Company NameSugar Reef Records Limited
DirectorMichael John Lally
Company StatusActive
Company Number04342507
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael John Lally
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(same day as company formation)
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address3rd Floor, 45 Albermarle St
Mayfair
London
W1S 4JL
Secretary NameSandra Thornquist
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleSecretary
Correspondence Address199 Ladbroke Grove
London
W10 6HQ
Secretary NameNir Sopher
NationalityBritish
StatusResigned
Appointed20 February 2006(4 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address199b Ladbroke Grove
London
W10 6HQ

Location

Registered Address3rd Floor, 45 Albermarle St
Mayfair
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Michael John Lally
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

23 February 2024Registered office address changed from Mvq, Floor 3, 45 Albemarle Street, Mayfair, London Mvq, 3rd Floor 45 Albemarle Street, Mayfair London, W1S 4JL W1S 4JL England to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 23 February 2024 (1 page)
4 January 2024Registered office address changed from Dudley House Mayfair 169 Piccadilly London W1J 9EH England to Mvq, Floor 3, 45 Albemarle Street, Mayfair, London Mvq, 3rd Floor 45 Albemarle Street, Mayfair London, W1S 4JL W1S 4JL on 4 January 2024 (1 page)
18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
16 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 April 2022Director's details changed for Mr Michael John Lally on 28 April 2022 (2 pages)
25 April 2022Registered office address changed from The Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin Hertfordshire SG5 3PF to Dudley House Mayfair 169 Piccadilly London W1J 9EH on 25 April 2022 (1 page)
21 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
31 January 2020Confirmation statement made on 18 December 2019 with updates (3 pages)
10 January 2020Termination of appointment of Nir Sopher as a secretary on 1 January 2020 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Registered office address changed from 18 Walsworth Rd Hitchen Herts SG4 9SP on 10 March 2014 (1 page)
10 March 2014Registered office address changed from the Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin Hertfordshire SG5 3PF England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from the Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin Hertfordshire SG5 3PF England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 18 Walsworth Rd Hitchen Herts SG4 9SP on 10 March 2014 (1 page)
5 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Michael John Lally on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Michael John Lally on 25 January 2010 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Return made up to 18/12/08; full list of members (3 pages)
17 April 2009Return made up to 18/12/08; full list of members (3 pages)
4 March 2009Return made up to 18/12/07; full list of members (3 pages)
4 March 2009Return made up to 18/12/07; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 July 2008Return made up to 18/12/06; full list of members (3 pages)
2 July 2008Return made up to 18/12/06; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 February 2007Return made up to 18/12/05; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 18/12/05; full list of members (2 pages)
6 December 2006Location of register of members (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Registered office changed on 06/12/06 from: 18 walsworth road hitchen herts SG4 9SP (1 page)
6 December 2006Location of debenture register (1 page)
6 December 2006Location of register of members (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Location of debenture register (1 page)
6 December 2006Registered office changed on 06/12/06 from: 18 walsworth road hitchen herts SG4 9SP (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 May 2006Registered office changed on 25/05/06 from: 199 ladbroke grove london W10 6HQ (1 page)
25 May 2006Registered office changed on 25/05/06 from: 199 ladbroke grove london W10 6HQ (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 December 2004Return made up to 18/12/04; full list of members (6 pages)
29 December 2004Return made up to 18/12/04; full list of members (6 pages)
17 August 2004Return made up to 18/12/03; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 August 2004Return made up to 18/12/03; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 June 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2001Incorporation (16 pages)
18 December 2001Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(16 pages)
18 December 2001Incorporation (16 pages)