SONY MUSIC PUBLISHING EUROPE 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 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

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

View Document

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

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

03/05/243 May 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

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

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

10/08/2310 August 2023 Appointment of Daniel Aemon Nelson as a director on 2023-08-08

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

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

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 CHANGED ON 03/07/2020 FROM 30 GOLDEN SQUARE LONDON W1F 9LD

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Document

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

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

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 DIRECTOR APPOINTED JONATHAN JOSE PLATT

View Document

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

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

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

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

View Document

10/05/1710 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEAL BANDIER / 01/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SALVATORE PUZIO / 01/05/2016

View Document

11/05/1611 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBERT HENDERSON / 02/05/2016

View Document

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

View Document

19/05/1519 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SALVATORE PUZIO / 07/01/2015

View Document

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

View Document

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

View Document

22/05/1422 May 2014 SAIL ADDRESS CREATED

View Document

22/05/1422 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

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

View Document

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

View Document

17/06/1317 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

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

10/07/1210 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/112 September 2011 ADOPT ARTICLES 23/08/2011

View Document

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

View Document

24/05/1124 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

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

View Document

04/06/104 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

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

View Document

02/03/102 March 2010 COMPANY NAME CHANGED SONY/ATV EUROPE LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY APPOINTED GUY ROBERT HENDERSON

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MARTIN NEAL BANDIER

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED JOSEPH SALVATORE PUZIO

View Document

09/05/089 May 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ABOGADO CUSTODIANS LIMITED

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED

View Document

02/05/082 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information