Company NameSONY Signatures (Europe) Limited
Company StatusDissolved
Company Number02908941
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 11 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Secretary NameMr Alan George Castle
NationalityBritish
StatusClosed
Appointed19 August 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 11 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameDavid Ian Black
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 1999)
RoleSenior Vice President Finance
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameDell Roy Furano
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1994(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 16 February 2001)
RolePresident/Ceo
Correspondence Address400 Bay Way
San Rafael
California Usa 94901
Director NameRobert Stuart McCabe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 1995)
RoleChartered Accountant
Correspondence Address54 Ormonde Terrace
London
NW8 7LR
Director NameAndrew James Rich
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2000)
RoleV-Pres Sony Signatures Inc
Correspondence Address105 Maze Hill
Greenwich
London
SE10 8XQ
Director NameCarl Emil Walter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1999)
RoleV-P Fin & Admin Cfo
Correspondence Address4030 Woodside Court
Lafayette
California Usa 94549
Secretary NameAlasdair Thomas Paterson George
NationalityBritish
StatusResigned
Appointed21 August 1995(1 year, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 January 2003)
RoleSecretary
Correspondence Address7 Burntwood Close
London
SW18 3JU
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed29 January 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
15 April 2009Application for striking-off (1 page)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
21 December 2007Full accounts made up to 31 March 2007 (9 pages)
2 December 2007Return made up to 18/11/07; no change of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 December 2006Return made up to 18/11/06; full list of members (7 pages)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (9 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
24 February 2005Full accounts made up to 31 March 2004 (10 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
5 April 2003Auditor's resignation (1 page)
26 March 2003Return made up to 16/03/03; full list of members (6 pages)
26 March 2003New director appointed (3 pages)
9 March 2003New director appointed (3 pages)
11 February 2003Registered office changed on 11/02/03 from: 10 great marlborough street london W1F 7LP (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
23 May 2002Return made up to 16/03/02; full list of members (6 pages)
30 November 2001Full accounts made up to 31 March 2001 (10 pages)
20 November 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
(6 pages)
20 March 2001Return made up to 16/03/00; full list of members; amend
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (3 pages)
13 March 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 May 2000Return made up to 16/03/00; full list of members (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
12 July 1999Director resigned (1 page)
17 April 1999Return made up to 16/03/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 March 1998 (10 pages)
22 April 1998Return made up to 16/03/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 April 1997Return made up to 16/03/97; no change of members (4 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
2 April 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Full accounts made up to 31 March 1995 (9 pages)
20 December 1995Director resigned (2 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
29 August 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 June 1995Ad 25/10/94--------- £ si 999@1=999 £ ic 2/1001 (4 pages)