London
N1C 4DB
Director Name | Mr Michael Anthony Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2006(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Holmead Road London SW6 2JE |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2007(26 years after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Peter Walter Caisley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | Southway House 1 The Poynings Iver Buckinghamshire SL0 9DS |
Director Name | Clive Ian Calder |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(11 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | Hampshire House 150 Central Park South No 3304 New York Ny 10019 United States |
Director Name | John Ralph Fruin |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(11 years after company formation) |
Appointment Duration | 3 years (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 41 Court Drive Hillingdon Middlesex UB10 0BN |
Director Name | Duncan Nicholas Howe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(11 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 37 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Secretary Name | Duncan Nicholas Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(11 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowhayne 37 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QT |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dirry Mor Cottage Fulmer Chase Stoke Common Road Fulmer Buckinghamshire SL3 6HB |
Secretary Name | Peter Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 15 Devitt Close Ashtead Surrey KT21 1JS |
Director Name | Mr Michael Anthony Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 2006) |
Role | Lawyer |
Correspondence Address | 21 Childs Place London SW5 9RX |
Director Name | Stephen Jenkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(22 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 94 Highgate Hill London N6 5HE |
Secretary Name | Mr Alasdair Thomas Paterson George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 54 Crookham Road London SW6 4EQ |
Director Name | Robert Stringer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 July 2006) |
Role | Chairman Sony Bmg Uk |
Correspondence Address | 21 Abbey Gardens London NW8 9AS |
Director Name | Mr David Pearce |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(24 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 06 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Saint Albans Avenue London W4 5LL |
Director Name | Mr Gerald Vincent Doherty |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 November 2011) |
Role | Record Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 William Hunt Mansions 4 Somerville Avenue London SW13 8HS |
Director Name | Mr Dan Constanda |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(26 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Warwick Mansions Cromwell Crescent London SW5 9QR |
Director Name | Mr Paul Gerard Curran |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 6 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Nicholas David Gatfield |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2014) |
Role | Chairman And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 9 Derry Street London W8 5HY |
Website | sonymusic.com |
---|---|
Telephone | 020 73618000 |
Telephone region | London |
Registered Address | 2 Canal Reach London N1C 4DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Zomba Records LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91 |
Current Liabilities | £3 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 February 1997 | Delivered on: 13 February 1997 Satisfied on: 28 August 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
27 November 1991 | Delivered on: 13 December 1991 Satisfied on: 12 March 1997 Persons entitled: Bmg Records (UK) Limited Classification: Debenture Secured details: All monies due or to become due from zomba records limited, the company or any subsidiary (as defined) or any other person to bmg records (UK) limited under theterms of the loan agreement of even date, the debenture or any loan document (asdefined). Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
9 January 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
28 October 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
1 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
8 April 2014 | Termination of appointment of Nicholas Gatfield as a director (3 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
25 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 September 2012 | Appointment of Nicholas David Gatfield as a director (3 pages) |
27 January 2012 | Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages) |
27 January 2012 | Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 November 2011 | Termination of appointment of Gerald Doherty as a director (2 pages) |
19 October 2011 | Termination of appointment of Paul Curran as a director (2 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Register(s) moved to registered inspection location (2 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 January 2009 | Director appointed paul gerard curran (2 pages) |
24 December 2008 | Appointment terminated director dan constanda (1 page) |
24 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from bedford house 69-79 fulham high street london SW6 3JW (1 page) |
3 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 January 2008 | Return made up to 06/01/08; full list of members (7 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 February 2007 | Location of register of members (non legible) (2 pages) |
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | Return made up to 06/01/07; full list of members (5 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Director resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Director resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members
|
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Return made up to 06/01/05; full list of members (5 pages) |
24 November 2004 | Director resigned (1 page) |
2 November 2004 | Accounts made up to 31 December 2003 (11 pages) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (3 pages) |
10 March 2004 | Return made up to 06/01/04; full list of members (5 pages) |
3 February 2004 | Accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 September 2003 | Location of register of members (non legible) (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page) |
22 April 2003 | Director resigned (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
28 January 2003 | Return made up to 06/01/03; full list of members (5 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
15 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2002 | Return made up to 06/01/02; full list of members (6 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (7 pages) |
8 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
24 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
16 March 2000 | Return made up to 06/01/00; full list of members (9 pages) |
27 October 1999 | Accounts made up to 31 December 1998 (7 pages) |
28 January 1999 | Return made up to 06/01/99; full list of members (8 pages) |
20 October 1998 | Accounts made up to 31 December 1997 (7 pages) |
21 August 1998 | Return made up to 20/08/98; full list of members (8 pages) |
23 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
26 August 1997 | Return made up to 20/08/97; full list of members (8 pages) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Return made up to 20/08/96; full list of members (8 pages) |
22 July 1996 | Accounts made up to 31 December 1995 (7 pages) |
10 October 1995 | Return made up to 20/08/95; full list of members (18 pages) |
2 October 1995 | Accounts made up to 31 December 1994 (7 pages) |
25 September 1995 | Director resigned;new director appointed (4 pages) |