Company NameSONY Music Entertainment Ariola Records Ltd.
DirectorMichael Anthony Smith
Company StatusActive
Company Number01481009
CategoryPrivate Limited Company
Incorporation Date22 February 1980(44 years, 2 months ago)
Previous NamesAriola Records Limited and BMG Ariola Records Limited

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, 7 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
Appointed22 December 2006(26 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Holmead Road
London
SW6 2JE
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed20 August 2007(27 years, 6 months after company formation)
Appointment Duration16 years, 8 months
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameRatnam Bala-Ratnam
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressRosedown
Kenferry Drive
Northwood
Middlesex
HA6 2NT
Director NameJohn Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address10 Gipsy Lane
London
SW15 5RS
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration14 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(14 years, 11 months 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, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressBmg Entertainment
1540 Broadway
New York
1003640
Director NameDennis Carl Kooker
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2000(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address6 Wymond Street
London
SW15 1DY
Director NameMichelle Breeze
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(23 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address78 Felsham Road
Putney
London
SW15 1DQ
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Director NameRobert Stringer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2006)
RoleRecord Company Executive
Correspondence Address21 Abbey Gardens
London
NW8 9AS
Secretary NameMr Alasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed29 July 2005(25 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address54 Crookham Road
London
SW6 4EQ
Director NameMr Gerald Vincent Doherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(26 years, 5 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
Appointed20 August 2007(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Warwick Mansions
Cromwell Crescent
London
SW5 9QR
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(28 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Nicholas David Gatfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(32 years, 5 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

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

Accounts

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

Returns

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

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
28 January 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
28 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 October 2015Micro company accounts made up to 31 March 2015 (2 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 100
(14 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 100
(14 pages)
1 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
1 December 2014Micro company accounts made up to 31 March 2014 (2 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)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(14 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 100
(14 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 September 2012Appointment of Nicholas David Gatfield as a director (3 pages)
14 September 2012Appointment of Nicholas David Gatfield as a director (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)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (5 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 Paul Curran as a director (2 pages)
19 October 2011Termination of appointment of Paul Curran as a director (2 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 March 2010Register(s) moved to registered inspection location (2 pages)
2 March 2010Register inspection address has been changed (2 pages)
2 March 2010Register inspection address has been changed (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
2 March 2010Register(s) moved to registered inspection location (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (6 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)
28 January 2009Director appointed paul gerard curran (2 pages)
28 January 2009Director appointed paul gerard curran (2 pages)
2 January 2009Company name changed bmg ariola records LIMITED\certificate issued on 02/01/09 (2 pages)
2 January 2009Company name changed bmg ariola records LIMITED\certificate issued on 02/01/09 (2 pages)
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)
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)
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)
3 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 January 2008Return made up to 31/12/07; full list of members (7 pages)
18 January 2008Return made up to 31/12/07; full list of members (7 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 February 2007Return made up to 31/12/06; full list of members (5 pages)
3 February 2007Return made up to 31/12/06; full list of members (5 pages)
3 February 2007Location of register of members (non legible) (2 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (3 pages)
3 February 2007Location of register of members (non legible) (2 pages)
3 February 2007Director resigned (1 page)
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 2006New director appointed (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (3 pages)
31 July 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (6 pages)
7 February 2006Return made up to 31/12/05; full list of members (6 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
31 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Return made up to 31/12/04; full list of members (6 pages)
12 April 2005Return made up to 31/12/04; full list of members (6 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
30 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
24 February 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
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)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
26 November 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
13 April 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 August 2000Auditor's resignation (1 page)
8 August 2000Auditor's resignation (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
16 December 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
1 April 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1999Return made up to 31/12/98; no change of members (4 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
23 February 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (7 pages)
19 February 1998Return made up to 31/12/97; full list of members (7 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)
25 September 1997Return made up to 31/12/96; no change of members (6 pages)
25 September 1997Return made up to 31/12/96; no change of members (6 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (8 pages)
20 February 1996Return made up to 31/12/95; full list of members (8 pages)
9 August 1995New director appointed (6 pages)
9 August 1995New director appointed (6 pages)
18 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)