St John's Wood
London
NW8 0DL
Director Name | Ms Lauren Padron |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2019(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Joseph Borrino |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Peter Robert Bennett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 115 Hawes Lane West Wickham Kent BR4 9AA |
Director Name | Mr Mark Ennis Fried |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Music Publisher |
Country of Residence | United States |
Correspondence Address | 55 Loudon Road St Johns Wood London NW8 0DL |
Secretary Name | Mr Peter Robert Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 115 Hawes Lane West Wickham Kent BR4 9AA |
Director Name | Steven Matusko |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 2008) |
Role | Company Director |
Correspondence Address | 11a Robertson Road Centennial Park New South Wales 2021 Australia |
Director Name | Richard Umbrecht |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2007(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | 404 Devereux Drive Villanova Pennsylvania Pa 19085 United States |
Director Name | Mr David Renzer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Jonathan David Singer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 December 2021) |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Website | spiritmusicgroup.com |
---|---|
Telephone | 0355447097 |
Telephone region | Unknown |
Registered Address | 55 Loudon Road St Johns Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£696,523 |
Cash | £36,942 |
Current Liabilities | £748,159 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
10 November 2015 | Delivered on: 20 November 2015 Persons entitled: Sun Trust Bank (In Its Capacity as Administrative Agent) Classification: A registered charge Outstanding |
---|---|
8 October 2015 | Delivered on: 28 October 2015 Persons entitled: Sun Trust Bank (In Its Capacity as Administrative Agent) Classification: A registered charge Outstanding |
8 October 2015 | Delivered on: 22 October 2015 Persons entitled: Sun Trust Bank (In Its Capacity as Administrative Agent) Classification: A registered charge Outstanding |
8 October 2015 | Delivered on: 22 October 2015 Persons entitled: Dbd Credit Funding Llc (In Its Capacity as Administrative Agent) Classification: A registered charge Outstanding |
8 October 2015 | Delivered on: 22 October 2015 Persons entitled: Dbd Credit Funding Llc (In Its Capacity as Administrative Agent) Classification: A registered charge Outstanding |
6 August 2014 | Delivered on: 18 August 2014 Persons entitled: Dbd Credit Funding Llc Classification: A registered charge Outstanding |
18 January 2012 | Delivered on: 25 January 2012 Persons entitled: Suntrust Bank (The "Administrative Agent") Classification: Debenture Secured details: All monies due or to become due from such grantor to the chargee, for the ratable benefit of the secured parties and all monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 October 2010 | Delivered on: 15 October 2010 Persons entitled: Lch Properties Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,970.00. Outstanding |
18 January 2019 | Delivered on: 31 January 2019 Persons entitled: Suntrust Bank (In Its Capacity as Administrative Agent) Classification: A registered charge Outstanding |
18 January 2019 | Delivered on: 31 January 2019 Persons entitled: Suntrust Bank (In Its Capacity as Administrative Agent) Classification: A registered charge Outstanding |
11 February 2010 | Delivered on: 24 February 2010 Satisfied on: 24 January 2012 Persons entitled: Suntrust Bank Classification: Security and pledge agreement Secured details: Twenty five million U.s dollars due or to become due from the company to the chargee. Particulars: All assets including but not limited to all accounts books commercial tort claims copyright assets all recordings see image for full details. Fully Satisfied |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
24 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
22 June 2020 | Director's details changed for Ms Lauren Hoffman on 17 June 2020 (2 pages) |
1 November 2019 | Satisfaction of charge 055605640005 in full (1 page) |
8 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
12 June 2019 | Appointment of Mr Joseph Borrino as a director on 1 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Jonathan David Singer as a director on 1 May 2019 (1 page) |
31 January 2019 | Registration of charge 055605640011, created on 18 January 2019 (56 pages) |
31 January 2019 | Registration of charge 055605640010, created on 18 January 2019 (41 pages) |
31 January 2019 | Termination of appointment of David Renzer as a director on 18 January 2019 (1 page) |
31 January 2019 | Appointment of Ms Lauren Hoffman as a director on 18 January 2019 (2 pages) |
23 January 2019 | Satisfaction of charge 055605640004 in full (1 page) |
23 January 2019 | Satisfaction of charge 055605640006 in full (1 page) |
16 October 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
22 March 2018 | Director's details changed for Mr Jonathan David Singer on 22 March 2018 (2 pages) |
11 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
11 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Notification of a person with significant control statement (2 pages) |
26 September 2017 | Notification of a person with significant control statement (2 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
11 April 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
11 April 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 12 September 2005
|
9 February 2017 | Statement of capital following an allotment of shares on 12 September 2005
|
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Mark Ennis Fried as a director on 15 April 2016 (2 pages) |
30 June 2016 | Appointment of Jonathan David Singer as a director on 15 April 2016 (3 pages) |
30 June 2016 | Termination of appointment of Mark Ennis Fried as a director on 15 April 2016 (2 pages) |
30 June 2016 | Appointment of Jonathan David Singer as a director on 15 April 2016 (3 pages) |
30 June 2016 | Appointment of David Renzer as a director on 15 April 2016 (3 pages) |
30 June 2016 | Appointment of David Renzer as a director on 15 April 2016 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 November 2015 | Registration of charge 055605640009, created on 10 November 2015 (128 pages) |
20 November 2015 | Registration of charge 055605640009, created on 10 November 2015 (128 pages) |
28 October 2015 | Registration of charge 055605640008, created on 8 October 2015 (44 pages) |
28 October 2015 | Registration of charge 055605640008, created on 8 October 2015 (44 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
22 October 2015 | Registration of charge 055605640007, created on 8 October 2015 (59 pages) |
22 October 2015 | Registration of charge 055605640006, created on 8 October 2015 (43 pages) |
22 October 2015 | Registration of charge 055605640006, created on 8 October 2015 (43 pages) |
22 October 2015 | Registration of charge 055605640007, created on 8 October 2015 (59 pages) |
22 October 2015 | Registration of charge 055605640005, created on 8 October 2015 (44 pages) |
22 October 2015 | Registration of charge 055605640005, created on 8 October 2015 (44 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
12 September 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
12 September 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
18 August 2014 | Registration of charge 055605640004, created on 6 August 2014 (79 pages) |
18 August 2014 | Registration of charge 055605640004, created on 6 August 2014 (79 pages) |
18 August 2014 | Registration of charge 055605640004, created on 6 August 2014 (79 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2010 | Director's details changed for Mark Fried on 17 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mark Fried on 17 September 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
10 February 2009 | Return made up to 12/09/08; full list of members (3 pages) |
10 February 2009 | Return made up to 12/09/08; full list of members (3 pages) |
23 January 2009 | Appointment terminated director richard umbrecht (1 page) |
23 January 2009 | Appointment terminated director richard umbrecht (1 page) |
23 January 2009 | Appointment terminated director steven matusko (1 page) |
23 January 2009 | Appointment terminated director steven matusko (1 page) |
11 November 2008 | Return made up to 12/09/07; full list of members (4 pages) |
11 November 2008 | Return made up to 12/09/07; full list of members (4 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 115/123 bayham street london NW1 0AG (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 115/123 bayham street london NW1 0AG (1 page) |
5 October 2007 | New secretary appointed (3 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed (3 pages) |
19 September 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 September 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
16 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
16 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
21 June 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
21 June 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
12 September 2005 | Incorporation (17 pages) |
12 September 2005 | Incorporation (17 pages) |