SEASONS MUSIC LIMITED
Overview
Company Name | SEASONS MUSIC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10865041 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEASONS MUSIC LIMITED?
- Motion picture, video and television programme post-production activities (59120) / Information and communication
- Sound recording and music publishing activities (59200) / Information and communication
Where is SEASONS MUSIC LIMITED located?
Registered Office Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEASONS MUSIC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SEASONS MUSIC LIMITED?
Last Confirmation Statement Made Up To | Aug 16, 2026 |
---|---|
Next Confirmation Statement Due | Aug 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 16, 2025 |
Overdue | No |
What are the latest filings for SEASONS MUSIC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Mr Ian James Brenchley as a person with significant control on Jul 20, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on Jul 20, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 108650410001 in full | 1 pages | MR04 | ||
Satisfaction of charge 108650410002 in full | 1 pages | MR04 | ||
Registered office address changed from 5a Bear Lane Southwark London SE1 0UH England to First Floor 17-19 Foley Street London W1W 6DW on Apr 16, 2025 | 1 pages | AD01 | ||
Registration of charge 108650410002, created on Jan 09, 2025 | 40 pages | MR01 | ||
Registration of charge 108650410001, created on Oct 24, 2024 | 40 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Change of details for Mr Ian James Brenchley as a person with significant control on Jul 14, 2017 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 16, 2024 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 04, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Aug 15, 2024 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 04, 2024
| 3 pages | SH01 | ||
Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to 5a Bear Lane Southwark London SE1 0UH on Jul 23, 2024 | 1 pages | AD01 | ||
Appointment of Mr Oscar George Reed as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Charles Maximilian Hole as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Robert Bruce Harris Angus on Aug 09, 2023 | 2 pages | CH01 | ||
Registered office address changed from T135 South Wing Somerset House Strand London WC2R 1LA England to 303 the Pill Box 115 Coventry Road London E2 6GH on Aug 09, 2023 | 1 pages | AD01 | ||
Termination of appointment of Andrew Brown as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Registered office address changed from 372 Strand London WC2R 0JJ United Kingdom to T135 South Wing Somerset House Strand London WC2R 1LA on Mar 23, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Aug 21, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of SEASONS MUSIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANGUS, Robert Bruce Harris | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | England | British | Concert Promoter | 16281150010 | ||||
BRENCHLEY, Ian James | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | England | British | Ceo | 153933940001 | ||||
REED, Oscar George | Director | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | England | British | Chief Financial Officer | 305330430001 | ||||
BROWN, Andrew | Director | Somerset House Strand WC2R 1LA London T135 South Wing England | England | British | Cfo | 163199590001 | ||||
HOLE, Christopher Charles Maximilian | Director | 115 Coventry Road E2 6GH London 303 The Pill Box England | England | British | Music Executive | 4384150010 | ||||
JAMIESON, Christopher Jim | Director | Wells Street W1T 3QN London 79 England | England | British | Marketing Manager | 248358460001 |
Who are the persons with significant control of SEASONS MUSIC LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian James Brenchley | Jul 13, 2017 | Connaught House, 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
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