Company NameCreation Records Limited
DirectorMichael Anthony Smith
Company StatusActive
Company Number01880120
CategoryPrivate Limited Company
Incorporation Date23 January 1985(39 years, 3 months ago)
Previous NameTriumphscope 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(21 years, 8 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(21 years, 11 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(22 years, 7 months after company formation)
Appointment Duration16 years, 8 months
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Richard James Green
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address5 Poulteney Road
Stansted
Essex
CM24 8ED
Director NameAlan John McGee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address84 Clifton Hill
London
NW8 0JT
Secretary NameMr Richard James Green
NationalityBritish
StatusResigned
Appointed28 August 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address5 Poulteney Road
Stansted
Essex
CM24 8ED
Director NameMark David Chung
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2005)
RoleMusic Publisher
Correspondence Address3 Upper Brook Street
London
W1Y 1PA
Director NameSimon Francis Young
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 April 2003)
RoleChartered Accountant
Correspondence Address14 Herbert Crescent
London
SW1X 0HB
Secretary NameMr Alasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed28 March 2000(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address54 Crookham Road
London
SW6 4EQ
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Director NameTimothy Barry Poland Bowen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(21 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2006)
RoleRecord Company Executive
Correspondence Address7 Cottenham Park Road
Wimbledon
London
Sw20
Director NameMr Gerald Vincent Doherty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(22 years after company formation)
Appointment Duration4 years, 9 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(22 years, 7 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(23 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(27 years, 6 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

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

1000 at £1Sony Music Entertainment Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£414,169
Gross Profit£268,341
Net Worth£4,315,027
Current Liabilities£529,744

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

25 July 1991Delivered on: 26 July 1991
Satisfied on: 22 December 1993
Persons entitled: Lambourne Productions Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
20 May 1991Delivered on: 28 May 1991
Satisfied on: 12 April 2000
Persons entitled: National Westminster Bank PLC

