UKBizDB.co.uk

HONEY PIE MUSIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Honey Pie Music Limited. The company was founded 6 years ago and was given the registration number 11085188. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:HONEY PIE MUSIC LIMITED
Company Number:11085188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, England, EC1V 2NX

Director06 April 2018Active
Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, England, M28 3LR

Secretary20 June 2022Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Secretary28 November 2018Active
51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director31 October 2018Active
51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director14 March 2018Active
51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director28 November 2017Active
51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director28 November 2017Active

People with Significant Control

Mr Kyle Francis Falconer
Notified on:14 March 2018
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Roddison
Notified on:28 November 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Roddison
Notified on:28 November 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Kyle Francis Falconer
Notified on:28 November 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

Change registered office address company with date old address new address.

Download
2024-03-09Gazette

Gazette filings brought up to date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Appoint person secretary company with name date.

Download
2022-06-20Address

Change registered office address company with date old address new address.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Address

Change registered office address company with date old address new address.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.