SCA MUSIC HOLDINGS
Overview
| Company Name | SCA MUSIC HOLDINGS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02464944 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCA MUSIC HOLDINGS?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCA MUSIC HOLDINGS located?
| Registered Office Address | 100 New Bridge Street London EC4V 6JA |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCA MUSIC HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| SONY MUSIC ENTERTAINMENT HOLDINGS | Jan 01, 1991 | Jan 01, 1991 |
| CRI HOLDINGS LIMITED | May 14, 1990 | May 14, 1990 |
| ULTRASORT LIMITED | Jan 30, 1990 | Jan 30, 1990 |
What are the latest accounts for SCA MUSIC HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SCA MUSIC HOLDINGS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Antony Guy France on Sep 25, 2020 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Thomas Anthony Scarpaci as a director on Mar 27, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yutaka Honzawa as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Termination of appointment of Sarah Jayne Fahy as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Yutaka Honzawa as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Kober as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||
Director's details changed for Karen Lee Halby on Apr 15, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Sarah Jayne Fahy on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Steven Kober on Apr 15, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Who are the officers of SCA MUSIC HOLDINGS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London |
| 73539350001 | ||||||||||
| FRANCE, Antony Guy | Director | Brunel Building 2 Canalside Walk W2 1DG London 13th Floor United Kingdom | England | British | 98951690002 | |||||||||
| HALBY, Karen Lee | Director | Madison Avenue New York 25 Ny 10010-8601 United States | United States | American | 71674970001 | |||||||||
| SCARPACI, Thomas Anthony | Director | Madison Avenue New York 25 Ny 10010-8601 United States | United States | American | 269019690001 | |||||||||
| CONN, Rowan Norman | Secretary | 30 Oakley Avenue W5 3SD London | British | 115324650001 | ||||||||||
| GEORGE, Alasdair Thomas Paterson | Secretary | 7 Burntwood Close SW18 3JU London | British | 77442700002 | ||||||||||
| POLDING, Richard | Secretary | 154a Shirland Road W9 2BT London | British | 66390750001 | ||||||||||
| STERNBERG, Jonathan | Secretary | 117 Eton Place NW3 2DT London | British | 5396160001 | ||||||||||
| LAWGRAM SECRETARIES LIMITED | Secretary | 190 Strand WC2R 1JN London | 67466840001 | |||||||||||
| BLACK, David Ian | Director | 52 Valley Road WD3 4DS Rickmansworth Hertfordshire | British | 16301820001 | ||||||||||
| BURKE, Russell John | Director | Flat 5 68 Broadwick Street W1V 1FA London | Australian | 71302750001 | ||||||||||
| DENEKAMP, Richard Gerrit | Director | Meerweg 45 FOREIGN Heemstede Noord-Holland 2103 Vb Holland | Dutch | 30860700001 | ||||||||||
| DIAZ, Manolo | Director | 89 Lansdowne Road W11 2LE London | Spanish | 21011310001 | ||||||||||
| FAHY, Sarah Jayne | Director | South Lyn 2 Mount Close GU22 0PZ Woking Surrey | United Kingdom | British | 78650780003 | |||||||||
| FIELD, John Robert | Director | 1 Middle Drive HP9 2AF Beaconsfield Buckinghamshire | British | 4363770001 | ||||||||||
| FRANCE, Anthony Guy | Director | 215 Union Wharf 23-25 Wenlock Road Shoreditch N1 7SJ London | New Zealander British Joint | 98950330001 | ||||||||||
| HENNY, Marinus Nicolaas | Director | 133 Fox Drive 07401 Allendale Bergen County New Jersey, Usa | Usa | Us | 86759650001 | |||||||||
| HONZAWA, Yutaka | Director | Madison Avenue New York 25 Ny 10010-8601 United States | United States | Japanese | 253856390001 | |||||||||
| IBA, Tamotsu | Director | 2-36-1 Kitazawa Setagaya-Ku 155 Tokyo FOREIGN Japan | Japanese | 55764970001 | ||||||||||
| ILBERMAN, Mel | Director | 7 West 81st Street New York 10024 FOREIGN Usa | American | 34731590001 | ||||||||||
| INCH, Richard Charles | Director | 43 Clarence Road TW11 0BN Teddington Middlesex | United Kingdom | British | 70572310001 | |||||||||
| KOBER, Steven | Director | Madison Avenue New York 25 Ny 10010-8601 United States | United States | American | 239654200001 | |||||||||
| MASAKI, Teruo | Director | 34 Hickorey Lane Closter 07624 Bergen Usa | Japanese | 53688760001 | ||||||||||
| MCCABE, Robert Stuart | Director | 54 Ormonde Terrace NW8 7LR London | British | 53640400001 | ||||||||||
| ONEDA, Nobuyuki | Director | 28 Sherwood Downs Park Ridge Nj 07656 Usa | Japanese | 71851620001 | ||||||||||
| POLDING, Richard | Director | 154a Shirland Road W9 2BT London | British | 66390750001 | ||||||||||
| RUSSELL, Paul | Director | 31 Hyde Park Gardens Mews W2 2NX London | British | 69493230001 | ||||||||||
| SUMMER, Robert David | Director | PO BOX 2028 FOREIGN New Preston Connetticutt 06777 Usa | American | 16301840001 |
Who are the persons with significant control of SCA MUSIC HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sony Corporate Services Europe Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0