Company NameSONY Music Entertainment International Limited
Company StatusActive
Company Number02019657
CategoryPrivate Limited Company
Incorporation Date14 May 1986(38 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSimon Jenkins
NationalityBritish
StatusCurrent
Appointed29 September 2006(20 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameJulie Swidler
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2008(22 years, 4 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address215 West 90th Street
Apartment 11f
New York
10024
United States
Director NameStuart Anthony Levene
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(26 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMr James Anthony Mullan
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMr Christopher Crellin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(36 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameMr Robert David Summer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 1994)
RolePresident Of Sony Music International
Correspondence AddressPO Box 2028
New Preston
Connetticutt 06777
Foreign
Director NameMr Jorgen Larsen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 July 1991)
RolePresident-Europe
Country of ResidenceEngland
Correspondence Address83 Holland Park
London
W11 3RZ
Secretary NameMr Ismael Veisi Avni
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 1991)
RoleCompany Director
Correspondence Address15 Gordon Road
London
N11 2PA
Director NameDavid Ian Black
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2000)
RoleChartered Accountant
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameMr Manolo Diaz
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed18 November 1991(5 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 1992)
RoleVice President-Europe-Sony Music
Correspondence Address89 Lansdowne Road
London
W11 2LE
Secretary NameMr Jonathan Sternberg
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 September 1992)
RoleCompany Director
Correspondence Address117 Eton Place
London
NW3 2DT
Director NameMr Richard Gerrit Denekamp
Date of BirthJune 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed10 September 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 April 2005)
RoleVice President European Region
Correspondence AddressMeerweg 45
Heemstede
Noord-Holland 2103 Vb
Foreign
Secretary NameRichard Polding
NationalityBritish
StatusResigned
Appointed10 September 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address154a Shirland Road
London
W9 2BT
Director NameMel Ilberman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(6 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 1999)
RoleExecutive
Correspondence Address7 West 81st Street
New York 10024
Usa
Foreign
Director NamePaul Russell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 July 2001)
RoleChairman Sony Music Europe
Correspondence Address31 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameAlasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed15 August 1995(9 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 September 2006)
RoleCompany Director
Correspondence Address7 Burntwood Close
London
SW18 3JU
Director NameRobert Bowlin
Date of BirthJune 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1999(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 April 2003)
RoleExecutive
Correspondence Address273 Mountain Avenue
Ridgewood
New Jersey
O7450
Director NameRussell John Burke
Date of BirthJune 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 5
68 Broadwick Street
London
W1V 1FA
Director NamePaul Jeffrey Burger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2003)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameJacques Campet
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2003(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 April 2005)
RoleExecutive
Correspondence Address21 Walpole Street
London
SW3 4QP
Director NameLisa Ann Weiss
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2003(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2005)
RoleAttorney
Correspondence Address123 Devoe Road
Chappaqua
New York 10514
United States
Director NameMs Sylvia May Coleman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(18 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address19 Coulson Street
London
SW3 3NA
Director NameMichael John Smellie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2005(18 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2005)
RoleChief Operating Officer Sony B
Correspondence Address160 Riverside Boulevard
Apt 32a
New York
New York 10069
United States
Director NameMr William Patrick Rowe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(18 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Canal Reach
London
N1C 4DB
Director NameTimothy Barry Poland Bowen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 April 2008)
RoleChairman Ucans Region Sony Bmg
Correspondence AddressGlenridge 23a Parkside
Wimbledon Village
London
SW19 5NA
Director NameMaarten Jurrien Steinkamp
