Company NameSons Of Einion Limited
Company StatusActive
Company Number03337986
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Previous NameComputer Chance Limited

Business Activity

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

Directors

Director NameMr Robert Anthony Plant
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(8 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Carmen Jayne Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(16 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Logan Romero Plant
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(16 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Jordan Garcia Jesse Lee Plant
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameKeith Dennis Barker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Meadow Close
Datchworth
Knebworth
Hertfordshire
SG3 6TD
Secretary NameMichelle Catesby
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Parishes Mead
Stevenage
Hertfordshire
SG2 9QD
Director NameMiss Joan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(8 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Meynell Crescent
South Hackney
London
E9 7AS
Secretary NameSusan Jacqueline Frankland Haile
NationalityBritish
StatusResigned
Appointed01 December 1997(8 months, 2 weeks after company formation)
Appointment Duration26 years (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Director NameMrs Tracy Evelyn Jaggers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth£17,246,198
Cash£17,631,731
Current Liabilities£386,339

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Jordan Garcia Jesse Lee Plant as a director on 13 February 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Appointment of Mrs Tracy Evelyn Jaggers as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Mrs Tracy Evelyn Jaggers as a director on 4 October 2017 (2 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 105
(8 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 105
(8 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Director's details changed for Mr Robert Anthony Plant on 1 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Robert Anthony Plant on 1 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Robert Anthony Plant on 1 April 2015 (2 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 105
(8 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 105
(8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 105
(8 pages)
17 April 2014Director's details changed for Mr Logan Romero Plant on 15 May 2013 (2 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 105
(8 pages)
17 April 2014Director's details changed for Mr Logan Romero Plant on 15 May 2013 (2 pages)
17 April 2014Director's details changed for Carmen Jayne Jones on 15 May 2013 (2 pages)
17 April 2014Director's details changed for Carmen Jayne Jones on 15 May 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Appointment of Carmen Jayne Jones as a director (3 pages)
20 June 2013Appointment of Mr Logan Romero Plant as a director (3 pages)
20 June 2013Appointment of Mr Logan Romero Plant as a director (3 pages)
20 June 2013Appointment of Carmen Jayne Jones as a director (3 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
9 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
9 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a small company made up to 30 April 2011 (6 pages)
6 September 2011Accounts for a small company made up to 30 April 2011 (6 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
25 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
12 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
12 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
1 May 2009Return made up to 21/03/09; full list of members (4 pages)
1 May 2009Return made up to 21/03/09; full list of members (4 pages)
18 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
18 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
16 April 2008Return made up to 21/03/08; full list of members (4 pages)
16 April 2008Return made up to 21/03/08; full list of members (4 pages)
19 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
19 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
19 April 2007Return made up to 21/03/07; full list of members (3 pages)
19 April 2007Return made up to 21/03/07; full list of members (3 pages)
6 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
6 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
19 April 2006Return made up to 21/03/06; full list of members (3 pages)
19 April 2006Return made up to 21/03/06; full list of members (3 pages)
10 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
10 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
29 April 2005Return made up to 21/03/05; full list of members (9 pages)
29 April 2005Return made up to 21/03/05; full list of members (9 pages)
7 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
7 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 April 2004Return made up to 21/03/04; full list of members (8 pages)
2 April 2004Return made up to 21/03/04; full list of members (8 pages)
28 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
25 March 2002Return made up to 21/03/02; full list of members (7 pages)
25 March 2002Return made up to 21/03/02; full list of members (7 pages)
14 November 2001Company name changed computer chance LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed computer chance LIMITED\certificate issued on 14/11/01 (2 pages)
20 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
20 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
2 April 2001Return made up to 21/03/01; full list of members (8 pages)
2 April 2001Return made up to 21/03/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
11 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
25 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/12/97
(1 page)
25 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/12/97
(1 page)
14 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 September 1999Ad 02/09/99--------- £ si 5@1=5 £ ic 100/105 (2 pages)
22 September 1999Ad 02/09/99--------- £ si 5@1=5 £ ic 100/105 (2 pages)
26 March 1999Return made up to 21/03/99; no change of members
  • 363(287) ‐ Registered office changed on 26/03/99
(7 pages)
26 March 1999Return made up to 21/03/99; no change of members
  • 363(287) ‐ Registered office changed on 26/03/99
(7 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
30 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
30 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
17 April 1998Return made up to 21/03/98; full list of members
  • 363(287) ‐ Registered office changed on 17/04/98
(9 pages)
17 April 1998Return made up to 21/03/98; full list of members
  • 363(287) ‐ Registered office changed on 17/04/98
(9 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New director appointed (4 pages)
11 February 1998£ nc 1000/4000 19/01/98 (1 page)
11 February 1998New director appointed (3 pages)
11 February 1998Ad 19/01/98--------- £ si 53@1=53 £ ic 47/100 (2 pages)
11 February 1998Ad 19/01/98--------- £ si 45@1=45 £ ic 2/47 (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Ad 19/01/98--------- £ si 53@1=53 £ ic 47/100 (2 pages)
11 February 1998New director appointed (4 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Ad 19/01/98--------- £ si 45@1=45 £ ic 2/47 (2 pages)
11 February 1998£ nc 1000/4000 19/01/98 (1 page)
11 February 1998New director appointed (3 pages)
21 March 1997Incorporation (22 pages)
21 March 1997Incorporation (22 pages)