SONY MUSIC PUBLISHING (UK) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Jose Platt on 2025-07-16

View Document

13/05/2513 May 2025 Secretary's details changed for Abogado Nominees Limited on 2025-05-13

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

13/05/2513 May 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department Bishopsgate London EC2M 4AG

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Secretary's details changed for Abogado Nominees Limited on 2024-05-09

View Document

08/05/248 May 2024 Change of details for Sony Corporation as a person with significant control on 2021-04-21

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

15/11/2315 November 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

27/09/2327 September 2023 Registered office address changed from 4 Handyside Street London N1C 4DJ England to 4 Handyside Street London N1C 4DJ on 2023-09-27

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

01/07/221 July 2022 Registered office address changed from , 22 Berners Street, London, W1T 3LP, United Kingdom to 4 Handyside Street London N1C 4DJ on 2022-07-01

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

24/03/2224 March 2022 Statement of capital following an allotment of shares on 2022-03-10

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HENDERSON / 06/07/2020

View Document

03/07/203 July 2020 Registered office address changed from , 30 Golden Square, London, W1F 9LD to 4 Handyside Street London N1C 4DJ on 2020-07-03

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 30 GOLDEN SQUARE LONDON W1F 9LD

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT HENDERSON / 12/04/2019

View Document

31/01/2031 January 2020 26/11/19 STATEMENT OF CAPITAL GBP 1506.00

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 1505

View Document

14/08/1914 August 2019 SOLVENCY STATEMENT DATED 13/08/19

View Document

14/08/1914 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 1504

View Document

14/08/1914 August 2019 STATEMENT BY DIRECTORS

View Document

14/08/1914 August 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 13/08/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAJOR

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PUZIO

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BANDIER

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GUY MOOT

View Document

08/04/198 April 2019 DIRECTOR APPOINTED THOMAS FONTANA KELLY

View Document

08/04/198 April 2019 DIRECTOR APPOINTED JONATHAN JOSE PLATT

View Document

07/01/197 January 2019 16/11/18 STATEMENT OF CAPITAL GBP 1504.00

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 02/11/18 STATEMENT OF CAPITAL GBP 1503

View Document

10/12/1810 December 2018 31/10/18 STATEMENT OF CAPITAL GBP 1502

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 1501.00

View Document

10/05/1710 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEAL BANDIER / 01/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SALVATORE PUZIO / 01/05/2016

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/154 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEAL BANDIER / 07/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SALVATORE PUZIO / 07/01/2015

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN KOBER

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBERT HENDERSON / 12/06/2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR GUY KIMBERLY MOOT

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR RAKESH SANGHVI

View Document

05/12/115 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/12/0831 December 2008 COMPANY NAME CHANGED SONY MUSIC PUBLISHING (UK) LIMITED CERTIFICATE ISSUED ON 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN STORCH

View Document

02/04/082 April 2008 DIRECTOR APPOINTED JOSEPH SALVATORE PUZIO

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 13 GREAT MARLBOROUGH STREET LONDON W1F 7LP

View Document

13/12/0713 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/069 February 2006 S366A DISP HOLDING AGM 02/07/04

View Document

09/12/059 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/09/0520 September 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 10-12 GREAT MARLBOROUGH STREET LONDON W1F 7LP

View Document

27/01/0527 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 SHARES AGREEMENT OTC

View Document

23/07/0423 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

07/07/047 July 2004

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company