Company NameSONY Music Publishing Europe Limited
Company StatusActive
Company Number06583810
CategoryPrivate Limited Company
Incorporation Date2 May 2008(16 years ago)
Previous NamesSony/Atv Europe Limited and Sony/Atv Music Publishing Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Robert Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Handyside Street
London
N1C 4DJ
Secretary NameMr Guy Robert Henderson
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Thomas Fontana Kelly
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010
United States
Director NameMr Timothy William Major
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Handyside Street
London
N1C 4DJ
Director NameMr Jonathan Jose Platt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2019(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
Ny 10010
United States
Director NameMr Martin Neal Bandier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
100110
Director NameMr Joseph Salvatore Puzio
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Madison Avenue
New York
10010
Director NameMr Guy Kimberly Moot
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Golden Square
London
W1F 9LD
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.sonyatv.com

Location

Registered Address4 Handyside Street
London
N1C 4DJ
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£9,136,000
Gross Profit£2,151,000
Net Worth£1,135,000
Cash£92,000
Current Liabilities£6,367,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (5 days from now)

Filing History

6 July 2020Secretary's details changed for Mr Guy Robert Henderson on 6 July 2020 (1 page)
6 July 2020Director's details changed for Mr Guy Robert Henderson on 6 July 2020 (2 pages)
3 July 2020Registered office address changed from 30 Golden Square London W1F 9LD to 22 Berners Street London W1T 3LP on 3 July 2020 (1 page)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mr Guy Robert Henderson on 12 April 2019 (2 pages)
24 December 2019Full accounts made up to 31 March 2019 (20 pages)
14 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
8 April 2019Appointment of Jonathan Jose Platt as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Guy Kimberly Moot as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Thomas Fontana Kelly as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Joseph Salvatore Puzio as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Timothy William Major as a director on 31 March 2019 (2 pages)
8 April 2019Termination of appointment of Martin Neal Bandier as a director on 31 March 2019 (1 page)
20 December 2018Full accounts made up to 31 March 2018 (20 pages)
8 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
14 December 2017Full accounts made up to 31 March 2017 (21 pages)
14 December 2017Full accounts made up to 31 March 2017 (21 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 May 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 May 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (22 pages)
4 January 2017Full accounts made up to 31 March 2016 (22 pages)
11 May 2016Director's details changed for Guy Robert Henderson on 2 May 2016 (2 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(8 pages)
11 May 2016Director's details changed for Guy Robert Henderson on 2 May 2016 (2 pages)
11 May 2016Director's details changed for Joseph Salvatore Puzio on 1 May 2016 (2 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(8 pages)
11 May 2016Director's details changed for Joseph Salvatore Puzio on 1 May 2016 (2 pages)
11 May 2016Director's details changed for Martin Neal Bandier on 1 May 2016 (2 pages)
11 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
11 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
11 May 2016Director's details changed for Martin Neal Bandier on 1 May 2016 (2 pages)
22 December 2015Full accounts made up to 31 March 2015 (24 pages)
22 December 2015Full accounts made up to 31 March 2015 (24 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(16 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(16 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(16 pages)
26 January 2015Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (4 pages)
26 January 2015Director's details changed for Joseph Salvatore Puzio on 7 January 2015 (4 pages)
23 January 2015Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages)
23 January 2015Director's details changed for Martin Neal Bandier on 7 January 2015 (3 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(16 pages)
22 May 2014Register(s) moved to registered inspection location (2 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(16 pages)
22 May 2014Register inspection address has been changed (2 pages)
22 May 2014Register(s) moved to registered inspection location (2 pages)
22 May 2014Register inspection address has been changed (2 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(16 pages)
22 May 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA on 22 May 2014 (2 pages)
22 May 2014Registered office address changed from 100 New Bridge Street London EC4V 6JA on 22 May 2014 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
26 June 2013Secretary's details changed for Guy Robert Henderson on 12 June 2013 (3 pages)
26 June 2013Secretary's details changed for Guy Robert Henderson on 12 June 2013 (3 pages)
26 June 2013Director's details changed for Guy Robert Henderson on 12 June 2013 (3 pages)
26 June 2013Director's details changed for Guy Robert Henderson on 12 June 2013 (3 pages)
17 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (16 pages)
17 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (16 pages)
17 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (16 pages)
28 January 2013Appointment of Mr Guy Kimberly Moot as a director (3 pages)
28 January 2013Appointment of Mr Guy Kimberly Moot as a director (3 pages)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
17 December 2012Full accounts made up to 31 March 2012 (17 pages)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (15 pages)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (15 pages)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (15 pages)
2 September 2011Statement of company's objects (3 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 September 2011Statement of company's objects (3 pages)
24 August 2011Full accounts made up to 31 March 2011 (17 pages)
24 August 2011Full accounts made up to 31 March 2011 (17 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (16 pages)
31 December 2010Full accounts made up to 31 March 2010 (16 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (15 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (15 pages)
4 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (15 pages)
26 April 2010Full accounts made up to 31 March 2009 (15 pages)
26 April 2010Full accounts made up to 31 March 2009 (15 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed sony/atv europe LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
2 March 2010Change of name notice (2 pages)
2 March 2010Company name changed sony/atv europe LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
18 May 2009Return made up to 02/05/09; full list of members (6 pages)
18 May 2009Return made up to 02/05/09; full list of members (6 pages)
30 May 2008Director appointed joseph salvatore puzio (3 pages)
30 May 2008Director appointed joseph salvatore puzio (3 pages)
30 May 2008Director appointed martin neal bandier (4 pages)
30 May 2008Director appointed martin neal bandier (4 pages)
30 May 2008Director and secretary appointed guy robert henderson (3 pages)
30 May 2008Director and secretary appointed guy robert henderson (3 pages)
9 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 May 2008Appointment terminated director abogado custodians LIMITED (1 page)
9 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 May 2008Appointment terminated director abogado custodians LIMITED (1 page)
9 May 2008Appointment terminated secretary abogado nominees LIMITED (1 page)
9 May 2008Appointment terminated secretary abogado nominees LIMITED (1 page)
2 May 2008Incorporation (32 pages)
2 May 2008Incorporation (32 pages)