Company NameThe State51 Music Group Limited
Company StatusActive
Company Number09636602
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Sanders
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Roderick Road
London
NW3 2NL
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(2 years after company formation)
Appointment Duration6 years, 10 months
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(2 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 151 Mortlake High Street
London
SW14 8SW
Director NameMr Giles Drew
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109a Islip Street
London
NW5 2DL

Location

Registered Address8-10 Rhoda Street
London
E2 7EF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

2 October 2017Delivered on: 4 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
10 July 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
11 June 2019Cancellation of shares. Statement of capital on 28 May 2019
  • GBP 316.75
(4 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 November 2017Termination of appointment of Giles Drew as a director on 30 November 2017 (1 page)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
4 October 2017Registration of charge 096366020001, created on 2 October 2017 (23 pages)
4 October 2017Registration of charge 096366020001, created on 2 October 2017 (23 pages)
12 July 2017Appointment of Mr Giles Drew as a director on 20 June 2017 (2 pages)
12 July 2017Appointment of Mr Giles Drew as a director on 20 June 2017 (2 pages)
12 July 2017Appointment of Mr Andrew Heath as a director on 20 June 2017 (2 pages)
12 July 2017Appointment of Mr Paul Gerard Curran as a director on 20 June 2017 (2 pages)
12 July 2017Appointment of Mr Andrew Heath as a director on 20 June 2017 (2 pages)
12 July 2017Appointment of Mr Paul Gerard Curran as a director on 20 June 2017 (2 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
24 November 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
24 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 November 2016Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
24 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 September 2016Sub-division of shares on 12 August 2016 (6 pages)
27 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 343.75
(8 pages)
27 September 2016Sub-division of shares on 12 August 2016 (6 pages)
27 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 343.75
(8 pages)
23 September 2016Resolutions
  • RES13 ‐ Sub-division of shares 12/08/2016
(1 page)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(43 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(43 pages)