Company NameThe Sisters Of Mercy Limited
DirectorTerence George Knott
Company StatusActive
Company Number02141011
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameTerence George Knott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(18 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Sheen Road
Richmond
TW9 1UU
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 4 months
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Boyd Charles Steemson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1994)
RoleMusic Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Radnor Road
London
NW6 6TT
Director NameMr Andrew William Harvey Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 1997)
RoleDesigner/Musician
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 397 Broad Lane
Leeds
West Yorkshire
LS13 3HJ
Director NameMr Andrew Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1995)
RoleDesigner/Musician
Correspondence Address7 Village Place
Leeds
West Yorkshire
LS4 2NT
Director NameMr Philip Russell Diplock
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(9 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLa Vermandaye
Sark
GY9 0SD

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Ursa Alpha LTD
99.00%
Ordinary
1 at £1Ursa Beta LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£111,675
Current Liabilities£463,509

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
20 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
3 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
12 November 2021Micro company accounts made up to 31 December 2020 (8 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
10 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 November 2020Notification of Richmond Nominees Limited as a person with significant control on 22 July 2020 (2 pages)
20 November 2020Withdrawal of a person with significant control statement on 20 November 2020 (2 pages)
11 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
3 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
3 April 2019Director's details changed for Terence George Knott on 3 April 2019 (2 pages)
3 December 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
24 January 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 February 2009Return made up to 17/11/08; full list of members (5 pages)
7 February 2009Return made up to 17/11/08; full list of members (5 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 February 2008Return made up to 17/11/07; full list of members (5 pages)
20 February 2008Return made up to 17/11/07; full list of members (5 pages)
2 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 December 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 February 2007Return made up to 17/11/06; full list of members (5 pages)
20 February 2007Return made up to 17/11/06; full list of members (5 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 December 2005Return made up to 17/11/05; full list of members (5 pages)
23 December 2005Return made up to 17/11/05; full list of members (5 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 April 2005Return made up to 17/11/04; full list of members (5 pages)
26 April 2005Return made up to 17/11/04; full list of members (5 pages)
23 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
23 March 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
4 August 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
4 August 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
13 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
13 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
29 January 2004Return made up to 17/11/03; full list of members (5 pages)
29 January 2004Return made up to 17/11/03; full list of members (5 pages)
10 May 2003Return made up to 17/11/02; full list of members (5 pages)
10 May 2003Return made up to 17/11/02; full list of members (5 pages)
28 April 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
28 April 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
30 July 2002Company name changed eldritch boulevard LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed eldritch boulevard LIMITED\certificate issued on 30/07/02 (2 pages)
7 June 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
7 June 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
19 April 2002Return made up to 17/11/01; full list of members (5 pages)
19 April 2002Return made up to 17/11/01; full list of members (5 pages)
5 December 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
5 December 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
5 October 2001Registered office changed on 05/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
5 October 2001Registered office changed on 05/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
22 January 2001Return made up to 17/11/00; full list of members (5 pages)
22 January 2001Return made up to 17/11/00; full list of members (5 pages)
13 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/00
(1 page)
13 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/00
(1 page)
10 July 2000Full accounts made up to 30 April 1999 (10 pages)
10 July 2000Full accounts made up to 30 April 1999 (10 pages)
20 December 1999Return made up to 17/11/99; full list of members (6 pages)
20 December 1999Return made up to 17/11/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 April 1998 (8 pages)
2 August 1999Full accounts made up to 30 April 1998 (8 pages)
3 December 1998Return made up to 17/11/98; full list of members (6 pages)
3 December 1998Return made up to 17/11/98; full list of members (6 pages)
23 June 1998Full accounts made up to 30 April 1997 (8 pages)
23 June 1998Full accounts made up to 30 April 1997 (8 pages)
17 December 1997Return made up to 17/11/97; full list of members (6 pages)
17 December 1997Return made up to 17/11/97; full list of members (6 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (2 pages)
19 June 1997Full accounts made up to 30 April 1996 (8 pages)
19 June 1997Director resigned (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Full accounts made up to 30 April 1996 (8 pages)
16 June 1997Return made up to 24/12/96; full list of members (6 pages)
16 June 1997Return made up to 24/12/96; full list of members (6 pages)
10 January 1996Director's particulars changed (1 page)
10 January 1996Return made up to 17/11/95; full list of members (7 pages)
10 January 1996Return made up to 17/11/95; full list of members (7 pages)
10 January 1996Director's particulars changed (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
11 December 1995Full accounts made up to 30 April 1995 (8 pages)
11 December 1995Full accounts made up to 30 April 1995 (8 pages)
23 March 1995Full accounts made up to 30 April 1994 (8 pages)
23 March 1995Full accounts made up to 30 April 1994 (8 pages)
10 August 1989Memorandum and Articles of Association (12 pages)
10 August 1989Memorandum and Articles of Association (12 pages)
14 July 1989Company name changed\certificate issued on 14/07/89 (2 pages)
14 July 1989Company name changed\certificate issued on 14/07/89 (2 pages)
23 June 1989Wd 19/06/89 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1989Wd 19/06/89 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1987Incorporation (15 pages)
18 June 1987Incorporation (15 pages)