Company NameSon Music Ltd
DirectorAlastair David John Nicholson
Company StatusActive
Company Number03893477
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alastair David John Nicholson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 162 Elgin Avenue
Maida Vale
London
W9 2NT
Secretary NameMr Alastair David John Nicholson
StatusCurrent
Appointed01 December 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address162 Elgin Avenue
London
W9 2NT
Secretary NameOgechi Obioma Chinwe Ezeonyeji
NationalityBritish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Chesterfield Grove
London
SE22 8RP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed07 February 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2009)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Location

Registered Address162 Elgin Avenue
London
W9 2NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alastair Nicholson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,950
Current Liabilities£259

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

30 August 2023Micro company accounts made up to 31 December 2022 (9 pages)
7 February 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
6 February 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 December 2020 (8 pages)
21 March 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
11 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
27 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Alastair David John Nicholson on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Alastair David John Nicholson on 16 December 2009 (2 pages)
3 December 2009Appointment of Mr Alastair David John Nicholson as a secretary (1 page)
3 December 2009Termination of appointment of Th Company Secretarial Ltd as a secretary (1 page)
3 December 2009Appointment of Mr Alastair David John Nicholson as a secretary (1 page)
3 December 2009Termination of appointment of Th Company Secretarial Ltd as a secretary (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2008Return made up to 13/12/07; full list of members (2 pages)
30 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 13/12/06; full list of members (6 pages)
21 February 2007Return made up to 13/12/06; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 February 2005Return made up to 13/12/04; full list of members (6 pages)
15 February 2005Return made up to 13/12/04; full list of members (6 pages)
23 March 2004Return made up to 13/12/03; full list of members (6 pages)
23 March 2004Return made up to 13/12/03; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 February 2003Return made up to 13/12/02; full list of members (7 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Return made up to 13/12/02; full list of members (7 pages)
14 February 2003New secretary appointed (2 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
5 February 2002Return made up to 13/12/01; full list of members (6 pages)
5 February 2002Return made up to 13/12/01; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 January 2001Return made up to 13/12/00; full list of members (6 pages)
11 January 2001Return made up to 13/12/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 152-160 city road london EC1V 2NX (1 page)
12 April 2000Registered office changed on 12/04/00 from: 152-160 city road london EC1V 2NX (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
13 December 1999Incorporation (10 pages)
13 December 1999Incorporation (10 pages)