Company NameSONY Music Entertainment UK Limited
Company StatusActive
Company Number01471066
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 4 months ago)
Previous Names7

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameSimon Jenkins
NationalityBritish
StatusCurrent
Appointed29 September 2006(26 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(26 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Holmead Road
London
SW6 2JE
Director NameJulie Swidler
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2008(28 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address215 West 90th Street
Apartment 11f
New York
10024
United States
Director NameMr Christopher Crellin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(43 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed29 October 2007(27 years, 10 months after company formation)
Appointment Duration16 years, 6 months
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameRatnam Bala-Ratnam
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressRosedown
Kenferry Drive
Northwood
Middlesex
HA6 2NT
Director NameMr Joel Mark Schoenfeld
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address21 Indian Hill Road
Stamford
Connecticut
06902
Director NameJohn Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address10 Gipsy Lane
London
SW15 5RS
Director NameMr Rudolf Gassner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityWest German
StatusResigned
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address29 Harrows Lane
Purchase
Ny 10577 New York
United States
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameSimon James Robinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressBmg Entertainment
1540 Broadway
New York
1003640
Director NameRichard Hugo Dilsmore Griffiths
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2002)
RoleChairman
Correspondence AddressSutton Hill
Stourton
Shipston On Stour
Warwickshire
CV36 5HE
Director NameDennis Carl Kooker
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1999(19 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address6 Wymond Street
London
SW15 1DY
Director NameLaverne Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2000(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2003)
RoleGeneral Counsel
Correspondence Address190 Riverside Drive
Apartment 7a
New York
Ny 10024
United States
Director NameHans Kent Samuel Breitholtz
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed13 March 2002(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 March 2003)
RoleCompany Director
Correspondence Address36 Suffolk Road
London
SW13 9NL
Director NameTimothy Barry Poland Bowen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(23 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 April 2008)
RoleCoo Sony Bmg
Correspondence AddressGlenridge 23a Parkside
Wimbledon Village
London
SW19 5NA
Director NameMichelle Breeze
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address78 Felsham Road
Putney
London
SW15 1DQ
Director NameRobert Stringer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2006)
RoleRecord Company Executive
Correspondence Address21 Abbey Gardens
London
NW8 9AS
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Secretary NameMr Alasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed29 July 2005(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address54 Crookham Road
London
SW6 4EQ
Director NameDaniel Michael Mandil
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2006(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2008)
RoleAttorney
Correspondence Address29a South Portland Avenue
Brooklyn
New York
New York 11217
United States
Director NameMr Gerald Vincent Doherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(26 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 2011)
RoleRecord Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 William Hunt Mansions
4 Somerville Avenue
London
SW13 8HS
Director NameMr Dan Constanda
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(27 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Warwick Mansions
Cromwell Crescent
London
SW5 9QR
Director NameMr Richard Sanders
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2008(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address410 Central Park West
Apartment 6a
New York
10025
United States
Director NameMr Nicholas David Gatfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(32 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2014)
RoleChairman And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address9 Derry Street
London
W8 5HY
Director NameEdgar Berger
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwiss/Austrian
StatusResigned
Appointed31 July 2012(32 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 May 2017)
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Derry Street
London
W8 5HY
Director NameStuart Bondell
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2012(32 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9 Derry Street
London
W8 5HY
Director NameMr William Patrick Rowe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(32 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB

Contact

Websitewww.sonymusic.co.uk/
Telephone020 73618000
Telephone regionLondon

Location

Registered Address2 Canal Reach
London
N1C 4DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£205,578,000
Gross Profit£107,176,000
Net Worth£225,329,000
Cash£906,000
Current Liabilities£258,719,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 September 2001Delivered on: 4 October 2001
Persons entitled: The Media Centre (UK) Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: The deposit and each and every debt represent by it the deposit is defined in the deed as the sum or sums standing to the credit of the account including an initial deposit of £6,168.75 paid by the company under the deed, any renewal or replacement of these sums, all interest earned on the account... See the mortgage charge document for full details.
Outstanding

