Company NameSunlightsquare Records Ltd
DirectorClaudio Passavanti
Company StatusActive
Company Number05690644
CategoryPrivate Limited Company
Incorporation Date28 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Claudio Passavanti
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2006(same day as company formation)
RoleProducer, Musician
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 January 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.doctormix.com/
Telephone08448000889
Telephone regionUnknown

Location

Registered Address107 Kirkgate
Leeds
LS1 6DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claudio Passavanti
100.00%
Ordinary

Financials

Year2014
Net Worth£419
Cash£2,469
Current Liabilities£12,207

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

17 July 2020Delivered on: 5 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 iceland road, london E3 2JP.
Outstanding
21 May 2020Delivered on: 27 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
11 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
30 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
21 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
5 August 2020Registration of charge 056906440002, created on 17 July 2020 (10 pages)
27 May 2020Registration of charge 056906440001, created on 21 May 2020 (9 pages)
20 February 2020Micro company accounts made up to 31 January 2020 (5 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
20 June 2019Amended micro company accounts made up to 31 January 2018 (5 pages)
8 June 2019Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 June 2019 (1 page)
7 June 2019Micro company accounts made up to 31 January 2019 (4 pages)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 May 2012Director's details changed for Mr Claudio Passavanti on 28 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Claudio Passavanti on 28 May 2012 (2 pages)
28 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
28 March 2012Director's details changed for Mr Claudio Passavanti on 11 April 2011 (2 pages)
28 March 2012Director's details changed for Mr Claudio Passavanti on 11 April 2011 (2 pages)
28 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 April 2011Registered office address changed from Flat 88 9-11 Wenlock Street London N1 7EX on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Flat 88 9-11 Wenlock Street London N1 7EX on 11 April 2011 (1 page)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Claudio Passavanti on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Claudio Passavanti on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Claudio Passavanti on 2 October 2009 (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 49 sunlight square london E2 6LD (1 page)
12 August 2009Registered office changed on 12/08/2009 from 49 sunlight square london E2 6LD (1 page)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 January 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
30 January 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 February 2008Return made up to 30/01/08; full list of members (2 pages)
13 February 2008Return made up to 30/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2007Return made up to 30/01/07; full list of members (2 pages)
30 January 2007Return made up to 30/01/07; full list of members (2 pages)
28 January 2006Incorporation (13 pages)
28 January 2006Incorporation (13 pages)