Company NameSupreme Songs Limited
DirectorEllis Seymour Rich
Company StatusActive
Company Number02071898
CategoryPrivate Limited Company
Incorporation Date7 November 1986(37 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ellis Seymour Rich
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1995(8 years, 5 months after company formation)
Appointment Duration29 years
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address3 York House Langston Road
Debden
Essex
IG10 3TQ
Director NameKathryn Mary Farmer
Date of BirthJune 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address25c Tanza Road
London
NW3 2UA
Director NameEllis Seymour Rich
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleMusic Publisher
Correspondence Address83 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameEllis Seymour Rich
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address83 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameSusan Marilyn Rich
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1994)
RoleSecretary
Correspondence Address83 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameSusan Marilyn Rich
NationalityBritish
StatusResigned
Appointed24 April 1995(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1999)
RoleSecretary
Correspondence Address83 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameDavid William Nicholson
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address79 High Road
Loughton
Essex
IG10 4JE
Secretary NamePeter Misson
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address38 Canterbury Road
Flitwick
MK45 1TZ
Director NameMr Michael Charles Sefton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2003)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address79 Wensleydale Road
Hampton
Middlesex
TW12 2LP

Location

Registered Address3 York House
Langston Road
Debden
Essex
IG10 3TQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 April 2024 (2 weeks, 4 days ago)
Next Return Due3 May 2025 (12 months from now)

Charges

1 July 1999Delivered on: 14 July 1999
Satisfied on: 1 July 2006
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

Filing History

5 January 2024Registered office address changed from 12 Helmet Row London EC1V 3QJ England to 3 York House Langston Road Debden Essex IG10 3TQ on 5 January 2024 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
18 January 2023Amended total exemption full accounts made up to 31 December 2021 (4 pages)
19 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 December 2022Change of details for Mr Ellis Seymour Rich as a person with significant control on 8 December 2022 (2 pages)
8 December 2022Notification of Andrew James Bailey as a person with significant control on 26 July 2022 (2 pages)
8 December 2022Notification of Silva Screen Ventures Limited as a person with significant control on 26 July 2022 (2 pages)
7 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 December 2022Statement of capital following an allotment of shares on 26 July 2022
  • GBP 2,400
(3 pages)
5 May 2022Confirmation statement made on 19 April 2022 with updates (5 pages)
26 April 2022Registered office address changed from 3 York House Langston Road Debden Essex IG10 3TQ to 12 Helmet Row London EC1V 3QJ on 26 April 2022 (1 page)
26 April 2022Director's details changed for Mr Ellis Seymour Rich on 26 April 2022 (2 pages)
26 April 2022Change of details for Mr Ellis Seymour Rich as a person with significant control on 26 April 2022 (2 pages)
19 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 300
(3 pages)
15 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 300
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(3 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
(3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300
(3 pages)
30 August 2013Director's details changed for Ellis Seymour Rich on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Ellis Seymour Rich on 30 August 2013 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 June 2013Termination of appointment of Peter Misson as a secretary (1 page)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
10 June 2013Termination of appointment of Peter Misson as a secretary (1 page)
10 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
6 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 July 2009Return made up to 19/04/09; full list of members (3 pages)
6 July 2009Return made up to 19/04/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Return made up to 19/04/08; full list of members (4 pages)
22 May 2008Return made up to 19/04/08; full list of members (4 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Location of register of members (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 June 2007Return made up to 19/04/07; no change of members (6 pages)
19 June 2007Return made up to 19/04/07; no change of members (6 pages)
29 March 2007Registered office changed on 29/03/07 from: independent house 54 larkshall road london E4 6PD (1 page)
29 March 2007Registered office changed on 29/03/07 from: independent house 54 larkshall road london E4 6PD (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 April 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 April 2004Return made up to 19/04/04; full list of members (6 pages)
22 April 2004Return made up to 19/04/04; full list of members (6 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2003Return made up to 24/04/03; full list of members (7 pages)
21 May 2003Return made up to 24/04/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 May 2002Return made up to 24/04/02; full list of members (7 pages)
31 May 2002Return made up to 24/04/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
10 May 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 May 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
25 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 May 2000Return made up to 24/04/00; full list of members (6 pages)
23 May 2000Return made up to 24/04/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
18 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 January 1999Full accounts made up to 31 December 1997 (10 pages)
27 January 1999Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 May 1998Return made up to 24/04/98; full list of members (7 pages)
27 May 1998Return made up to 24/04/98; full list of members (7 pages)
19 January 1998Full accounts made up to 31 December 1996 (11 pages)
19 January 1998Full accounts made up to 31 December 1996 (11 pages)
6 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
1 May 1997Return made up to 24/04/97; no change of members (4 pages)
1 May 1997Return made up to 24/04/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
11 September 1996Return made up to 24/04/96; no change of members (4 pages)
11 September 1996Return made up to 24/04/96; no change of members (4 pages)
8 May 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 May 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
9 February 1996Full accounts made up to 31 December 1994 (13 pages)
9 February 1996Full accounts made up to 31 December 1994 (13 pages)
26 July 1995Return made up to 24/04/95; full list of members (6 pages)
26 July 1995Return made up to 24/04/95; full list of members (6 pages)
6 July 1995Registered office changed on 06/07/95 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
6 July 1995Registered office changed on 06/07/95 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 June 1994Return made up to 24/04/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 June 1994Return made up to 24/04/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 August 1993Return made up to 24/04/93; full list of members
  • 363(287) ‐ Registered office changed on 24/08/93
(7 pages)
24 August 1993Return made up to 24/04/93; full list of members
  • 363(287) ‐ Registered office changed on 24/08/93
(7 pages)
22 October 1992Return made up to 24/04/92; no change of members (4 pages)
22 October 1992Return made up to 24/04/92; no change of members (4 pages)
16 October 1991Return made up to 24/04/91; change of members (5 pages)
16 October 1991Return made up to 24/04/91; change of members (5 pages)
15 January 1991Return made up to 24/07/90; full list of members (2 pages)
15 January 1991Return made up to 24/07/90; full list of members (2 pages)
4 December 1990Ad 30/09/90--------- £ si 75@1=75 £ ic 125/200 (2 pages)
4 December 1990Ad 30/09/90--------- £ si 75@1=75 £ ic 125/200 (2 pages)
25 April 1990Return made up to 24/04/89; full list of members (7 pages)
25 April 1990Return made up to 24/04/89; full list of members (7 pages)
5 May 1988Return made up to 14/10/87; full list of members (7 pages)
5 May 1988Return made up to 14/10/87; full list of members (7 pages)
3 May 1988Return made up to 31/03/88; full list of members (7 pages)
3 May 1988Return made up to 31/03/88; full list of members (7 pages)
7 November 1986Certificate of Incorporation (1 page)
7 November 1986Certificate of Incorporation (1 page)