
28 February 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN3 1EL £578,000

BRIGHTON FILM SCHOOL HOLDINGS LIMITED

Correspondence address
1st Floor, 84-86 London Road, Brighton, United Kingdom, BN1 4JF
Role ACTIVE
director
Date of birth
October 1956
Appointed on
28 February 2019
Resigned on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN1 4JF £8,734,000

BIMM TOPCO LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL
Role ACTIVE
director
Date of birth
October 1956
Appointed on
7 November 2016
Resigned on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BN3 1EL £578,000

BIMM 1 LIMITED

Correspondence address
38-42 Brunswick Street West, Hove, East Sussex, United Kingdom, BN3 1EL
Role ACTIVE
director
Date of birth
October 1956
Appointed on
25 March 2015
Resigned on
30 September 2021
Nationality
British
Occupation
Music Consultant And Company Director

Average house price in the postcode BN3 1EL £578,000

TWICKETS LIMITED

Correspondence address
3RD FLOOR, 47-50 MARGARET STREET, LONDON, ENGLAND, W1W 8SB
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
24 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MSFC LIMITED

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
10 October 2013
Nationality
BRITISH
Occupation
MUSIC INDUSTRY CONSULTANT

Average house price in the postcode N1C 4AG £4,836,000

THE BRIT SCHOOL LIMITED

Correspondence address
THE BRIT SCHOOL, 60 THE CRESENT, CROYDON, CR0 2HN
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
3 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 2HN £382,000

JULIES BICYCLE

Correspondence address
Somerset House Strand, South Wing, London, United Kingdom, WC2R 1LA
Role ACTIVE
director
Date of birth
October 1956
Appointed on
4 June 2008
Nationality
British
Occupation
Chairman

UNIVERSAL MUSIC UK SOUND FOUNDATION

Correspondence address
4 PANCRAS SQUARE, LONDON, UNITED KINGDOM, N1C 4AG
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
2 July 2004
Nationality
BRITISH
Occupation
MUSIC INDUSTRY CONSULTANT

Average house price in the postcode N1C 4AG £4,836,000

EMI ARCHIVE TRUST

Correspondence address
4 Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
October 1956
Appointed on
13 August 2001
Resigned on
3 June 2024
Nationality
British
Occupation
Music Industry Consultant

Average house price in the postcode N1C 4AG £4,836,000


5:15 RECORDS LTD.

Correspondence address
100 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 May 2014
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN1 1UJ £225,000

UK MUSIC LIMITED

Correspondence address
148 COURT LANE, DULWICH, LONDON, SE21 7EB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
25 September 2008
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 7EB £3,052,000

GENERATOR NORTH EAST LIMITED

Correspondence address
148 COURT LANE, DULWICH, LONDON, SE21 7EB
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2008
Resigned on
16 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 7EB £3,052,000