Company NameSub Sonic Music Publishing Limited
DirectorAndrew Vincent James Chatterley
Company StatusActive
Company Number07199928
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMr Andrew Vincent James Chatterley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyme Street
London
NW1 0EH

Location

Registered Address85 Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£33,462
Cash£53,519
Current Liabilities£28,901

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
4 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
10 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
21 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
18 August 2011Registered office address changed from 79 Wardour Street London W1D 6QB United Kingdom on 18 August 2011 (1 page)
18 August 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
18 August 2011Registered office address changed from 79 Wardour Street London W1D 6QB United Kingdom on 18 August 2011 (1 page)
18 August 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 March 2010Incorporation (49 pages)
23 March 2010Incorporation (49 pages)