Company NameSupersonic Music Management Limited
Company StatusDissolved
Company Number08466006
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Luiza De Stefani
Date of BirthOctober 1986 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceBrazil
Correspondence Address3rd Floor, 5 Chancery Lane
London
WC2A 1LG
Director NameMr Bruno De Lacerda Savastano
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBrazilian
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceBrazil
Correspondence Address3rd Floor, 5 Chancery Lane
London
WC2A 1LG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.supersonicmgmt.com

Location

Registered Address3rd Floor, 5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 November 2020Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page)
21 April 2020Director's details changed for Mr Bruno De Lacerda Savastano on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Miss Luiza De Stefani on 21 April 2020 (2 pages)
21 April 2020Change of details for Miss Luiza De Stefani as a person with significant control on 21 April 2020 (2 pages)
21 April 2020Change of details for Mr Bruno De Lacerda Savastano as a person with significant control on 21 April 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 December 2019Change of details for Miss Luiza De Stefani as a person with significant control on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Bruno De Lacerda Savastano on 11 December 2019 (2 pages)
11 December 2019Change of details for Mr Bruno De Lacerda Savastano as a person with significant control on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Miss Luiza De Stefani on 11 December 2019 (2 pages)
10 December 2019Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 10 December 2019 (1 page)
5 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
2 July 2013Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX United Kingdom on 2 July 2013 (1 page)
28 March 2013Appointment of Miss Luiza De Stefani as a director (2 pages)
28 March 2013Appointment of Mr Bruno De Lacerda Savastano as a director (2 pages)
28 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
28 March 2013Incorporation (20 pages)
28 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
28 March 2013Incorporation (20 pages)
28 March 2013Appointment of Miss Luiza De Stefani as a director (2 pages)
28 March 2013Appointment of Mr Bruno De Lacerda Savastano as a director (2 pages)