SONY MUSIC ENTERTAINMENT ARISTA RECORDS LTD. - Free Company Check
0
DOCs
Number of documents in the cart: 0
Price of documents: £ 0.00
watch this company

SONY MUSIC ENTERTAINMENT ARISTA RECORDS LTD.

Learn more about SONY MUSIC ENTERTAINMENT ARISTA RECORDS LTD.. Check the company's details for free and view the Companies House information, company documents and list of directors.

Company details

2 CANAL REACH, LONDON, N1C 4DB
Company type: Private Limited Company
Company number: 01442233
Company status: Active
country of origin: United Kingdom
incorporation date: 1979.08.06
last member list: 2015.12.31
has UK establishment: No
has appointments: Yes
in liquidation: No

Nature of Business:

  • 93290 - Other amusement and recreation activities not elsewhere classified

Previous names:

Accounts:

account ref date: 31.03
next due date: 2023.12.31
overdue: NO
last made update: 2022.03.31
account category: MICRO
documents available: 1

Returns:

next due date: 2024.01.14
overdue: NO
last made update: 2022.12.31
documents available: 1

List of company documents:

Find out more information about SONY MUSIC ENTERTAINMENT ARISTA RECORDS LTD.. Our website makes it possible to view other available documents related to SONY MUSIC ENTERTAINMENT ARISTA RECORDS LTD.. You have at your disposal scanned copies of official documents submitted by the company at Companies House. These documents may contain Accounts, Annual Returns, Director appointments, Director resignations, administration and liquidation events, registered office changes, strike off actions, charges and more.
CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
Form type: CS01
Date: 2023.01.18
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
Form type: AA
Date: 2022.12.14
PSC'S CHANGE OF PARTICULARS / SONY MUSIC ENTERTAINMENT EURODISC LIMITED / 18/05/2022
Form type: PSC05
Date: 2022.05.18
REGISTERED OFFICE CHANGED ON 18/05/2022 FROM, 9 DERRY STREET, LONDON, W8 5HY
Form type: AD01
Date: 2022.05.18
CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
Form type: CS01
Date: 2022.02.17
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
Form type: AA
Date: 2021.11.29
CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
Form type: CS01
Date: 2021.02.18
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
Form type: AA
Date: 2021.01.20
CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
Form type: CS01
Date: 2020.01.08
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
Form type: AA
Date: 2019.12.12
CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
Form type: CS01
Date: 2019.01.09
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
Form type: AA
Date: 2018.12.12
CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
Form type: CS01
Date: 2018.01.12
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
Form type: AA
Date: 2017.09.06
CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
Form type: CS01
Date: 2017.01.09
Child documents:
Document type: STATEMENTOFCAPITAL
Date: 2017.01.09
Form type: LATEST SOC
Document description: 09/01/17 STATEMENT OF CAPITAL;GBP 100
REGISTER(S) MOVED TO SAIL ADDRESS, REG PSC
Form type: AD03
Date: 2017.01.09
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
Form type: AA
Date: 2016.10.10
31/12/15 FULL LIST
Form type: AR01
Date: 2016.01.28
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
Form type: CH04
Date: 2016.01.28
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
Form type: AA
Date: 2015.10.28
31/12/14 FULL LIST
Form type: AR01
Date: 2015.01.28
MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
Form type: AA
Date: 2014.12.01
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GATFIELD
Form type: TM01
Date: 2014.04.08
31/12/13 FULL LIST
Form type: AR01
Date: 2014.01.27
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
Form type: AA
Date: 2013.10.11
31/12/12 FULL LIST
Form type: AR01
Date: 2013.01.24
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
Form type: AA
Date: 2012.10.25
DIRECTOR APPOINTED NICHOLAS DAVID GATFIELD
Form type: AP01
Date: 2012.09.14
SECRETARY'S CHANGE OF PARTICULARS / SIMON JENKINS / 01/12/2011
Form type: CH03
Date: 2012.01.27
31/12/11 FULL LIST
Form type: AR01
Date: 2012.01.27
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
Form type: AA
Date: 2011.12.05
APPOINTMENT TERMINATED, DIRECTOR GERALD DOHERTY
Form type: TM01
Date: 2011.11.28
APPOINTMENT TERMINATED, DIRECTOR PAUL CURRAN
Form type: TM01
Date: 2011.10.19
31/12/10 FULL LIST
Form type: AR01
Date: 2011.02.03
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
Form type: AA
Date: 2010.08.24
31/12/09 FULL LIST
Form type: AR01
Date: 2010.03.02
REGISTER(S) MOVED TO SAIL ADDRESS, 114-REG MEM, 162-REG DIR, 275-REG SEC, 358-REC OF RES ETC
Form type: AD03
Date: 2010.03.02
SAIL ADDRESS CREATED
Form type: AD02
Date: 2010.03.02
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
Form type: AA
Date: 2009.07.29
RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
Form type: 363a
Date: 2009.01.28
DIRECTOR APPOINTED PAUL GERARD CURRAN
Form type: 288a
Date: 2009.01.28
COMPANY NAME CHANGED BMG ARISTA RECORDS LIMITED, CERTIFICATE ISSUED ON 02/01/09
Form type: CERTNM
Date: 2009.01.02
CURREXT FROM 31/12/2008 TO 31/03/2009
Form type: 225
Date: 2008.12.24
APPOINTMENT TERMINATED DIRECTOR DAN CONSTANDA
Form type: 288b
Date: 2008.12.24
REGISTERED OFFICE CHANGED ON 23/07/2008 FROM, BEDFORD HOUSE, 69-79 FULHAM HIGH ST, LONDON, SW6 3JW
Form type: 287
Date: 2008.07.23
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
Form type: AA
Date: 2008.03.03
RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
Form type: 363a
Date: 2008.01.18
NEW SECRETARY APPOINTED
Form type: 288a
Date: 2007.08.29
NEW DIRECTOR APPOINTED
Form type: 288a
Date: 2007.08.29
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
Form type: AA
Date: 2007.02.23
DIRECTOR RESIGNED
Form type: 288b
Date: 2007.02.03
ALTERATION TO MEMORANDUM AND ARTICLES
Form type: RES01
Date: 2007.02.03
RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
Form type: 363a
Date: 2007.02.03
NEW DIRECTOR APPOINTED
Form type: 288a
Date: 2007.02.03
LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
Form type: 353a
Date: 2007.02.03
SECRETARY RESIGNED
Form type: 288b
Date: 2006.10.10
NEW SECRETARY APPOINTED
Form type: 288a
Date: 2006.10.10
DIRECTOR RESIGNED
Form type: 288b
Date: 2006.07.31
NEW DIRECTOR APPOINTED
Form type: 288a
Date: 2006.07.31
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
Form type: AA
Date: 2006.05.23

