London
N21 3NA
Director Name | Mr Paul Lancaster Wiltshire |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Secretary Name | Ms Clare Helen Nicholls |
---|---|
Status | Current |
Appointed | 02 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Philip Lawlor |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Musiccompany Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Andrew Stafford |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Music Sync Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Dominic Peter Caisley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Music Licensing/Ceo |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mr Jan Harley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2018) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Stephen David Vernon Willson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 February 2019) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Paul Jeffrey Bainsfair |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 February 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holland Park Court Holland Park Gardens London W14 8DN |
Secretary Name | TMF Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2019) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | www.bigsyncmusic.com/ |
---|---|
Telephone | 020 36673901 |
Telephone region | London |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
467k at £1 | Unilever Ventures Holdings B.v. 99.73% Preferred Ordinary |
---|---|
579.1k at £0.001 | Unilever Ventures Holdings B.v. 0.12% Ordinary A |
156.4k at £0.001 | Dominic Caisley 0.03% Ordinary B |
109.7k at £0.001 | Andrew Stafford 0.02% Ordinary B |
93.4k at £0.001 | Andrew Stafford 0.02% Ordinary A |
93.4k at £0.001 | Dominic Caisley 0.02% Ordinary A |
109.7k at £0.001 | Philip Lawlor 0.02% Ordinary B |
93.4k at £0.001 | Philip Lawlor 0.02% Ordinary A |
40.1k at £0.001 | Paul Jeffrey Bainsfair 0.01% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £4,116,930 |
Gross Profit | £489,583 |
Net Worth | £316,071 |
Cash | £413,213 |
Current Liabilities | £989,561 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
14 December 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
11 July 2023 | Termination of appointment of Clare Helen Nicholls as a director on 1 May 2023 (1 page) |
11 July 2023 | Termination of appointment of Clare Helen Nicholls as a secretary on 1 May 2023 (1 page) |
25 June 2023 | Confirmation statement made on 22 May 2023 with updates (6 pages) |
5 February 2023 | Director's details changed for Ms Clare Helen Nicholls on 5 February 2023 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
5 June 2022 | Confirmation statement made on 22 May 2022 with updates (6 pages) |
6 May 2022 | Director's details changed for Mr Paul Lancaster Wiltshire on 21 May 2021 (2 pages) |
10 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with updates (6 pages) |
16 February 2021 | Full accounts made up to 31 December 2019 (27 pages) |
2 February 2021 | Secretary's details changed for Miss Clare Helen Nicholls on 2 February 2019 (1 page) |
2 February 2021 | Director's details changed for Miss Clare Helen Nicholls on 2 February 2019 (2 pages) |
5 January 2021 | Director's details changed for Mr Paul Lancaster Wiltshire on 2 February 2019 (2 pages) |
5 January 2021 | Director's details changed for Miss Clare Helen Nicholls on 2 February 2019 (2 pages) |
19 August 2020 | Termination of appointment of Dominic Caisley as a director on 6 April 2020 (1 page) |
2 June 2020 | Confirmation statement made on 22 May 2020 with updates (6 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
27 August 2019 | Second filing of Confirmation Statement dated 22/05/2019 (11 pages) |
25 June 2019 | Confirmation statement made on 22 May 2019 with updates
|
20 June 2019 | Registered office address changed from Flat 6, Shelley Court 56 Tite Street Chelsea London SW3 4JB England to 1 Kings Avenue London N21 3NA on 20 June 2019 (1 page) |
20 June 2019 | Director's details changed for Dominic Caisley on 5 March 2019 (2 pages) |
20 June 2019 | Director's details changed for Miss Clare Helen Nicholls on 5 March 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Paul Lancaster Wiltshire on 5 March 2019 (2 pages) |
20 June 2019 | Secretary's details changed for Miss Clare Helen Nicholls on 5 March 2019 (1 page) |
5 March 2019 | Notification of a person with significant control statement (2 pages) |
27 February 2019 | Second filing of a statement of capital following an allotment of shares on 8 July 2013
|
26 February 2019 | Cessation of Unilever Ventures General Partner Limited as a person with significant control on 2 February 2019 (1 page) |
18 February 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Flat 6, Shelley Court 56 Tite Street Chelsea London SW3 4JB on 18 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Paul Jeffrey Bainsfair as a director on 2 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Philip Lawlor as a director on 2 February 2019 (1 page) |