Filing History

7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (40 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (40 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (35 pages)
3 January 2018Full accounts made up to 31 March 2017 (35 pages)
6 June 2017Second filing for the termination of Stuart Bondell as a director (5 pages)
6 June 2017Second filing for the termination of Stuart Bondell as a director (5 pages)
23 May 2017Termination of appointment of Edgar Berger as a director on 4 May 2017 (1 page)
23 May 2017Termination of appointment of Edgar Berger as a director on 4 May 2017 (1 page)
23 May 2017Termination of appointment of Stuart Bondell as a director on 8 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 06/06/2017.
(2 pages)
23 May 2017Termination of appointment of Stuart Bondell as a director on 8 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 06/06/2017.
(2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
6 January 2017Full accounts made up to 31 March 2016 (35 pages)
6 January 2017Full accounts made up to 31 March 2016 (35 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,250,903
(17 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,250,903
(17 pages)
9 January 2016Full accounts made up to 31 March 2015 (29 pages)
9 January 2016Full accounts made up to 31 March 2015 (29 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,250,903
(17 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,250,903
(17 pages)
5 January 2015Full accounts made up to 31 March 2014 (30 pages)
5 January 2015Full accounts made up to 31 March 2014 (30 pages)
8 April 2014Termination of appointment of Nicholas Gatfield as a director (2 pages)
8 April 2014Termination of appointment of Nicholas Gatfield as a director (2 pages)
13 March 2014Director's details changed for William Patrick Rowe on 1 February 2014 (3 pages)
13 March 2014Director's details changed for William Patrick Rowe on 1 February 2014 (3 pages)
13 March 2014Director's details changed for William Patrick Rowe on 1 February 2014 (3 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,250,903
(18 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,250,903
(18 pages)
19 December 2013Full accounts made up to 31 March 2013 (28 pages)
19 December 2013Full accounts made up to 31 March 2013 (28 pages)
21 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 5,250,903.00
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 5,250,903.00
(4 pages)
21 June 2013Statement of company's objects (2 pages)
21 June 2013Statement of company's objects (2 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
2 January 2013Full accounts made up to 31 March 2012 (28 pages)
2 January 2013Full accounts made up to 31 March 2012 (28 pages)
13 November 2012Appointment of Stuart Bondell as a director (3 pages)
13 November 2012Appointment of William Patrick Rowe as a director (3 pages)
13 November 2012Appointment of Stuart Bondell as a director (3 pages)
13 November 2012Appointment of William Patrick Rowe as a director (3 pages)
14 September 2012Appointment of Nicholas David Gatfield as a director (3 pages)
14 September 2012Appointment of Edgar Berger as a director (3 pages)
14 September 2012Appointment of Edgar Berger as a director (3 pages)
14 September 2012Appointment of Nicholas David Gatfield as a director (3 pages)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
20 December 2011Full accounts made up to 31 March 2011 (27 pages)
20 December 2011Full accounts made up to 31 March 2011 (27 pages)
28 November 2011Termination of appointment of Gerald Doherty as a director (2 pages)
28 November 2011Termination of appointment of Gerald Doherty as a director (2 pages)
19 October 2011Termination of appointment of Richard Sanders as a director (2 pages)
19 October 2011Termination of appointment of Richard Sanders as a director (2 pages)
7 April 2011Full accounts made up to 31 March 2010 (27 pages)
7 April 2011Full accounts made up to 31 March 2010 (27 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
15 March 2010Full accounts made up to 31 March 2009 (27 pages)
15 March 2010Full accounts made up to 31 March 2009 (27 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
1 March 2010Register inspection address has been changed (2 pages)
2 February 2009S519 (2 pages)
2 February 2009S519 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
2 January 2009Company name changed sony bmg music entertainment (uk) LIMITED\certificate issued on 02/01/09 (2 pages)
2 January 2009Company name changed sony bmg music entertainment (uk) LIMITED\certificate issued on 02/01/09 (2 pages)
24 December 2008Appointment terminated director dan constanda (1 page)
24 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 December 2008Appointment terminated director dan constanda (1 page)
20 October 2008Appointment terminated director timothy bowen (1 page)
20 October 2008Appointment terminated director timothy bowen (1 page)
20 October 2008Director appointed richard sanders (2 pages)
20 October 2008Director appointed julie swidler (2 pages)
20 October 2008Director appointed richard sanders (2 pages)
20 October 2008Director appointed julie swidler (2 pages)
7 October 2008Full accounts made up to 31 December 2007 (29 pages)
7 October 2008Full accounts made up to 31 December 2007 (29 pages)
23 July 2008Registered office changed on 23/07/2008 from bedford house 69/79 fulham high street london SW6 3JW (1 page)
23 July 2008Registered office changed on 23/07/2008 from bedford house 69/79 fulham high street london SW6 3JW (1 page)
8 March 2008Appointment terminated director daniel mandil (1 page)
8 March 2008Appointment terminated director daniel mandil (1 page)
20 February 2008Return made up to 31/12/07; full list of members (8 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 31/12/07; full list of members (8 pages)
20 February 2008Director's particulars changed (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (29 pages)
24 October 2007Full accounts made up to 31 December 2006 (29 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 February 2007Location of register of members (1 page)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 February 2007Location of register of members (1 page)
29 December 2006Statement of affairs (6 pages)
29 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2006Statement of affairs (6 pages)
