Company NameSleeping Giant Music International Limited
Company StatusActive
Company Number01850708
CategoryPrivate Limited Company
Incorporation Date25 September 1984(39 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameGlen William Leighton
NationalityBritish
StatusCurrent
Appointed30 September 2003(19 years after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address7 Alamein Close
Crowborough
East Sussex
TN6 2PX
Director NameMr Glen Leighton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(37 years, 7 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Faraday Way
St Mary Cray
Kent
BR5 3QW
Director NameMr Keith Charles Thomas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(39 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 3 Faraday Way
St Mary Cray
Kent
BR5 3QW
Director NameMrs Natalie June Trevorrow
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(39 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSampling Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Faraday Way
St Mary Cray
Kent
BR5 3QW
Director NameMr Keith Charles Thomas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 6 months (resigned 13 November 2023)
RoleFinancial Accountant/Consultant
Country of ResidenceEngland
Correspondence Address1 Woodland Close
West Malling
Kent
ME19 6RR
Director NameJohn Beattie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1995)
RoleBookeeper/Accountant
Correspondence Address161 Musley Hill
Ware
Hertfordshire
SG12 7NL
Director NameDaniel Walter Curtis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1995)
RoleSales Executive
Correspondence Address306 Carters Mead
Harlow
Essex
CM17 9EZ
Director NameIan Taylor King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 1997)
RoleSocial Worker/Musician
Correspondence Address13 Offham Road
West Malling
Kent
ME19 6RB
Director NamePaul Arthur Thomas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1995)
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence Address5 St Davids Road
Hextable
Kent
BR8 7RJ
Secretary NameJohn Beattie
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address161 Musley Hill
Ware
Hertfordshire
SG12 7NL
Director NameSamantha Jane Kraven
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleInternational Director
Correspondence Address18 Gainsborough Court
Leicester Road
New Barnet
Hertfordshire
EN5 5DG
Secretary NameSamantha Jane Kraven
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleInternational Director
Correspondence Address18 Gainsborough Court
Leicester Road
New Barnet
Hertfordshire
EN5 5DG
Secretary NameDarren Mark Hamer
NationalityBritish
StatusResigned
Appointed01 April 1996(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address32 Police Station Road
West Malling
Kent
ME19 6LL
Director NameDarren Mark Hamer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address32 Police Station Road
West Malling
Kent
ME19 6LL
Director NameMr Christian Baldock
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(13 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 16 May 2012)
RoleProduction Controller
Country of ResidenceUnited Kingdom
Correspondence Address42 Town Hill
West Malling
Kent
ME19 6QL
Secretary NameNatalie Cavalier
NationalityBritish
StatusResigned
Appointed20 March 2000(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2003)
RoleSecretary
Correspondence Address41 Park Drive
Upminster
Essex
RM14 3AL
Director NameMr Joe Daniel Putnam
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(38 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2023)
RoleProduction And Sync Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Unit 3
Faraday Way
Orpington
BR5 3QW
Director NameMrs Natalie June Trevorrow
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(38 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2023)
RoleInternational Sampling And  Copyright Manager
Country of ResidenceEngland
Correspondence Address[email protected] Unit 3
Faraday Way
Orpington
BR5 3QW

Contact

Websiteprestige-elite.com

Location

Registered AddressUnit 3 Faraday Way
St Mary Cray
Kent
BR5 3QW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£26,228
Gross Profit£19,924
Net Worth-£224,932
Cash£6,049
Current Liabilities£199,753

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

22 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
5 October 2022Appointment of Mr Joe Daniel Putnam as a director on 3 October 2022 (2 pages)
5 October 2022Appointment of Mrs Natalie Trevorrow as a director on 3 October 2022 (2 pages)
28 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 April 2022Appointment of Mr Glen Leighton as a director on 26 April 2022 (2 pages)
16 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
29 May 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
11 May 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
11 May 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
13 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(4 pages)
12 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(4 pages)
29 January 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
29 January 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(4 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(4 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(4 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
13 March 2014Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page)
13 March 2014Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(4 pages)
13 March 2014Secretary's details changed for Glen William Leighton on 2 February 2014 (1 page)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(4 pages)
15 March 2013Secretary's details changed for Glen William Leighton on 1 March 2012 (2 pages)
15 March 2013Secretary's details changed for Glen William Leighton on 1 March 2012 (2 pages)
15 March 2013Secretary's details changed for Glen William Leighton on 1 March 2012 (2 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
13 March 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
22 May 2012Termination of appointment of Christian Baldock as a director (2 pages)
22 May 2012Termination of appointment of Christian Baldock as a director (2 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
20 February 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
15 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Director's details changed for Christian Baldock on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Christian Baldock on 31 March 2010 (2 pages)
7 May 2009Return made up to 31/03/09; full list of members (3 pages)
7 May 2009Return made up to 31/03/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 January 2009Registered office changed on 15/01/2009 from 34 great james street london WC1N 3HB (1 page)
15 January 2009Registered office changed on 15/01/2009 from 34 great james street london WC1N 3HB (1 page)
5 August 2008Return made up to 31/03/08; full list of members (3 pages)
5 August 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 May 2007Return made up to 31/03/07; full list of members (7 pages)
16 May 2007Return made up to 31/03/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Return made up to 31/03/05; full list of members (7 pages)
24 May 2005Return made up to 31/03/05; full list of members (7 pages)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 May 2004Partial exemption accounts made up to 30 June 2003 (7 pages)
5 May 2004Partial exemption accounts made up to 30 June 2003 (7 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
1 May 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
1 May 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
23 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 April 2002Partial exemption accounts made up to 30 June 2001 (10 pages)
24 April 2002Partial exemption accounts made up to 30 June 2001 (10 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999Secretary resigned;director resigned (1 page)
5 July 1999Return made up to 31/03/99; full list of members (4 pages)
5 July 1999Return made up to 31/03/99; full list of members (4 pages)
25 June 1999Accounts for a small company made up to 30 June 1998 (8 pages)
25 June 1999Accounts for a small company made up to 30 June 1998 (8 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
26 March 1998Return made up to 31/03/98; full list of members (6 pages)
26 March 1998Return made up to 31/03/98; full list of members (6 pages)
28 November 1997Return made up to 31/03/97; no change of members (4 pages)
28 November 1997Return made up to 31/03/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 October 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
21 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 July 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1996New secretary appointed;new director appointed (2 pages)
24 June 1996New secretary appointed;new director appointed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)