Company NameSolar Music Rights Management Limited
DirectorsHarald Heker and Andrea Czapary Martin
Company StatusActive
Company Number08983482
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Previous NameSolar Rights Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Harald Heker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed29 April 2014(3 weeks, 1 day after company formation)
Appointment Duration10 years
RoleCEO
Country of ResidenceGermany
Correspondence Address11 Rosenheimer Str.
Munich
81667
Director NameMs Andrea Czapary Martin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityHungarian
StatusCurrent
Appointed04 July 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Director NameMs Victoria Joan Burnett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopyright House 29-33 Berners Street
London
W1T 3AB
Director NameMr Alexander Hasjim Wolf
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed29 April 2014(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address11 Rosenheimer Str.
Munich
81667
Director NameMr Neil Christopher Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pancras Square
London
N1C 4AG
Director NameMr Robert John Ashcroft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(3 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Pancras Square
London
N1C 4AG
Secretary NameMs Victoria Joan Burnett
StatusResigned
Appointed29 April 2014(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressCopyright House 29-33 Berners Street
London
W1T 3AB
Secretary NameDeborah Ann Stones
StatusResigned
Appointed01 April 2015(11 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 August 2019)
RoleCompany Director
Correspondence Address2 Pancras Square
London
N1C 4AG
Director NameDr Till Tobias Evert
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11 Rosenheimer Str
Munich
81667

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

30 September 2020Full accounts made up to 31 December 2019 (21 pages)
29 September 2020Auditor's resignation (1 page)
5 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
22 August 2019Termination of appointment of Deborah Ann Stones as a secretary on 21 August 2019 (1 page)
2 August 2019Termination of appointment of Till Tobias Evert as a director on 1 August 2019 (1 page)
8 July 2019Termination of appointment of Robert John Ashcroft as a director on 4 July 2019 (1 page)
8 July 2019Appointment of Ms Andrea Czapary Martin as a director on 4 July 2019 (2 pages)
18 June 2019Full accounts made up to 31 December 2018 (21 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (20 pages)
3 May 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
2 October 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 2
(4 pages)
2 October 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 2
(4 pages)
11 August 2017Termination of appointment of Neil Christopher Jones as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Neil Christopher Jones as a director on 31 July 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
8 June 2017Full accounts made up to 31 December 2016 (20 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 May 2016Full accounts made up to 31 December 2015 (13 pages)
18 May 2016Full accounts made up to 31 December 2015 (13 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 July 2015Appointment of Dr. Till Tobias Evert as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Alexander Hasjim Wolf as a director on 1 July 2015 (1 page)
15 July 2015Appointment of Dr. Till Tobias Evert as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Alexander Hasjim Wolf as a director on 1 July 2015 (1 page)
15 July 2015Appointment of Dr. Till Tobias Evert as a director on 1 July 2015 (2 pages)
15 July 2015Termination of appointment of Alexander Hasjim Wolf as a director on 1 July 2015 (1 page)
16 April 2015Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages)
16 April 2015Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Director's details changed for Mr Neil Christopher Jones on 10 November 2014 (2 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Appointment of Deborah Ann Stones as a secretary on 1 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Robert John Ashcroft on 10 November 2014 (2 pages)
16 April 2015Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page)
16 April 2015Director's details changed for Mr Neil Christopher Jones on 10 November 2014 (2 pages)
16 April 2015Director's details changed for Mr Robert John Ashcroft on 10 November 2014 (2 pages)
16 April 2015Termination of appointment of Victoria Joan Burnett as a secretary on 1 April 2015 (1 page)
10 November 2014Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014 (1 page)
3 November 2014Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Copyright House 29-33 Berners Street London W1T 3AB United Kingdom to 2 Pancras Square London NC1 4AG on 3 November 2014 (1 page)
8 July 2014Company name changed solar rights management LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2014Company name changed solar rights management LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
27 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
4 June 2014Appointment of Mr Neil Christopher Jones as a director (2 pages)
4 June 2014Termination of appointment of Victoria Burnett as a director (1 page)
4 June 2014Appointment of Dr Harald Heker as a director (2 pages)
4 June 2014Appointment of Mr Alexander Hasjim Wolf as a director (2 pages)
4 June 2014Appointment of Mr Neil Christopher Jones as a director (2 pages)
4 June 2014Termination of appointment of Victoria Burnett as a director (1 page)
4 June 2014Appointment of Mr Alexander Hasjim Wolf as a director (2 pages)
4 June 2014Appointment of Mr Robert John Ashcroft as a director (2 pages)
4 June 2014Appointment of Mr Robert John Ashcroft as a director (2 pages)
4 June 2014Appointment of Ms Victoria Joan Burnett as a secretary (2 pages)
4 June 2014Appointment of Dr Harald Heker as a director (2 pages)
4 June 2014Appointment of Ms Victoria Joan Burnett as a secretary (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)