This company is commonly known as Sweet City Songs Limited. The company was founded 50 years ago and was given the registration number 01158489. The firm's registered office is in . You can find them at 30 City Road, London, , . This company's SIC code is 90030 - Artistic creation.
Name | : | SWEET CITY SONGS LIMITED |
---|---|---|
Company Number | : | 01158489 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1974 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 City Road, London, EC1Y 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 10, 147 George Street, London, United Kingdom, W1H 5LB | Secretary | - | Active |
Flat 10, 147 George Street, London, United Kingdom, W1H 5LB | Director | 17 November 2016 | Active |
Flat 10, 147 George Street, London, United Kingdom, W1H 5LB | Director | 17 November 2016 | Active |
P O Box 5807, Englewood, Usa, | Director | - | Active |
Apartment 12a, 160 East 38th Street New York 10016, Usa, | Director | - | Active |
Homestead Road, Pottersville, New Jersey, Usa, NJ07979 | Director | - | Active |
Mr Dennis Michael Minogue | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 2400, Johnson Avenue, Riverdale, United States, NY 10463 |
Nature of control | : |
|
Mr Thomas Ralph Picardo Junior | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Homestead Road, Pottersville, New Jersey, United States, NJ 07979 |
Nature of control | : |
|
Mr Philip Sheldon Kurnit | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 48, South Park Street, Montclair, United States, NJ 07042-2788 |
Nature of control | : |
|
Mr Shahul Hameed Mohamed Iqbal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 10, 147 George Street, London, United Kingdom, W1H 5LB |
Nature of control | : |
|
Mrs Kathleen Iqbal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 10, 147 George Street, London, United Kingdom, W1H 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Change person secretary company with change date. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.