Company NameSINN Entertainment Ltd
Company StatusDissolved
Company Number08240449
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 7 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Clemens Juergen Franz Karsten Kueppers
Date of BirthOctober 1984 (Born 39 years ago)
NationalityGerman
StatusClosed
Appointed10 June 2013(8 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 13 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Vineyard
C/O Clemens Juergen Kueppers
Richmond
TW10 6AQ
Director NameMiss Kaleigh Tirone Nunes
Date of BirthJune 1988 (Born 35 years ago)
NationalityPortuguese
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.sinnentertainment.com

Location

Registered Address1 The Vineyard
C/O Clemens Juergen Kueppers
Richmond
TW10 6AQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 January 2021First Gazette notice for voluntary strike-off (1 page)
19 January 2021Application to strike the company off the register (3 pages)
5 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
9 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
28 November 2018Registered office address changed from 92 Atherstone Court Delamere Terrace London W2 6PH England to 10 st. Cross Street Care of: Liva - Third Floor London EC1N 8UB on 28 November 2018 (1 page)
27 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 July 2018Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 92 Atherstone Court Delamere Terrace London W2 6PH on 25 July 2018 (1 page)
3 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 April 2016Registered office address changed from 92 Atherstone Court Delamere Terrace London W2 6PH to 86-90 Paul Street London EC2A 4NE on 3 April 2016 (1 page)
3 April 2016Registered office address changed from 92 Atherstone Court Delamere Terrace London W2 6PH to 86-90 Paul Street London EC2A 4NE on 3 April 2016 (1 page)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(3 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 10
(3 pages)
15 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 10
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10
(3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10
(3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10
(3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
3 November 2013Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY England on 3 November 2013 (1 page)
3 November 2013Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY England on 3 November 2013 (1 page)
3 November 2013Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY England on 3 November 2013 (1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders (3 pages)
27 August 2013Termination of appointment of Kaleigh Tirone Nunes as a director (1 page)
27 August 2013Termination of appointment of Kaleigh Tirone Nunes as a director (1 page)
1 July 2013Appointment of Mr Clemens Juergen Franz Karsten Kueppers as a director (2 pages)
1 July 2013Appointment of Mr Clemens Juergen Franz Karsten Kueppers as a director (2 pages)
27 June 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2013 (1 page)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)