Company NameSpirit Music Publishing Limited
Company StatusActive
Company Number05560564
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Lauren Hoffman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMs Lauren Padron
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Joseph Borrino
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Peter Robert Bennett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameMr Mark Ennis Fried
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address55 Loudon Road
St Johns Wood
London
NW8 0DL
Secretary NameMr Peter Robert Bennett
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address115 Hawes Lane
West Wickham
Kent
BR4 9AA
Director NameSteven Matusko
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed20 August 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 2008)
RoleCompany Director
Correspondence Address11a Robertson Road
Centennial Park
New South Wales 2021
Australia
Director NameRichard Umbrecht
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2007(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 18 February 2008)
RoleCompany Director
Correspondence Address404 Devereux Drive
Villanova
Pennsylvania Pa 19085
United States
Director NameMr David Renzer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Jonathan David Singer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2016(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2007(1 year, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 December 2021)
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL

Contact

Websitespiritmusicgroup.com
Telephone0355447097
Telephone regionUnknown

Location

Registered Address55 Loudon Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£696,523
Cash£36,942
Current Liabilities£748,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

10 November 2015Delivered on: 20 November 2015
Persons entitled: Sun Trust Bank (In Its Capacity as Administrative Agent)

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 28 October 2015
Persons entitled: Sun Trust Bank (In Its Capacity as Administrative Agent)

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 22 October 2015
Persons entitled: Sun Trust Bank (In Its Capacity as Administrative Agent)

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 22 October 2015
Persons entitled: Dbd Credit Funding Llc (In Its Capacity as Administrative Agent)

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 22 October 2015
Persons entitled: Dbd Credit Funding Llc (In Its Capacity as Administrative Agent)

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 18 August 2014
Persons entitled: Dbd Credit Funding Llc

Classification: A registered charge
Outstanding
18 January 2012Delivered 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 2010Delivered 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 2019Delivered on: 31 January 2019
Persons entitled: Suntrust Bank (In Its Capacity as Administrative Agent)

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 31 January 2019
Persons entitled: Suntrust Bank (In Its Capacity as Administrative Agent)

Classification: A registered charge
Outstanding
11 February 2010Delivered 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

Filing History

14 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
22 June 2020Director's details changed for Ms Lauren Hoffman on 17 June 2020 (2 pages)
1 November 2019Satisfaction of charge 055605640005 in full (1 page)
8 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
12 June 2019Appointment of Mr Joseph Borrino as a director on 1 May 2019 (2 pages)
13 May 2019Termination of appointment of Jonathan David Singer as a director on 1 May 2019 (1 page)
31 January 2019Registration of charge 055605640011, created on 18 January 2019 (56 pages)
31 January 2019Registration of charge 055605640010, created on 18 January 2019 (41 pages)
31 January 2019Termination of appointment of David Renzer as a director on 18 January 2019 (1 page)
31 January 2019Appointment of Ms Lauren Hoffman as a director on 18 January 2019 (2 pages)
23 January 2019Satisfaction of charge 055605640004 in full (1 page)
23 January 2019Satisfaction of charge 055605640006 in full (1 page)
16 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
22 March 2018Director's details changed for Mr Jonathan David Singer on 22 March 2018 (2 pages)
11 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
11 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Notification of a person with significant control statement (2 pages)
26 September 2017Notification of a person with significant control statement (2 pages)
22 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
11 April 2017Accounts for a small company made up to 30 June 2016 (15 pages)
11 April 2017Accounts for a small company made up to 30 June 2016 (15 pages)
9 February 2017Statement of capital following an allotment of shares on 12 September 2005
  • GBP 1,000
(2 pages)
9 February 2017Statement of capital following an allotment of shares on 12 September 2005
  • GBP 1,000
(2 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 June 2016Termination of appointment of Mark Ennis Fried as a director on 15 April 2016 (2 pages)
30 June 2016Appointment of Jonathan David Singer as a director on 15 April 2016 (3 pages)
30 June 2016Termination of appointment of Mark Ennis Fried as a director on 15 April 2016 (2 pages)
30 June 2016Appointment of Jonathan David Singer as a director on 15 April 2016 (3 pages)
30 June 2016Appointment of David Renzer as a director on 15 April 2016 (3 pages)
30 June 2016Appointment of David Renzer as a director on 15 April 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 November 2015Registration of charge 055605640009, created on 10 November 2015 (128 pages)
20 November 2015Registration of charge 055605640009, created on 10 November 2015 (128 pages)
28 October 2015Registration of charge 055605640008, created on 8 October 2015 (44 pages)
28 October 2015Registration of charge 055605640008, created on 8 October 2015 (44 pages)
27 October 2015Resolutions
  • RES13 ‐ Documents and transactions/credit agreement 08/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents and transactions/credit agreement 08/10/2015
(7 pages)
22 October 2015Registration of charge 055605640007, created on 8 October 2015 (59 pages)
22 October 2015Registration of charge 055605640006, created on 8 October 2015 (43 pages)
22 October 2015Registration of charge 055605640006, created on 8 October 2015 (43 pages)
22 October 2015Registration of charge 055605640007, created on 8 October 2015 (59 pages)
22 October 2015Registration of charge 055605640005, created on 8 October 2015 (44 pages)
22 October 2015Registration of charge 055605640005, created on 8 October 2015 (44 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(3 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
12 September 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
12 September 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
12 September 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
18 August 2014Registration of charge 055605640004, created on 6 August 2014 (79 pages)
18 August 2014Registration of charge 055605640004, created on 6 August 2014 (79 pages)
18 August 2014Registration of charge 055605640004, created on 6 August 2014 (79 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
17 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2010Director's details changed for Mark Fried on 17 September 2010 (2 pages)
14 October 2010Director's details changed for Mark Fried on 17 September 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2009Return made up to 12/09/09; full list of members (3 pages)
24 September 2009Return made up to 12/09/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 February 2009Return made up to 12/09/08; full list of members (3 pages)
10 February 2009Return made up to 12/09/08; full list of members (3 pages)
23 January 2009Appointment terminated director richard umbrecht (1 page)
23 January 2009Appointment terminated director richard umbrecht (1 page)
23 January 2009Appointment terminated director steven matusko (1 page)
23 January 2009Appointment terminated director steven matusko (1 page)
11 November 2008Return made up to 12/09/07; full list of members (4 pages)
11 November 2008Return made up to 12/09/07; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 October 2007New director appointed (3 pages)
29 October 2007New director appointed (3 pages)
29 October 2007New director appointed (3 pages)
29 October 2007New director appointed (3 pages)
23 October 2007Registered office changed on 23/10/07 from: 115/123 bayham street london NW1 0AG (1 page)
23 October 2007Registered office changed on 23/10/07 from: 115/123 bayham street london NW1 0AG (1 page)
5 October 2007New secretary appointed (3 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (3 pages)
19 September 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 September 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 October 2006Return made up to 12/09/06; full list of members (7 pages)
16 October 2006Return made up to 12/09/06; full list of members (7 pages)
21 June 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
21 June 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (1 page)
25 October 2005Director resigned (1 page)
12 September 2005Incorporation (17 pages)
12 September 2005Incorporation (17 pages)