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2005(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2008)
RolePresident Continental Europe S
Correspondence Address5 Campion Road
London
SW15 6NN
Director NameDaniel Michael Mandil
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2005(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2008)
RoleAttorney
Correspondence Address29a South Portland Avenue
Brooklyn
New York
New York 11217
United States
Director NameSoeren Hinsch
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed25 October 2006(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2008)
RoleFinancial Director
Correspondence Address23 Palmerston Road
East Sheen
London
SW14 7QA
Director NameMr Richard Sanders
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2008(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address410 Central Park West
Apartment 6a
New York
10025
United States
Director NameRichard Story
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(22 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2010)
RoleCoo Music Company
Correspondence AddressThe Great Barn
5 Stocks Farm Barns
Aldbury
Hertfordshire
HP23 5RX
Director NameKevin Michael Lawrie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2011)
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Park Road
London
NW3 2UP
Director NameMichael Daniel Paull
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2011(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 October 2012)
RoleExecutive Vp
Country of ResidenceUnited States
Correspondence Address9 Derry Street
London
W8 5HY
Director NameEdgar Berger
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwiss/Austrian
StatusResigned
Appointed31 July 2012(26 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 May 2017)
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Derry Street
London
W8 5HY
Director NameBert Christian Schorer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 October 2012(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 August 2017)
RoleChief Financial Officer
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

Financials

Year2013
Turnover£20,451,000
Net Worth£277,526,000
Current Liabilities£54,552,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 3 weeks ago)
Next Return Due14 January 2025 (7 months, 3 weeks from now)

Filing History

7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Full accounts made up to 31 March 2019 (33 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (31 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (26 pages)
3 January 2018Full accounts made up to 31 March 2017 (26 pages)
10 November 2017Appointment of Mr James Anthony Mullan as a director on 1 October 2017 (2 pages)
10 November 2017Appointment of Mr James Anthony Mullan as a director on 1 October 2017 (2 pages)
27 October 2017Termination of appointment of Bert Christian Schorer as a director on 21 August 2017 (1 page)
27 October 2017Termination of appointment of Bert Christian Schorer as a director on 21 August 2017 (1 page)
23 May 2017Termination of appointment of Edgar Berger as a director on 4 May 2017 (1 page)
23 May 2017Termination of appointment of Edgar Berger as a director on 4 May 2017 (1 page)
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 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)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
21 July 2016Statement of capital on 21 July 2016
  • GBP 46,071,167
(3 pages)
21 July 2016Resolutions
  • RES13 ‐ Reduction of share premium account 20/07/2016
(2 pages)
21 July 2016Statement by Directors (1 page)
21 July 2016Statement of capital on 21 July 2016
  • GBP 46,071,167
(3 pages)
21 July 2016Solvency Statement dated 20/07/16 (1 page)
21 July 2016Resolutions
  • RES13 ‐ Reduction of share premium account 20/07/2016
(2 pages)
21 July 2016Statement by Directors (1 page)
21 July 2016Solvency Statement dated 20/07/16 (1 page)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 46,071,167
(18 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 46,071,167
(18 pages)
9 January 2016Full accounts made up to 31 March 2015 (20 pages)
9 January 2016Full accounts made up to 31 March 2015 (20 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 46,071,167
(18 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 46,071,167
(18 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
13 March 2014Director's details changed for William Patrick Rowe on 1 February 2014 (3 pages)
13 March 2014Director's details changed for William Patrick Rowe on 1 February 2014 (3 pages)
13 March 2014Director's details changed for William Patrick Rowe on 1 February 2014 (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 46,071,167
(18 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 46,071,167
(18 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
8 January 2013Full accounts made up to 31 March 2012 (18 pages)
8 January 2013Full accounts made up to 31 March 2012 (18 pages)
13 November 2012Appointment of Stuart Anthony Levene as a director (3 pages)
13 November 2012Termination of appointment of Michael Paull as a director (2 pages)
