Company NameMicrometro Limited
DirectorMichael Anthony Smith
Company StatusActive
Company Number01581468
CategoryPrivate Limited Company
Incorporation Date19 August 1981(42 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameSimon Jenkins
NationalityBritish
StatusCurrent
Appointed29 September 2006(25 years, 1 month 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(25 years, 4 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(26 years after company formation)
Appointment Duration16 years, 8 months
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Peter Walter Caisley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressSouthway House 1 The Poynings
Iver
Buckinghamshire
SL0 9DS
Director NameClive Ian Calder
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(11 years after company formation)
Appointment Duration10 years, 3 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressHampshire House
150 Central Park South No 3304
New York
Ny 10019
United States
Director NameJohn Ralph Fruin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(11 years after company formation)
Appointment Duration3 years (resigned 15 September 1995)
RoleCompany Director
Correspondence Address41 Court Drive
Hillingdon
Middlesex
UB10 0BN
Director NameDuncan Nicholas Howe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(11 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Secretary NameDuncan Nicholas Howe
NationalityBritish
StatusResigned
Appointed20 August 1992(11 years after company formation)
Appointment Duration10 years, 3 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(14 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirry Mor Cottage
Fulmer Chase Stoke Common Road
Fulmer
Buckinghamshire
SL3 6HB
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed13 December 2002(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 May 2006)
RoleLawyer
Correspondence Address21 Childs Place
London
SW5 9RX
Director NameStephen Jenkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(22 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2004)
RoleCompany Director
Correspondence Address94 Highgate Hill
London
N6 5HE
Secretary NameMr Alasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed29 July 2005(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address54 Crookham Road
London
SW6 4EQ
Director NameRobert Stringer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(24 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 July 2006)
RoleChairman Sony Bmg Uk
Correspondence Address21 Abbey Gardens
London
NW8 9AS
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(24 years, 8 months after company formation)
Appointment Duration7 months (resigned 06 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Director NameMr Gerald Vincent Doherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(24 years, 11 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(26 years 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(27 years, 4 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(30 years, 11 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

Websitesonymusic.com
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

Shareholders

100 at £1Zomba Records LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£91
Current Liabilities£3

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)

Charges

10 February 1997Delivered 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 1991Delivered 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

Filing History

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)
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 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 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)
8 April 2014Termination of appointment of Nicholas Gatfield as a director (3 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)
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)
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 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)
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)
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)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 March 2010Register inspection address has been changed (2 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 (15 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 2009Director appointed paul gerard curran (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)
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)
18 January 2008Return made up to 06/01/08; full list of members (7 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 February 2007Location of register of members (non legible) (2 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Return made up to 06/01/07; full list of members (5 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 February 2007Director resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 February 2006Return made up to 06/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 March 2005Return made up to 06/01/05; full list of members (5 pages)
24 November 2004Director resigned (1 page)
2 November 2004Accounts made up to 31 December 2003 (11 pages)
17 June 2004New director appointed (3 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (3 pages)
10 March 2004Return made up to 06/01/04; full list of members (5 pages)
3 February 2004Accounts made up to 31 December 2002 (11 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Location of register of members (non legible) (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
22 April 2003Director resigned (1 page)
11 March 2003Auditor's resignation (1 page)
28 January 2003Return made up to 06/01/03; full list of members (5 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
17 December 2002Director resigned (1 page)
15 October 2002Accounts made up to 31 December 2001 (7 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Return made up to 06/01/02; full list of members (6 pages)
31 October 2001Accounts made up to 31 December 2000 (7 pages)
8 February 2001Return made up to 06/01/01; full list of members (6 pages)
8 February 2001Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
24 October 2000Accounts made up to 31 December 1999 (7 pages)
16 March 2000Return made up to 06/01/00; full list of members (9 pages)
27 October 1999Accounts made up to 31 December 1998 (7 pages)
28 January 1999Return made up to 06/01/99; full list of members (8 pages)
20 October 1998Accounts made up to 31 December 1997 (7 pages)
21 August 1998Return made up to 20/08/98; full list of members (8 pages)
23 October 1997Accounts made up to 31 December 1996 (7 pages)
26 August 1997Return made up to 20/08/97; full list of members (8 pages)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 20/08/96; full list of members (8 pages)
22 July 1996Accounts made up to 31 December 1995 (7 pages)
10 October 1995Return made up to 20/08/95; full list of members (18 pages)
2 October 1995Accounts made up to 31 December 1994 (7 pages)
25 September 1995Director resigned;new director appointed (4 pages)