UKBizDB.co.uk

SUGAR RECORDS LIMITED

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

This company is commonly known as Sugar Records Limited. The company was founded 30 years ago and was given the registration number 02914832. The firm's registered office is in LONDON. You can find them at 142 Glengall Road, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SUGAR RECORDS LIMITED
Company Number:02914832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:142 Glengall Road, London, England, NW6 7HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Glengall Road, London, United Kingdom, NW6 7HH

Secretary25 January 1999Active
34 Tetherdown, London, N10 1NB

Director04 January 1995Active
142, Glengall Road, London, United Kingdom, NW6 7HH

Director04 January 1995Active
29a Westwick Gardens, London, W14 0BU

Secretary30 October 1996Active
288 Latymer Court, Hammersmith Road, London, W6 7LD

Nominee Secretary30 March 1994Active
15 Devitt Close, Ashtead, KT21 1JS

Secretary04 January 1995Active
46 Kirkstall Road, London, SW2 4HF

Director04 January 1995Active
29a Westwick Gardens, London, W14 0BU

Director04 January 1995Active
288 Latymer Court, Hammersmith Road, London, W6 7LD

Nominee Director30 March 1994Active
10 Gipsy Lane, London, SW15 5RS

Director04 January 1995Active
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ

Director04 January 1995Active
70 Hurlingham Road, Parsons Green, London, SW6 3RQ

Director04 January 1995Active
54 Vicars Hill, London, SE13 7JL

Director28 July 1994Active
7 Aldeburgh Mews, London, W1

Nominee Director30 March 1994Active
15 Devitt Close, Ashtead, KT21 1JS

Director04 January 1995Active

People with Significant Control

Mr Paul Couves Hitchman
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:12, Belgrave Place, Brighton, England, BN2 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Anthony Michael Lusty
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:12, Belgrave Place, Brighton, England, BN2 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Gottlieb
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:12, Belgrave Place, Brighton, England, BN2 1EL
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-02Address

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

Download
2021-04-04Accounts

Accounts with accounts type micro entity.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-03-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-11-03Officers

Change person secretary company with change date.

Download
2016-11-03Address

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

Download
2016-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Officers

Change person secretary company with change date.

Download
2015-09-28Address

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

Download
2015-09-28Officers

Change person director company with change date.

Download
2015-04-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.