Company NameBig Sync Music Limited
DirectorsClare Helen Nicholls and Paul Lancaster Wiltshire
Company StatusActive
Company Number08540730
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Clare Helen Nicholls
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Paul Lancaster Wiltshire
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameMs Clare Helen Nicholls
StatusCurrent
Appointed02 February 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NamePhilip Lawlor
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleMusiccompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameAndrew Stafford
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleMusic Sync Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Dominic Peter Caisley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleMusic Licensing/Ceo
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Jan Harley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Stephen David Vernon Willson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Park Court
Holland Park Gardens
London
W14 8DN
Secretary NameTMF Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2016)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 July 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2019)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitewww.bigsyncmusic.com/
Telephone020 36673901
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

467k at £1Unilever Ventures Holdings B.v.
99.73%
Preferred Ordinary
579.1k at £0.001Unilever Ventures Holdings B.v.
0.12%
Ordinary A
156.4k at £0.001Dominic Caisley
0.03%
Ordinary B
109.7k at £0.001Andrew Stafford
0.02%
Ordinary B
93.4k at £0.001Andrew Stafford
0.02%
Ordinary A
93.4k at £0.001Dominic Caisley
0.02%
Ordinary A
109.7k at £0.001Philip Lawlor
0.02%
Ordinary B
93.4k at £0.001Philip Lawlor
0.02%
Ordinary A
40.1k at £0.001Paul Jeffrey Bainsfair
0.01%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£4,116,930
Gross Profit£489,583
Net Worth£316,071
Cash£413,213
Current Liabilities£989,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

14 December 2023Full accounts made up to 31 December 2022 (31 pages)
11 July 2023Termination of appointment of Clare Helen Nicholls as a director on 1 May 2023 (1 page)
11 July 2023Termination of appointment of Clare Helen Nicholls as a secretary on 1 May 2023 (1 page)
25 June 2023Confirmation statement made on 22 May 2023 with updates (6 pages)
5 February 2023Director's details changed for Ms Clare Helen Nicholls on 5 February 2023 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (28 pages)
5 June 2022Confirmation statement made on 22 May 2022 with updates (6 pages)
6 May 2022Director's details changed for Mr Paul Lancaster Wiltshire on 21 May 2021 (2 pages)
10 December 2021Full accounts made up to 31 December 2020 (29 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (6 pages)
16 February 2021Full accounts made up to 31 December 2019 (27 pages)
2 February 2021Secretary's details changed for Miss Clare Helen Nicholls on 2 February 2019 (1 page)
2 February 2021Director's details changed for Miss Clare Helen Nicholls on 2 February 2019 (2 pages)
5 January 2021Director's details changed for Mr Paul Lancaster Wiltshire on 2 February 2019 (2 pages)
5 January 2021Director's details changed for Miss Clare Helen Nicholls on 2 February 2019 (2 pages)
19 August 2020Termination of appointment of Dominic Caisley as a director on 6 April 2020 (1 page)
2 June 2020Confirmation statement made on 22 May 2020 with updates (6 pages)
4 October 2019Full accounts made up to 31 December 2018 (27 pages)
27 August 2019Second filing of Confirmation Statement dated 22/05/2019 (11 pages)
25 June 2019Confirmation statement made on 22 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/08/2019.
(9 pages)
20 June 2019Registered 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 2019Director's details changed for Dominic Caisley on 5 March 2019 (2 pages)
20 June 2019Director's details changed for Miss Clare Helen Nicholls on 5 March 2019 (2 pages)
20 June 2019Director's details changed for Mr Paul Lancaster Wiltshire on 5 March 2019 (2 pages)
20 June 2019Secretary's details changed for Miss Clare Helen Nicholls on 5 March 2019 (1 page)
5 March 2019Notification of a person with significant control statement (2 pages)
27 February 2019Second filing of a statement of capital following an allotment of shares on 8 July 2013
  • GBP 468,235.22
(10 pages)
26 February 2019Cessation of Unilever Ventures General Partner Limited as a person with significant control on 2 February 2019 (1 page)
18 February 2019Registered 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 2019Termination of appointment of Paul Jeffrey Bainsfair as a director on 2 February 2019 (1 page)
15 February 2019Termination of appointment of Philip Lawlor as a director on 2 February 2019 (1 page)
15 February 2019Appointment of Miss Clare Helen Nicholls as a director on 2 February 2019 (2 pages)
15 February 2019Termination of appointment of Stephen David Vernon Willson as a director on 2 February 2019 (1 page)
15 February 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2 February 2019 (1 page)
15 February 2019Appointment of Miss Clare Helen Nicholls as a secretary on 2 February 2019 (2 pages)
15 February 2019Appointment of Mr Paul Lancaster Wiltshire as a director on 2 February 2019 (2 pages)