Know about every new company document that is added!
Take advantage of our watch this company feature free of charge and have notifications sent directly to your inbox. Whenever a new document appears on this website, or if their particulars change, you will be immediately informed about such changes. To monitor these changes, all you need to do is click on watch this company.

Company directors and board members:

ABOGADO NOMINEES LIMITED (current)
Secretary, 2007.08.20
100 NEW BRIDGE STREET , LONDON
EC4V 6JA
SIMON JENKINS (current)
Secretary, 2006.09.29
2 CANAL REACH , LONDON
N1C 4DB
MICHAEL ANTHONY SMITH (current)
Director, LAWYER, 2006.12.22
9 HOLMEAD ROAD , LONDON
SW6 2JE
ALASDAIR THOMAS PATERSON GEORGE (resigned)
Secretary, 2005.07.29 - 2006.09.29
54 CROOKHAM ROAD , LONDON
SW6 4EQ
PETER WAREHAM (resigned)
Secretary, 1990.12.31 - 2005.07.29
15 DEVITT CLOSE , ASHTEAD
KT21 1JS, SURREY
RATNAM BALA-RATNAM (resigned)
Director, 1990.12.31 - 1999.07.05
ROSEDOWN KENFERRY DRIVE , NORTHWOOD
HA6 2NT, MIDDLESEX
MICHELLE BREEZE (resigned)
Director, 2004.01.01 - 2004.10.31
78 FELSHAM ROAD PUTNEY , LONDON
SW15 1DQ
DAN CONSTANDA (resigned)
Director, CFO, 2007.08.20 - 2008.10.01
28 WARWICK MANSIONS CROMWELL CRESCENT , LONDON
SW5 9QR
PAUL GERARD CURRAN (resigned)
Director, 2008.12.11 - 2011.09.04
CEDARS 6 LEBANON PARK , TWICKENHAM
TW1 3DG, MIDDLESEX
GERALD VINCENT DOHERTY (resigned)
Director, RECORD COMPANY EXECUTIVE, 2006.07.19 - 2011.11.11
17 WILLIAM HUNT MANSIONS 4 SOMERVILLE AVENUE , LONDON
SW13 8HS
NICHOLAS DAVID GATFIELD (resigned)
Director, CHAIRMAN AND CEO, 2012.07.31 - 2014.02.26
9 DERRY STREET , LONDON
W8 5HY
DENNIS CARL KOOKER (resigned)
Director, 2000.05.02 - 2004.01.02
6 WYMOND STREET , LONDON
SW15 1DY
DAVID PEARCE (resigned)
Director, CHARTERED ACCOUNTANT, 2004.11.01 - 2006.12.06
9 SAINT ALBANS AVENUE , LONDON
W4 5LL
JOHN PRESTON (resigned)
Director, 1990.12.31 - 1998.01.30
10 GIPSY LANE , LONDON
SW15 5RS
SIMON JAMES ROBINSON (resigned)
Director, 1997.11.01 - 2000.05.03
BMG ENTERTAINMENT 1540 BROADWAY , NEW YORK
1003640
USA
MARK STANTON (resigned)
Director, 1995.02.01 - 1997.11.01
CHATSWORTH WISSINGTON UPLANDS, NAYLAND , COLCHESTER
CO6 4JQ
ROBERT STRINGER (resigned)
Director, RECORD COMPANY EXECUTIVE, 2005.06.01 - 2006.07.19
21 ABBEY GARDENS , LONDON
NW8 9AS
Date 2014.03.31 2013.03.31 2017.03.31 2016.03.31
Current Assets £ 100 £ 100 £ 100 £ 100
Shareholder Funds £ 100 £ 100 £ 100 £ 100
Net Assets Liabilities Including Pension Asset Liability £ 100 £ 100 £ 100 £ 100
Total Assets Less Current Liabilities £ 100 £ 100 £ 100 £ 100
Net Current Assets Liabilities £ 100 £ 100 £ 100 £ 100

Companies near to SONY MUSIC ENTERTAINMENT ARISTA RECORDS LTD.

Information about the Private Limited Company SONY MUSIC ENTERTAINMENT ARISTA RECORDS LTD. has been prepared for information purposes only. It is not intended to be nor does it constitute legal advice. This is public information provided by the official company register.

Date of last update: 2024.02.12. Reload the data