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

Filing History

19 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (19 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Full accounts made up to 31 March 2017 (16 pages)
5 December 2017Full accounts made up to 31 March 2017 (16 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)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Full accounts made up to 31 March 2016 (14 pages)
29 November 2016Full accounts made up to 31 March 2016 (14 pages)
28 January 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
28 January 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 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 1,000
(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 1,000
(14 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 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 1,000
(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 1,000
(14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 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)
6 November 2012Full accounts made up to 31 March 2012 (15 pages)
6 November 2012Full accounts made up to 31 March 2012 (15 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 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)
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)
9 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
9 December 2011Accounts for a small 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)
26 November 2010Full accounts made up to 31 March 2010 (13 pages)
26 November 2010Full accounts made up to 31 March 2010 (13 pages)
2 March 2010Register(s) moved to registered inspection location (2 pages)
2 March 2010Register(s) moved to registered inspection location (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 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
2 March 2010Register inspection address has been changed (2 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
26 January 2010Accounts for a small company made up to 31 March 2009 (5 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)
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 2008Appointment terminated director dan constanda (1 page)
24 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
23 December 2008Full accounts made up to 31 December 2007 (11 pages)
23 December 2008Full accounts made up to 31 December 2007 (11 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)
16 April 2008Full accounts made up to 31 December 2006 (11 pages)
16 April 2008Full accounts made up to 31 December 2006 (11 pages)
8 March 2008Full accounts made up to 31 December 2005 (11 pages)
8 March 2008Full accounts made up to 31 December 2005 (11 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 director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
9 March 2007New director appointed (3 pages)
9 March 2007New director appointed (3 pages)
3 February 2007Location of register of members (1 page)
3 February 2007Return made up to 31/12/06; full list of members (5 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (3 pages)
3 February 2007Location of register of members (1 page)
3 February 2007Return made up to 31/12/06; full list of members (5 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Director resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Secretary resigned (1 page)
13 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
7 July 2006Full accounts made up to 31 December 2004 (13 pages)
7 July 2006Full accounts made up to 31 December 2004 (13 pages)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
5 October 2005Return made up to 28/08/05; full list of members (6 pages)
5 October 2005Return made up to 28/08/05; full list of members (6 pages)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (3 pages)
14 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 10-12 great marlborough street london W1F 7LP (1 page)
14 July 2005Registered office changed on 14/07/05 from: 10-12 great marlborough street london W1F 7LP (1 page)
14 July 2005New director appointed (3 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
11 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
22 September 2004Return made up to 28/08/04; full list of members (7 pages)
22 September 2004Return made up to 28/08/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 October 2003Return made up to 28/08/03; full list of members (7 pages)
2 October 2003Return made up to 28/08/03; full list of members (7 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
18 September 2002Return made up to 28/08/02; full list of members (7 pages)
18 September 2002Return made up to 28/08/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
3 December 2001Return made up to 28/08/01; full list of members (7 pages)
3 December 2001Return made up to 28/08/01; full list of members (7 pages)
6 July 2001Full accounts made up to 31 March 2000 (14 pages)
6 July 2001Full accounts made up to 31 March 2000 (14 pages)
12 October 2000Full accounts made up to 31 July 1999 (15 pages)
12 October 2000Full accounts made up to 31 July 1999 (15 pages)
8 September 2000Return made up to 28/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 2000Return made up to 28/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/00
(1 page)
30 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/08/00
(1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 109X regents park road london NW1 8UR (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
26 July 2000Registered office changed on 26/07/00 from: 109X regents park road london NW1 8UR (1 page)
26 July 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
26 July 2000New director appointed (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
14 September 1999Return made up to 28/08/99; no change of members (4 pages)
24 May 1999Full accounts made up to 31 July 1998 (15 pages)
24 May 1999Full accounts made up to 31 July 1998 (15 pages)
24 September 1998Return made up to 28/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Return made up to 28/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1998Full accounts made up to 31 July 1997 (15 pages)
26 May 1998Full accounts made up to 31 July 1997 (15 pages)
9 March 1998Return made up to 28/08/97; full list of members (7 pages)
9 March 1998Return made up to 28/08/97; full list of members (7 pages)
3 June 1997Full accounts made up to 31 July 1996 (14 pages)
3 June 1997Full accounts made up to 31 July 1996 (14 pages)
28 May 1997Director's particulars changed (1 page)
28 May 1997Return made up to 28/08/96; full list of members (6 pages)
28 May 1997Director's particulars changed (1 page)
28 May 1997Return made up to 28/08/96; full list of members (6 pages)
20 December 1995Full accounts made up to 31 July 1994 (41 pages)
20 December 1995Full accounts made up to 31 July 1995 (41 pages)
20 December 1995Full accounts made up to 31 July 1995 (41 pages)
20 December 1995Full accounts made up to 31 July 1994 (41 pages)
6 September 1995Return made up to 28/08/95; full list of members (12 pages)
6 September 1995Return made up to 28/08/95; full list of members (12 pages)
5 June 1995Director's particulars changed (4 pages)
5 June 1995Registered office changed on 05/06/95 from: 8 westgate street london. E8 3RN (1 page)
5 June 1995Registered office changed on 05/06/95 from: 8 westgate street london. E8 3RN (1 page)
5 June 1995Director's particulars changed (4 pages)
27 May 1994Full accounts made up to 31 July 1993 (14 pages)
27 May 1994Full accounts made up to 31 July 1993 (14 pages)
1 March 1993Full accounts made up to 31 July 1992 (11 pages)
1 March 1993Full accounts made up to 31 July 1992 (11 pages)
21 November 1990Full accounts made up to 31 December 1989 (14 pages)
21 November 1990Full accounts made up to 31 December 1989 (14 pages)
1 October 1990Full accounts made up to 31 December 1988 (11 pages)
1 October 1990Full accounts made up to 31 December 1988 (11 pages)
30 July 1990Full accounts made up to 31 December 1987 (11 pages)
30 July 1990Full accounts made up to 31 December 1987 (11 pages)