SCA MUSIC HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCA MUSIC HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02464944
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCA MUSIC HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    SONY MUSIC ENTERTAINMENT HOLDINGSJan 01, 1991Jan 01, 1991
    CRI HOLDINGS LIMITEDMay 14, 1990May 14, 1990
    ULTRASORT LIMITEDJan 30, 1990Jan 30, 1990

    What are the latest accounts for SCA MUSIC HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SCA MUSIC HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Antony Guy France on Sep 25, 2020

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Thomas Anthony Scarpaci as a director on Mar 27, 2020

    2 pagesAP01

    Termination of appointment of Yutaka Honzawa as a director on Mar 31, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Termination of appointment of Sarah Jayne Fahy as a director on Oct 01, 2019

    1 pagesTM01

    Confirmation statement made on Apr 15, 2019 with no updates

    3 pagesCS01

    Appointment of Yutaka Honzawa as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of Steven Kober as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Apr 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on Apr 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 444,325,269
    SH01

    Secretary's details changed for Abogado Nominees Limited on Oct 01, 2009

    1 pagesCH04

    Director's details changed for Karen Lee Halby on Apr 15, 2016

    2 pagesCH01

    Director's details changed for Sarah Jayne Fahy on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Steven Kober on Apr 15, 2016

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    19 pagesAA

    Annual return made up to Apr 15, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 444,325,269
    SH01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SCA MUSIC HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    Identification TypeEuropean Economic Area
    Registration Number1688036
    73539350001
    FRANCE, Antony Guy
    Brunel Building
    2 Canalside Walk
    W2 1DG London
    13th Floor
    United Kingdom
    Director
    Brunel Building
    2 Canalside Walk
    W2 1DG London
    13th Floor
    United Kingdom
    EnglandBritish98951690002
    HALBY, Karen Lee
    Madison Avenue
    New York
    25
    Ny 10010-8601
    United States
    Director
    Madison Avenue
    New York
    25
    Ny 10010-8601
    United States
    United StatesAmerican71674970001
    SCARPACI, Thomas Anthony
    Madison Avenue
    New York
    25
    Ny 10010-8601
    United States
    Director
    Madison Avenue
    New York
    25
    Ny 10010-8601
    United States
    United StatesAmerican269019690001
    CONN, Rowan Norman
    30 Oakley Avenue
    W5 3SD London
    Secretary
    30 Oakley Avenue
    W5 3SD London
    British115324650001
    GEORGE, Alasdair Thomas Paterson
    7 Burntwood Close
    SW18 3JU London
    Secretary
    7 Burntwood Close
    SW18 3JU London
    British77442700002
    POLDING, Richard
    154a Shirland Road
    W9 2BT London
    Secretary
    154a Shirland Road
    W9 2BT London
    British66390750001
    STERNBERG, Jonathan
    117 Eton Place
    NW3 2DT London
    Secretary
    117 Eton Place
    NW3 2DT London
    British5396160001
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Secretary
    190 Strand
    WC2R 1JN London
    67466840001
    BLACK, David Ian
    52 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    Director
    52 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    British16301820001
    BURKE, Russell John
    Flat 5
    68 Broadwick Street
    W1V 1FA London
    Director
    Flat 5
    68 Broadwick Street
    W1V 1FA London
    Australian71302750001
    DENEKAMP, Richard Gerrit
    Meerweg 45
    FOREIGN Heemstede
    Noord-Holland 2103 Vb
    Holland
    Director
    Meerweg 45
    FOREIGN Heemstede
    Noord-Holland 2103 Vb
    Holland
    Dutch30860700001
    DIAZ, Manolo
    89 Lansdowne Road
    W11 2LE London
    Director
    89 Lansdowne Road
    W11 2LE London
    Spanish21011310001
    FAHY, Sarah Jayne
    South Lyn
    2 Mount Close
    GU22 0PZ Woking
    Surrey
    Director
    South Lyn
    2 Mount Close
    GU22 0PZ Woking
    Surrey
    United KingdomBritish78650780003
    FIELD, John Robert
    1 Middle Drive
    HP9 2AF Beaconsfield
    Buckinghamshire
    Director
    1 Middle Drive
    HP9 2AF Beaconsfield
    Buckinghamshire
    British4363770001
    FRANCE, Anthony Guy
    215 Union Wharf
    23-25 Wenlock Road Shoreditch
    N1 7SJ London
    Director
    215 Union Wharf
    23-25 Wenlock Road Shoreditch
    N1 7SJ London
    New Zealander British Joint98950330001
    HENNY, Marinus Nicolaas
    133 Fox Drive
    07401 Allendale
    Bergen County
    New Jersey, Usa
    Director
    133 Fox Drive
    07401 Allendale
    Bergen County
    New Jersey, Usa
    UsaUs86759650001
    HONZAWA, Yutaka
    Madison Avenue
    New York
    25
    Ny 10010-8601
    United States
    Director
    Madison Avenue
    New York
    25
    Ny 10010-8601
    United States
    United StatesJapanese253856390001
    IBA, Tamotsu
    2-36-1 Kitazawa
    Setagaya-Ku 155 Tokyo
    FOREIGN Japan
    Director
    2-36-1 Kitazawa
    Setagaya-Ku 155 Tokyo
    FOREIGN Japan
    Japanese55764970001
    ILBERMAN, Mel
    7 West 81st Street
    New York 10024
    FOREIGN Usa
    Director
    7 West 81st Street
    New York 10024
    FOREIGN Usa
    American34731590001
    INCH, Richard Charles
    43 Clarence Road
    TW11 0BN Teddington
    Middlesex
    Director
    43 Clarence Road
    TW11 0BN Teddington
    Middlesex
    United KingdomBritish70572310001
    KOBER, Steven
    Madison Avenue
    New York
    25
    Ny 10010-8601
    United States
    Director
    Madison Avenue
    New York
    25
    Ny 10010-8601
    United States
    United StatesAmerican239654200001
    MASAKI, Teruo
    34 Hickorey Lane
    Closter
    07624 Bergen
    Usa
    Director
    34 Hickorey Lane
    Closter
    07624 Bergen
    Usa
    Japanese53688760001
    MCCABE, Robert Stuart
    54 Ormonde Terrace
    NW8 7LR London
    Director
    54 Ormonde Terrace
    NW8 7LR London
    British53640400001
    ONEDA, Nobuyuki
    28 Sherwood Downs
    Park Ridge
    Nj 07656
    Usa
    Director
    28 Sherwood Downs
    Park Ridge
    Nj 07656
    Usa
    Japanese71851620001
    POLDING, Richard
    154a Shirland Road
    W9 2BT London
    Director
    154a Shirland Road
    W9 2BT London
    British66390750001
    RUSSELL, Paul
    31 Hyde Park Gardens Mews
    W2 2NX London
    Director
    31 Hyde Park Gardens Mews
    W2 2NX London
    British69493230001
    SUMMER, Robert David
    PO BOX 2028
    FOREIGN New Preston
    Connetticutt 06777
    Usa
    Director
    PO BOX 2028
    FOREIGN New Preston
    Connetticutt 06777
    Usa
    American16301840001

    Who are the persons with significant control of SCA MUSIC HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sony Corporate Services Europe Limited
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number2351702
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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