Company NameDown2Earth Music Ltd
DirectorSophia Louise Ciccone
Company StatusActive
Company Number07509961
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Sophia Louise Ciccone
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House, 6th Floor 15 Hanover Square
London
W1S 1HS
Secretary NameFiduci-Corp (UK) Services Limited (Corporation)
StatusCurrent
Appointed30 June 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressSt Georges House, 6th Floor 15 Hanover Square
London
W1S 1HS
Director NameEvangelos Klimakis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address40 Vas Georgiou
2nd Street And Ermou, Glyfada
Attiki
16674
Director NameMr Klejdi Llupa
Date of BirthJune 1985 (Born 38 years ago)
NationalityAlbanian
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address75 Paraschou Street
Athens
Attiki
11474
Secretary NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2019(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2021)
Correspondence AddressSovereign Place 117 Main Street
Gibraltar
GX11 1AA

Location

Registered AddressSt Georges House, 6th Floor
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Evangelos Klimakis
50.00%
Ordinary
50 at £1Klejdi Llupa
50.00%
Ordinary

Financials

Year2014
Net Worth-£374
Cash£1,889
Current Liabilities£4,108

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

27 February 2024Change of details for Mr. Evangelos Klimakis as a person with significant control on 1 November 2022 (2 pages)
27 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
27 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
25 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
11 January 2022Termination of appointment of Klejdi Llupa as a director on 10 January 2022 (1 page)
11 January 2022Termination of appointment of Evangelos Klimakis as a director on 10 January 2022 (1 page)
16 November 2021Appointment of Ms Sophia Louise Ciccone as a director on 30 June 2021 (2 pages)
16 November 2021Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 June 2021 (1 page)
16 November 2021Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 16 November 2021 (1 page)
16 November 2021Appointment of Fiduci-Corp (Uk) Services Limited as a secretary on 30 June 2021 (2 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 March 2021Secretary's details changed for Sovereign Secretaries Limited on 30 March 2021 (1 page)
18 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
17 August 2020Secretary's details changed for Sovereign Secretaries Limited on 3 August 2020 (1 page)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 June 2019Appointment of Sovereign Secretaries Limited as a secretary on 7 June 2019 (2 pages)
21 June 2019Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 21 June 2019 (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
15 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3rd Floor 207 Regent Street London W1B 3HH on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG to 3rd Floor 207 Regent Street London W1B 3HH on 15 April 2015 (1 page)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
13 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)