Street Music Limited
- Active
- Incorporated on 13 Jun 1977
Reg Address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU, United Kingdom
- Summary The company with name "Street Music Limited" is a ltd and located in C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. Street Music Limited is currently in active status and it was incorporated on 13 Jun 1977 (47 years 3 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Street Music Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Justin Ashley Prakash | Director | 8 May 2024 | British | Active |
2 | Amanda Leigh Molter | Director | 8 May 2024 | American | Active |
3 | CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 6 Dec 2023 | - | Active |
4 | Justin Ashley Prakash | Secretary | 20 Dec 2022 | - | Active |
5 | Vincent Scott Pascucci | Director | 6 Nov 2017 | American | Resigned 8 May 2024 |
6 | Vincent Scott Pascucci | Director | 6 Nov 2017 | American | Active |
7 | John Robert Valentine | Director | 6 Nov 2017 | American | Active |
8 | John Robert Valentine | Director | 6 Nov 2017 | American | Active |
9 | Jonathan Wisely | Director | 6 Nov 2017 | American | Resigned 9 Mar 2021 |
10 | Hollie Marie Mcguckin | Director | 31 Dec 2014 | - | Active |
11 | John Berchmans Minch | Director | 31 Dec 2014 | Irish,British | Resigned 8 May 2024 |
12 | Kent Michael Hoskins | Secretary | 31 Dec 2012 | - | Active |
13 | Kent Michael Hoskins | Director | 1 Apr 2010 | New Zealander | Active |
14 | Kent Michael Hoskins | Director | 1 Apr 2010 | New Zealander | Active |
15 | Mark Stephen Hillier | Secretary | 3 Dec 2008 | British | Resigned 31 Dec 2012 |
16 | CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 28 Mar 2008 | - | Resigned 3 Dec 2008 |
17 | Timothy Cooper Smith | Director | 24 Jul 2007 | British | Resigned 30 Oct 2011 |
18 | Paul Gerard Curran | Director | 31 May 2003 | British | Resigned 27 Jul 2007 |
19 | William Downs | Director | 31 May 2003 | British | Resigned 3 Aug 2007 |
20 | Paul Gerard Curran | Director | 31 May 2003 | British | Resigned 27 Jul 2007 |
21 | Steven Richard Howard | Director | 31 May 2003 | British | Resigned 17 Sep 2004 |
22 | Peter Wareham | Secretary | 13 Dec 2002 | - | Resigned 25 Feb 2008 |
23 | John Leslie Dobinson | Director | 15 Sep 1995 | British | Resigned 31 May 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Concord Copyrights London Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Jul 2017 | - | Active |
2 | Algemene Pensioen Groep Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Jul 2016 | - | Ceased 30 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Street Music Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 21 May 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 21 May 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 21 May 2024 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 21 May 2024 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 9 May 2024 | Download PDF |
6 | Officers - Appoint Corporate Secretary Company With Name Date | 9 May 2024 | Download PDF |
7 | Accounts - Micro Entity | 1 May 2024 | Download PDF |
8 | Confirmation Statement - No Updates | 28 Jan 2024 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 27 Jan 2023 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 27 Jan 2023 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 17 Jan 2023 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 17 Jan 2023 | Download PDF |
13 | Officers - Change Person Director Company With Change Date | 17 Jan 2023 | Download PDF |
14 | Officers - Change Person Director Company With Change Date | 17 Jan 2023 | Download PDF |
15 | Officers - Change Person Director Company With Change Date | 17 Jan 2023 | Download PDF |
16 | Accounts - Micro Entity | 14 Jan 2023 | Download PDF |
17 | Confirmation Statement - No Updates | 14 Jan 2023 | Download PDF |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jan 2023 | Download PDF 55 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Jan 2023 | Download PDF 53 Pages |
20 | Accounts - Micro Entity | 3 Oct 2022 | Download PDF 3 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 9 Mar 2021 | Download PDF 1 Pages |
22 | Accounts - Micro Entity | 28 Jan 2021 | Download PDF 3 Pages |
23 | Confirmation Statement - No Updates | 7 Jan 2021 | Download PDF 3 Pages |
24 | Accounts - Micro Entity | 7 Jan 2021 | Download PDF 3 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Aug 2020 | Download PDF 61 Pages |
26 | Confirmation Statement - No Updates | 20 Jan 2020 | Download PDF 3 Pages |
27 | Accounts - Micro Entity | 26 Feb 2019 | Download PDF 2 Pages |
28 | Persons With Significant Control - Change To A Person With Significant Control | 7 Jan 2019 | Download PDF 2 Pages |
29 | Confirmation Statement - Updates | 7 Jan 2019 | Download PDF 4 Pages |
30 | Accounts - Micro Entity | 10 Sep 2018 | Download PDF 5 Pages |
31 | Confirmation Statement - No Updates | 9 Jan 2018 | Download PDF 3 Pages |