13 November 2012Appointment of Bert Christian Schorer as a director (3 pages)
13 November 2012Termination of appointment of Michael Paull as a director (2 pages)
13 November 2012Appointment of Stuart Anthony Levene as a director (3 pages)
13 November 2012Appointment of Bert Christian Schorer as a director (3 pages)
14 September 2012Appointment of Edgar Berger as a director (3 pages)
14 September 2012Appointment of Edgar Berger as a director (3 pages)
2 April 2012Full accounts made up to 31 March 2011 (19 pages)
2 April 2012Full accounts made up to 31 March 2011 (19 pages)
7 February 2012Termination of appointment of Richard Story as a director (2 pages)
7 February 2012Termination of appointment of Richard Story as a director (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
27 January 2012Secretary's details changed for Simon Jenkins on 1 December 2011 (3 pages)
27 January 2012Termination of appointment of Kevin Lawrie as a director (2 pages)
27 January 2012Termination of appointment of Kevin Lawrie as a director (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 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)
21 November 2011Appointment of Michael Daniel Paull as a director (3 pages)
21 November 2011Appointment of Michael Daniel Paull as a director (3 pages)
19 October 2011Termination of appointment of Richard Sanders as a director (2 pages)
19 October 2011Termination of appointment of Richard Sanders as a director (2 pages)
7 March 2011Full accounts made up to 31 March 2010 (19 pages)
7 March 2011Full accounts made up to 31 March 2010 (19 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
19 October 2010Statement of company's objects (2 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 & 550 ca 2006 27/09/2010
(33 pages)
19 October 2010Statement of company's objects (2 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 & 550 ca 2006 27/09/2010
(33 pages)
19 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 46,071,167.00
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 46,071,167.00
(4 pages)
1 October 2010Appointment of Kevin Michael Lawrie as a director (3 pages)
1 October 2010Appointment of Kevin Michael Lawrie as a director (3 pages)
13 August 2010Director's details changed for William Patrick Rowe on 1 July 2010 (3 pages)
13 August 2010Director's details changed for William Patrick Rowe on 1 July 2010 (3 pages)
13 August 2010Director's details changed for William Patrick Rowe on 1 July 2010 (3 pages)
7 April 2010Full accounts made up to 31 March 2009 (19 pages)
7 April 2010Full accounts made up to 31 March 2009 (19 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 (16 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
1 March 2010Register inspection address has been changed (2 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
23 February 2009Auditor's resignation (1 page)
23 February 2009Auditor's resignation (1 page)
2 February 2009S519 (1 page)
2 February 2009S519 (1 page)
28 January 2009Appointment terminated director soeren hinsch (1 page)
28 January 2009Appointment terminated director soeren hinsch (1 page)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
2 January 2009Company name changed sony bmg music entertainment (international) LIMITED\certificate issued on 02/01/09 (2 pages)
2 January 2009Company name changed sony bmg music entertainment (international) LIMITED\certificate issued on 02/01/09 (2 pages)
24 December 2008Director appointed richard story (3 pages)
24 December 2008Appointment terminated director maarten steinkamp (1 page)
24 December 2008Director appointed richard story (3 pages)
24 December 2008Appointment terminated director maarten steinkamp (1 page)
19 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
20 October 2008Appointment terminated director timothy bowen (1 page)
20 October 2008Director appointed julie swidler (2 pages)
20 October 2008Director appointed julie swidler (2 pages)
20 October 2008Appointment terminated director timothy bowen (1 page)
20 October 2008Director appointed richard sanders (2 pages)
20 October 2008Director appointed richard sanders (2 pages)
17 October 2008Full accounts made up to 31 December 2007 (18 pages)
17 October 2008Full accounts made up to 31 December 2007 (18 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)
11 June 2008Director's change of particulars / william rowe / 19/05/2008 (1 page)
11 June 2008Director's change of particulars / william rowe / 19/05/2008 (1 page)
22 May 2008Full accounts made up to 31 December 2006 (20 pages)
22 May 2008Full accounts made up to 31 December 2006 (20 pages)
8 March 2008Appointment terminated director daniel mandil (1 page)
8 March 2008Appointment terminated director daniel mandil (1 page)
28 February 2008Return made up to 31/12/07; full list of members (7 pages)
28 February 2008Return made up to 31/12/07; full list of members (7 pages)
28 February 2008Director's change of particulars / timothy bowen / 07/04/2005 (1 page)
28 February 2008Director's change of particulars / timothy bowen / 07/04/2005 (1 page)
