This company is commonly known as Sony Music Entertainment Uk Limited. The company was founded 44 years ago and was given the registration number 01471066. The firm's registered office is in LONDON. You can find them at 9 Derry Street, , London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SONY MUSIC ENTERTAINMENT UK LIMITED |
---|---|---|
Company Number | : | 01471066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Derry Street, London, W8 5HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Canal Reach, London, United Kingdom, N1C 4DB | Secretary | 29 September 2006 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4RB | Corporate Secretary | 29 October 2007 | Active |
2, Canal Reach, London, United Kingdom, N1C 4DB | Director | 24 February 2023 | Active |
9 Holmead Road, London, SW6 2JE | Director | 05 December 2006 | Active |
215 West 90th Street, Apartment 11f, New York, United States, | Director | 17 April 2008 | Active |
54 Crookham Road, London, SW6 4EQ | Secretary | 29 July 2005 | Active |
15 Devitt Close, Ashtead, KT21 1JS | Secretary | - | Active |
Rosedown, Kenferry Drive, Northwood, HA6 2NT | Director | - | Active |
9, Derry Street, London, W8 5HY | Director | 31 July 2012 | Active |
9, Derry Street, London, W8 5HY | Director | 24 October 2012 | Active |
Glenridge 23a Parkside, Wimbledon Village, London, SW19 5NA | Director | 10 April 2003 | Active |
78 Felsham Road, Putney, London, SW15 1DQ | Director | 11 April 2003 | Active |
36 Suffolk Road, London, SW13 9NL | Director | 13 March 2002 | Active |
28 Warwick Mansions, Cromwell Crescent, London, SW5 9QR | Director | 29 October 2007 | Active |
17 William Hunt Mansions, 4 Somerville Avenue, London, SW13 8HS | Director | 19 July 2006 | Active |
190 Riverside Drive, Apartment 7a, New York, Usa, | Director | 31 March 2000 | Active |
29 Harrows Lane, Purchase, Ny 10577 New York, Usa, | Director | - | Active |
9, Derry Street, London, W8 5HY | Director | 31 July 2012 | Active |
Sutton Hill, Stourton, Shipston On Stour, CV36 5HE | Director | 30 June 1998 | Active |
6 Wymond Street, London, SW15 1DY | Director | 09 November 1999 | Active |
29a South Portland Avenue, Brooklyn, New York, Usa, | Director | 25 April 2006 | Active |
9 Saint Albans Avenue, London, W4 5LL | Director | 01 November 2004 | Active |
10 Gipsy Lane, London, SW15 5RS | Director | - | Active |
Bmg Entertainment, 1540 Broadway, New York, Usa, 1003640 | Director | 01 November 1997 | Active |
2, Canal Reach, London, N1C 4DB | Director | 24 October 2012 | Active |
410 Central Park West, Apartment 6a, New York, United States, | Director | 17 April 2008 | Active |
21 Indian Hill Road, Stamford, Usa, 06902 | Director | - | Active |
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ | Director | 01 February 1995 | Active |
21 Abbey Gardens, London, NW8 9AS | Director | 26 October 2004 | Active |
Sony Music Entertainment Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Canal Reach, London, United Kingdom, N1C 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2024-01-04 | Officers | Change corporate secretary company with change date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Address | Change sail address company with old address new address. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-06 | Document replacement | Second filing of director termination with name. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.