Warning: file_put_contents(c/d7f071d48eccaf673b30b834191c97b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Soundway Records Ltd, SE1 2TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUNDWAY RECORDS LTD

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

This company is commonly known as Soundway Records Ltd. The company was founded 21 years ago and was given the registration number 04756543. The firm's registered office is in LONDON. You can find them at 150 Tooley Street, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SOUNDWAY RECORDS LTD
Company Number:04756543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:150 Tooley Street, London, England, SE1 2TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Michael Fields, Forest Row, United Kingdom, RH18 5BH

Secretary27 October 2003Active
2, Michael Fields, Forest Row, United Kingdom, RH18 5BH

Director27 October 2003Active
Unit 3, Lea Park Trading Estate, Warley Close (Off Millicent Road), London, England, E10 7LF

Director01 July 2021Active
Unit 3, Lea Park Trading Estate, Warley Close (Off Millicent Road), London, England, E10 7LF

Director01 July 2021Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary07 May 2003Active
Suffolk Hall, Bulmer Street Bulmer, Sudbury, CO10 7EW

Director10 July 2003Active
2, Michael Fields, Forest Row, United Kingdom, RH18 5BH

Director27 October 2003Active
Essex House, 42 Crouch Street, Colchester, CO3 3HH

Corporate Director07 May 2003Active

People with Significant Control

Third Side Music. Inc.
Notified on:01 July 2021
Status:Active
Country of residence:Canada
Address:1334, Notre-Dame West, Montreal, Canada,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Miles Georges Cleret
Notified on:19 April 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Unit 3, Lea Park Trading Estate, London, England, E10 7LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-27Accounts

Change account reference date company current shortened.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Address

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

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-02-06Address

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

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Address

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

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.