24 May 2007Statement of affairs (9 pages)
24 May 2007Ad 01/05/07--------- £ si 10160700@1=10160700 £ ic 35910466/46071166 (2 pages)
24 May 2007Statement of affairs (9 pages)
24 May 2007Ad 01/05/07--------- £ si 10160700@1=10160700 £ ic 35910466/46071166 (2 pages)
11 May 2007Full accounts made up to 31 December 2005 (20 pages)
11 May 2007Full accounts made up to 31 December 2005 (20 pages)
21 February 2007Ad 06/12/06--------- £ si 22505366@1 (2 pages)
21 February 2007Statement of affairs (11 pages)
21 February 2007Statement of affairs (9 pages)
21 February 2007Ad 14/12/06--------- £ si 13395100@1 (2 pages)
21 February 2007Statement of affairs (9 pages)
21 February 2007Statement of affairs (11 pages)
21 February 2007Ad 06/12/06--------- £ si 22505366@1 (2 pages)
21 February 2007Ad 14/12/06--------- £ si 13395100@1 (2 pages)
3 February 2007Location of register of members (1 page)
3 February 2007Location of register of members (1 page)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2006Statement of affairs (21 pages)
22 December 2006Ad 04/12/06--------- £ si 35900466@1=35900466 £ ic 10000/35910466 (2 pages)
22 December 2006Statement of affairs (21 pages)
22 December 2006Ad 04/12/06--------- £ si 35900466@1=35900466 £ ic 10000/35910466 (2 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Nc inc already adjusted 06/12/06 (2 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Nc inc already adjusted 06/12/06 (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
9 May 2006Return made up to 31/03/06; full list of members (8 pages)
9 May 2006Return made up to 31/03/06; full list of members (8 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
5 February 2006Full accounts made up to 31 December 2004 (17 pages)
5 February 2006Full accounts made up to 31 December 2004 (17 pages)
19 August 2005Registered office changed on 19/08/05 from: 10-12 great marlborough street london W1F 7LP (1 page)
19 August 2005Registered office changed on 19/08/05 from: 10-12 great marlborough street london W1F 7LP (1 page)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
6 May 2005Auditor's resignation (1 page)
6 May 2005Return made up to 31/03/05; full list of members (7 pages)
6 May 2005Auditor's resignation (1 page)
6 May 2005Return made up to 31/03/05; full list of members (7 pages)
19 April 2005Full accounts made up to 31 March 2004 (16 pages)
19 April 2005Full accounts made up to 31 March 2004 (16 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
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)
10 January 2005Company name changed sony music international LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed sony music international LIMITED\certificate issued on 10/01/05 (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
7 May 2004Full accounts made up to 31 March 2003 (15 pages)
7 May 2004Full accounts made up to 31 March 2003 (15 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 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)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
4 May 2003Full accounts made up to 31 March 2002 (15 pages)
4 May 2003Full accounts made up to 31 March 2002 (15 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
27 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
27 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
23 May 2002Return made up to 31/03/02; full list of members (7 pages)
23 May 2002Return made up to 31/03/02; full list of members (7 pages)
5 May 2002Full accounts made up to 31 March 2001 (14 pages)
5 May 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (3 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (3 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 10 great marlborough street london W1V 2LP (1 page)
24 July 2000Registered office changed on 24/07/00 from: 10 great marlborough street london W1V 2LP (1 page)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Full accounts made up to 31 March 1999 (15 pages)
4 January 2000Full accounts made up to 31 March 1999 (15 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (14 pages)
21 January 1998Full accounts made up to 31 March 1997 (14 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Full accounts made up to 31 March 1996 (14 pages)
17 January 1997Full accounts made up to 31 March 1996 (14 pages)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1996Full accounts made up to 31 March 1995 (14 pages)
6 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1991Company name changed cbs records international limite d\certificate issued on 01/01/91 (2 pages)
3 January 1991Company name changed cbs records international limite d\certificate issued on 01/01/91 (2 pages)
17 July 1986Memorandum and Articles of Association (16 pages)
17 July 1986Memorandum and Articles of Association (16 pages)
18 June 1986Company name changed knapps no. 37 LIMITED\certificate issued on 18/06/86 (2 pages)
18 June 1986Company name changed knapps no. 37 LIMITED\certificate issued on 18/06/86 (2 pages)
14 May 1986Certificate of incorporation (1 page)
14 May 1986Certificate of incorporation (1 page)