32 | Persons With Significant Control - Change To A Person With Significant Control | 14 Nov 2017 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2017 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2017 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 7 Nov 2017 | Download PDF 2 Pages |
36 | Resolution | 2 Nov 2017 | Download PDF 36 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Nov 2017 | Download PDF 61 Pages |
38 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Jul 2017 | Download PDF 1 Pages |
39 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Jul 2017 | Download PDF 1 Pages |
40 | Accounts - Total Exemption Full | 21 Mar 2017 | Download PDF 5 Pages |
41 | Confirmation Statement - Updates | 6 Jan 2017 | Download PDF 5 Pages |
42 | Accounts - Total Exemption Full | 13 Apr 2016 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2016 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Full | 11 Sep 2015 | Download PDF 5 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 6 Jan 2015 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2015 | Download PDF 4 Pages |
47 | Accounts - Total Exemption Full | 10 Jun 2014 | Download PDF 5 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2014 | Download PDF 3 Pages |
49 | Accounts - Total Exemption Full | 13 Jun 2013 | Download PDF 6 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jan 2013 | Download PDF 3 Pages |
51 | Officers - Appoint Person Secretary Company With Name | 22 Jan 2013 | Download PDF 1 Pages |
52 | Officers - Change Person Director Company With Change Date | 22 Jan 2013 | Download PDF 2 Pages |
53 | Officers - Termination Secretary Company With Name | 22 Jan 2013 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Full | 23 May 2012 | Download PDF 6 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2012 | Download PDF 4 Pages |
56 | Officers - Change Person Secretary Company With Change Date | 16 Feb 2012 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 16 Feb 2012 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 1 Dec 2011 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Full | 2 Feb 2011 | Download PDF 6 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2011 | Download PDF 5 Pages |
61 | Address - Change Registered Office Company With Date Old | 7 Oct 2010 | Download PDF 1 Pages |
62 | Accounts - Total Exemption Full | 24 May 2010 | Download PDF 6 Pages |
63 | Officers - Appoint Person Director Company With Name | 10 May 2010 | Download PDF 2 Pages |
64 | Address - Change Registered Office Company With Date Old | 9 Mar 2010 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2010 | Download PDF 4 Pages |
66 | Accounts - Dormant | 3 Jul 2009 | Download PDF 5 Pages |
67 | Annual Return - Legacy | 22 Jan 2009 | Download PDF 3 Pages |
68 | Address - Legacy | 21 Jan 2009 | Download PDF 1 Pages |
69 | Officers - Legacy | 8 Dec 2008 | Download PDF 2 Pages |
70 | Officers - Legacy | 8 Dec 2008 | Download PDF 1 Pages |
71 | Address - Legacy | 1 Oct 2008 | Download PDF 1 Pages |
72 | Officers - Legacy | 2 Apr 2008 | Download PDF 2 Pages |
73 | Address - Legacy | 2 Apr 2008 | Download PDF 1 Pages |
74 | Officers - Legacy | 13 Mar 2008 | Download PDF 1 Pages |
75 | Auditors - Resignation Company | 1 Feb 2008 | Download PDF 2 Pages |
76 | Annual Return - Legacy | 31 Jan 2008 | Download PDF 2 Pages |
77 | Accounts - Dormant | 17 Jan 2008 | Download PDF 5 Pages |
78 | Officers - Legacy | 15 Aug 2007 | Download PDF 1 Pages |
79 | Officers - Legacy | 14 Aug 2007 | Download PDF 1 Pages |
80 | Officers - Legacy | 14 Aug 2007 | Download PDF 1 Pages |
81 | Accounts - Dormant | 23 Feb 2007 | Download PDF 7 Pages |
82 | Annual Return - Legacy | 12 Feb 2007 | Download PDF 2 Pages |
83 | Accounts - Dormant | 24 Aug 2006 | Download PDF 7 Pages |
84 | Annual Return - Legacy | 3 Feb 2006 | Download PDF 7 Pages |
85 | Accounts - Dormant | 21 Dec 2005 | Download PDF 7 Pages |
86 | Address - Legacy | 28 Apr 2005 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 7 Mar 2005 | Download PDF 6 Pages |
88 | Accounts - Dormant | 13 Jan 2005 | Download PDF 7 Pages |
89 | Officers - Legacy | 24 Nov 2004 | Download PDF 1 Pages |
90 | Accounts - Legacy | 2 Nov 2004 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 10 Mar 2004 | Download PDF 6 Pages |
92 | Officers - Legacy | 7 Feb 2004 | Download PDF 2 Pages |
93 | Officers - Legacy | 7 Feb 2004 | Download PDF 2 Pages |
94 | Officers - Legacy | 7 Feb 2004 | Download PDF 1 Pages |
95 | Officers - Legacy | 7 Feb 2004 | Download PDF 2 Pages |
96 | Accounts - Full | 3 Feb 2004 | Download PDF 8 Pages |
97 | Accounts - Legacy | 24 Oct 2003 | Download PDF 1 Pages |
98 | Address - Legacy | 16 Sep 2003 | Download PDF 1 Pages |
99 | Address - Legacy | 16 Sep 2003 | Download PDF 1 Pages |
100 | Officers - Legacy | 22 Apr 2003 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.