SONY BB LIMITED

2 Canal Reach, London, N1C 4DB, United Kingdom
StatusACTIVE
Company No.09227514
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

SONY BB LIMITED is an active private limited company with number 09227514. It was incorporated 9 years, 7 months, 28 days ago, on 19 September 2014. The company address is 2 Canal Reach, London, N1C 4DB, United Kingdom.



Company Fillings

Certificate change of name company

Date: 16 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black butter LIMITED\certificate issued on 16/05/24

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-13

Psc name: Hackney Records (Holdings) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Roger Ames

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Joseph Worku

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Ryde Rowland Village

Termination date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Fraser Worthington

Termination date: 2024-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jan 2024

Category: Address

Type: AD02

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-27

New address: 2 Canal Reach London N1C 4DB

Old address: 2 Canal Reach London N1C 4DB

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Mr Michael Anthony Smith

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-18

Officer name: Simon Jenkins

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sony Music Entertainment Uk Limited

Change date: 2022-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

New address: 2 Canal Reach London N1C 4DB

Change date: 2022-05-19

Old address: C/O Sony Music 9 Derry Street London W8 5HY

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Charles Geary Lycett

Termination date: 2019-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jan 2017

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with new address

Date: 13 Jan 2017

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hackney records LIMITED\certificate issued on 24/03/15

Documents

View document PDF

Change of name notice

Date: 24 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-11

Officer name: Mr Michael Anthony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Iley

Appointment date: 2014-12-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-11

Officer name: Simon Jenkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

New address: C/O Sony Music 9 Derry Street London W8 5HY

Change date: 2014-12-19

Old address: C/O Bray & Krais Suites 9 & 10, Fulham Business Exchange the Boulevard, Imperial Wharf London SW6 2TL United Kingdom

Documents

View document PDF

Resolution

Date: 19 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 19 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2014

Action Date: 11 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-11

Capital : 100 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Dec 2014

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Mr Charlie Lycett

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Mr Joseph Gossa

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DGS (EUROPE) LTD

11 THE BUTTS,STAFFORDSHIRE,WS14 0AX

Number:06145625
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J G L (DECORATORS) LIMITED

SUITE 5 STATION COURT, NEW HALL HEY ROAD,ROSSENDALE,BB4 6AJ

Number:07061554
Status:ACTIVE
Category:Private Limited Company

NEW HORIZONS PROPERTY SOLUTIONS LIMITED

12 ARIES CLOSE,LIVERPOOL,L14 9LW

Number:11402034
Status:ACTIVE
Category:Private Limited Company

RAYQUAZA LTD.

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09298430
Status:ACTIVE
Category:Private Limited Company

S R TOULSON LIMITED

3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN

Number:07344200
Status:ACTIVE
Category:Private Limited Company

TIA TRANSPORT LIMITED

22 CLARENCE STREET,BURTON-ON-TRENT,DE14 3LG

Number:10273192
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source