UKBizDB.co.uk

SAREGAMA LIMITED

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

This company is commonly known as Saregama Limited. The company was founded 25 years ago and was given the registration number 03736163. The firm's registered office is in BRENTFORD. You can find them at The Mille, 1000 Great West Road, Brentford, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SAREGAMA LIMITED
Company Number:03736163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:The Mille, 1000 Great West Road, Brentford, England, TW8 9DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mille, 1000 Great West Road, Brentford, England, TW8 9DW

Director30 July 2021Active
Jade House, 67 Park Royal Road, London, NW10 7JJ

Secretary25 March 1999Active
34 Conifer Way, North Wembley, HA0 3QP

Secretary12 September 2005Active
79, College Road, Harrow, England, HA1 1BD

Secretary05 January 2011Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary16 March 1999Active
Flat No.1301, Anmol Enclave, F Wing,, S V Road, Goregaon West, India,

Director01 October 2004Active
Flat 4 Se, 5 Queens Park, Kolkata, India,

Director19 December 2003Active
06 Western Avenue, Maharani Bagh, New Delhi, India, FOREIGN

Director02 June 2006Active
The Mille, 1000 Great West Road, Brentford, England, TW8 9DW

Director10 August 2018Active
19 Belverdere Road, Calcutta,

Director16 June 2000Active
7/6 Burdwan Road, Alipore, India,

Director19 December 2003Active
330 Trousdale Place, Beverley Hills, 90210, U.S.A.,

Director18 May 1999Active
401 Daisylea Mount Pleasant Road, Malbar Hill, Mumbair, India,

Director02 July 2001Active
15 Abm Avenue, Chennai, INDIA

Director18 May 1999Active
50 Hill Park Agbell Road, Malabar Hill, Mumbai 400006, FOREIGN

Director21 April 1999Active
A1/ 101 Oxford Village, Wanori, India,

Director18 March 2009Active
54 Wellington Road, London, NW8 9TB

Director25 March 1999Active
Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS

Director18 May 1999Active
3 Moorhouse Road, London, W2 5DH

Director18 May 1999Active
79, College Road, Harrow, England, HA1 1BD

Director31 August 2017Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director16 March 1999Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Director16 March 1999Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-12Address

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

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-11-28Change of constitution

Statement of companys objects.

Download
2019-11-28Incorporation

Re registration memorandum articles.

Download
2019-11-28Change of name

Certificate re registration public limited company to private.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-28Change of name

Reregistration public to private company.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Address

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

Download

Copyright © 2024. All rights reserved.