15 February 2019 | Appointment of Miss Clare Helen Nicholls as a director on 2 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Stephen David Vernon Willson as a director on 2 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2 February 2019 (1 page) |
15 February 2019 | Appointment of Miss Clare Helen Nicholls as a secretary on 2 February 2019 (2 pages) |
15 February 2019 | Appointment of Mr Paul Lancaster Wiltshire as a director on 2 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Andrew Stafford as a director on 2 February 2019 (1 page) |
30 January 2019 | Termination of appointment of Jan Harley as a director on 31 December 2018 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 May 2018 | Director's details changed for Philip Lawlor on 22 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with updates (6 pages) |
23 May 2018 | Director's details changed for Andrew Stafford on 22 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Dominic Caisley on 22 May 2018 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
26 May 2017 | Director's details changed for Andrew Stafford on 1 April 2017 (2 pages) |
26 May 2017 | Director's details changed for Andrew Stafford on 1 April 2017 (2 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 July 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 (2 pages) |
7 July 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Tmf Corporate Secretarial Services Limited as a secretary on 1 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Tmf Corporate Secretarial Services Limited as a secretary on 1 July 2016 (1 page) |
8 June 2016 | Secretary's details changed for Tmf Corporate Secretarial Services Limited on 8 June 2016 (1 page) |
8 June 2016 | Secretary's details changed for Tmf Corporate Secretarial Services Limited on 8 June 2016 (1 page) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | Director's details changed for Stephen Willson on 1 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Stephen Willson on 1 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Andrew Stafford on 1 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Andrew Stafford on 1 May 2016 (2 pages) |
17 October 2015 | Change of accounting reference date (3 pages) |
17 October 2015 | Change of accounting reference date (3 pages) |
3 September 2015 | Full accounts made up to 31 October 2014 (17 pages) |
3 September 2015 | Full accounts made up to 31 October 2014 (17 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Director's details changed for Andrew Stafford on 6 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Philip Lawlor on 30 June 2014 (2 pages) |
15 June 2015 | Director's details changed for Andrew Stafford on 6 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Philip Lawlor on 30 June 2014 (2 pages) |
15 June 2015 | Director's details changed for Andrew Stafford on 6 June 2015 (2 pages) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Current accounting period extended from 31 December 2013 to 31 October 2014 (2 pages) |
4 August 2014 | Current accounting period extended from 31 December 2013 to 31 October 2014 (2 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 November 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
14 October 2013 | Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages) |
14 October 2013 | Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages) |
8 August 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 August 2013 (2 pages) |
1 August 2013 | Appointment of Tmf Corporate Secretarial Services Limited as a secretary on 8 July 2013 (4 pages) |
1 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
1 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
1 August 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London N1 9EJ United Kingdom on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London N1 9EJ United Kingdom on 1 August 2013 (2 pages) |
1 August 2013 | Change of share class name or designation (2 pages) |
1 August 2013 | Appointment of Tmf Corporate Secretarial Services Limited as a secretary on 8 July 2013 (4 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
1 August 2013 | Appointment of Tmf Corporate Secretarial Services Limited as a secretary on 8 July 2013 (4 pages) |
1 August 2013 | Change of share class name or designation (2 pages) |
1 August 2013 | Appointment of Stephen Willson as a director (4 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Registered office address changed from 5Th Floor 6 St Andrew Street London N1 9EJ United Kingdom on 1 August 2013 (2 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
1 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
1 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Appointment of Mr Jan Harley as a director (4 pages) |
1 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
1 August 2013 | Appointment of Mr Jan Harley as a director (4 pages) |
1 August 2013 | Appointment of Stephen Willson as a director (4 pages) |
22 May 2013 | Incorporation (31 pages) |
22 May 2013 | Incorporation (31 pages) |