29 December 2006Nc inc already adjusted 14/12/06 (1 page)
29 December 2006Nc inc already adjusted 14/12/06 (1 page)
29 December 2006Ad 14/12/06--------- £ si 4240900@1=4240900 £ ic 1010012/5250912 (2 pages)
29 December 2006Ad 14/12/06--------- £ si 4240900@1=4240900 £ ic 1010012/5250912 (2 pages)
29 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Full accounts made up to 31 December 2005 (32 pages)
20 December 2006Full accounts made up to 31 December 2005 (32 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (3 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
15 March 2006Full accounts made up to 31 December 2004 (29 pages)
15 March 2006Full accounts made up to 31 December 2004 (29 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Return made up to 31/12/04; full list of members (8 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Return made up to 31/12/04; full list of members (8 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
1 November 2004Company name changed bmg uk & ireland LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed bmg uk & ireland LIMITED\certificate issued on 01/11/04 (2 pages)
18 October 2004Full accounts made up to 31 December 2003 (20 pages)
18 October 2004Full accounts made up to 31 December 2003 (20 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 March 2004Ad 24/12/03--------- £ si 2@1 (2 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 March 2004Ad 24/12/03--------- £ si 2@1 (2 pages)
16 March 2004Nc inc already adjusted 23/12/03 (1 page)
16 March 2004Nc inc already adjusted 23/12/03 (1 page)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
7 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
7 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Full accounts made up to 30 June 2001 (19 pages)
4 December 2002Full accounts made up to 30 June 2001 (19 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
14 June 2002394 filed (1 page)
14 June 2002394 filed (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 April 2002Company name changed bmg entertainment international uk & ireland LIMITED\certificate issued on 08/04/02 (2 pages)
8 April 2002Company name changed bmg entertainment international uk & ireland LIMITED\certificate issued on 08/04/02 (2 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
30 April 2001Full accounts made up to 30 June 2000 (19 pages)
30 April 2001Full accounts made up to 30 June 2000 (19 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (7 pages)
9 August 2000Auditor's resignation (1 page)
9 August 2000Auditor's resignation (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Full accounts made up to 30 June 1999 (18 pages)
22 December 1999Full accounts made up to 30 June 1999 (18 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
4 May 1999Full accounts made up to 30 June 1998 (18 pages)
4 May 1999Full accounts made up to 30 June 1998 (18 pages)
21 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
21 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
19 April 1999Return made up to 31/12/98; full list of members (6 pages)
19 April 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
3 August 1998Full accounts made up to 30 June 1997 (17 pages)
3 August 1998Full accounts made up to 30 June 1997 (17 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
19 February 1998Return made up to 31/12/97; full list of members (9 pages)
19 February 1998Return made up to 31/12/97; full list of members (9 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
3 August 1997Full accounts made up to 30 June 1996 (17 pages)
3 August 1997Full accounts made up to 30 June 1996 (17 pages)
25 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
25 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
10 March 1997Return made up to 31/12/96; no change of members (8 pages)
10 March 1997Return made up to 31/12/96; no change of members (8 pages)
5 August 1996Company name changed bmg records (uk) LIMITED\certificate issued on 06/08/96 (2 pages)
5 August 1996Company name changed bmg records (uk) LIMITED\certificate issued on 06/08/96 (2 pages)
8 July 1996Full accounts made up to 30 June 1995 (18 pages)
8 July 1996Full accounts made up to 30 June 1995 (18 pages)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 1995New director appointed (6 pages)
9 August 1995New director appointed (6 pages)
24 January 1995Full accounts made up to 30 June 1994 (16 pages)
24 January 1995Full accounts made up to 30 June 1994 (16 pages)
15 February 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1993Full accounts made up to 30 June 1992 (13 pages)
21 April 1993Full accounts made up to 30 June 1992 (13 pages)
23 April 1992Full accounts made up to 30 June 1991 (15 pages)
23 April 1992Full accounts made up to 30 June 1991 (15 pages)
29 July 1991Director resigned (2 pages)
29 July 1991Director resigned (2 pages)
8 May 1991Full accounts made up to 30 June 1990 (15 pages)
8 May 1991Full accounts made up to 30 June 1990 (15 pages)
25 October 1990Secretary resigned;new secretary appointed (2 pages)
25 October 1990Secretary resigned;new secretary appointed (2 pages)
11 June 1990New director appointed (2 pages)
11 June 1990New director appointed (2 pages)
15 May 1989Full accounts made up to 30 June 1988 (15 pages)
15 May 1989Full accounts made up to 30 June 1988 (15 pages)
30 October 1987Accounts made up to 31 August 1986 (12 pages)
30 October 1987Accounts made up to 31 August 1986 (12 pages)
20 September 1987Memorandum and Articles of Association (9 pages)
20 September 1987Memorandum and Articles of Association (9 pages)
26 August 1987Articles of association (8 pages)
26 August 1987Articles of association (8 pages)
8 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
1 April 1987Company name changed eurodisc music group LIMITED\certificate issued on 01/04/87 (2 pages)
1 April 1987Company name changed eurodisc music group LIMITED\certificate issued on 01/04/87 (2 pages)
25 March 1987Memorandum and Articles of Association (11 pages)
25 March 1987Memorandum and Articles of Association (11 pages)
11 March 1980Company name changed\certificate issued on 11/03/80 (4 pages)
11 March 1980Company name changed\certificate issued on 11/03/80 (4 pages)
4 January 1980Certificate of incorporation (1 page)
4 January 1980Certificate of incorporation (1 page)