15 February 2019Termination of appointment of Andrew Stafford as a director on 2 February 2019 (1 page)
30 January 2019Termination of appointment of Jan Harley as a director on 31 December 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (22 pages)
23 May 2018Director's details changed for Philip Lawlor on 22 May 2018 (2 pages)
23 May 2018Confirmation statement made on 22 May 2018 with updates (6 pages)
23 May 2018Director's details changed for Andrew Stafford on 22 May 2018 (2 pages)
23 May 2018Director's details changed for Dominic Caisley on 22 May 2018 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
26 May 2017Director's details changed for Andrew Stafford on 1 April 2017 (2 pages)
26 May 2017Director's details changed for Andrew Stafford on 1 April 2017 (2 pages)
2 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 468,301.818
(5 pages)
2 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 468,301.818
(5 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 July 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 (2 pages)
7 July 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2016 (2 pages)
6 July 2016Termination of appointment of Tmf Corporate Secretarial Services Limited as a secretary on 1 July 2016 (1 page)
6 July 2016Termination of appointment of Tmf Corporate Secretarial Services Limited as a secretary on 1 July 2016 (1 page)
8 June 2016Secretary's details changed for Tmf Corporate Secretarial Services Limited on 8 June 2016 (1 page)
8 June 2016Secretary's details changed for Tmf Corporate Secretarial Services Limited on 8 June 2016 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 468,275.318
(12 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 468,275.318
(12 pages)
24 May 2016Director's details changed for Stephen Willson on 1 May 2016 (2 pages)
24 May 2016Director's details changed for Stephen Willson on 1 May 2016 (2 pages)
23 May 2016Director's details changed for Andrew Stafford on 1 May 2016 (2 pages)
23 May 2016Director's details changed for Andrew Stafford on 1 May 2016 (2 pages)
17 October 2015Change of accounting reference date (3 pages)
17 October 2015Change of accounting reference date (3 pages)
3 September 2015Full accounts made up to 31 October 2014 (17 pages)
3 September 2015Full accounts made up to 31 October 2014 (17 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 468,275.318
(12 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 468,275.318
(12 pages)
15 June 2015Director's details changed for Andrew Stafford on 6 June 2015 (2 pages)
15 June 2015Director's details changed for Philip Lawlor on 30 June 2014 (2 pages)
15 June 2015Director's details changed for Andrew Stafford on 6 June 2015 (2 pages)
15 June 2015Director's details changed for Philip Lawlor on 30 June 2014 (2 pages)
15 June 2015Director's details changed for Andrew Stafford on 6 June 2015 (2 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Current accounting period extended from 31 December 2013 to 31 October 2014 (2 pages)
4 August 2014Current accounting period extended from 31 December 2013 to 31 October 2014 (2 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 468,275.318
(12 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 468,275.318
(12 pages)
7 November 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 468,275.318
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 468,275.318
(3 pages)
14 October 2013Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages)
14 October 2013Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages)
8 August 2013Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE on 8 August 2013 (2 pages)
1 August 2013Appointment of Tmf Corporate Secretarial Services Limited as a secretary on 8 July 2013 (4 pages)
1 August 2013Particulars of variation of rights attached to shares (3 pages)
1 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
1 August 2013Registered office address changed from 5Th Floor 6 St Andrew Street London N1 9EJ United Kingdom on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 5Th Floor 6 St Andrew Street London N1 9EJ United Kingdom on 1 August 2013 (2 pages)
1 August 2013Change of share class name or designation (2 pages)
1 August 2013Appointment of Tmf Corporate Secretarial Services Limited as a secretary on 8 July 2013 (4 pages)
1 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 468,235.22
(7 pages)
1 August 2013Appointment of Tmf Corporate Secretarial Services Limited as a secretary on 8 July 2013 (4 pages)
1 August 2013Change of share class name or designation (2 pages)
1 August 2013Appointment of Stephen Willson as a director (4 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
1 August 2013Registered office address changed from 5Th Floor 6 St Andrew Street London N1 9EJ United Kingdom on 1 August 2013 (2 pages)
1 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 468,235.22
(7 pages)
1 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 468,235.22
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2019.
(8 pages)
1 August 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
1 August 2013Appointment of Mr Jan Harley as a director (4 pages)
1 August 2013Particulars of variation of rights attached to shares (3 pages)
1 August 2013Appointment of Mr Jan Harley as a director (4 pages)
1 August 2013Appointment of Stephen Willson as a director (4 pages)
22 May 2013Incorporation (31 pages)
22 May 2013Incorporation (31 pages)