SONY BB LIMITED

Register to unlock more data on OkredoRegister

SONY BB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09227514

Incorporation date

19/09/2014

Size

Full

Contacts

Registered address

Registered address

2 Canal Reach, London N1C 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon14/01/2026
Director's details changed for Mr Jason Iley on 2014-12-11
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon14/01/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon01/07/2024
Termination of appointment of Simon Jenkins as a secretary on 2024-06-27
dot icon16/05/2024
Certificate of change of name
dot icon13/05/2024
Termination of appointment of Henry Ryde Rowland Village as a director on 2024-05-01
dot icon13/05/2024
Termination of appointment of Joseph Worku as a director on 2024-05-01
dot icon13/05/2024
Termination of appointment of Roger Ames as a director on 2024-05-01
dot icon13/05/2024
Change of details for Hackney Records (Holdings) Limited as a person with significant control on 2024-05-13
dot icon09/04/2024
Termination of appointment of Nicholas Fraser Worthington as a director on 2024-03-21
dot icon23/01/2024
Full accounts made up to 2023-03-31
dot icon03/01/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 2023-09-27
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon19/05/2022
Director's details changed for Mr Michael Anthony Smith on 2022-05-18
dot icon19/05/2022
Secretary's details changed for Simon Jenkins on 2022-05-18
dot icon19/05/2022
Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 2022-05-18
dot icon19/05/2022
Registered office address changed from C/O Sony Music 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on 2022-05-19
dot icon18/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/03/2020
Full accounts made up to 2019-03-31
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Termination of appointment of Nicholas Richard Charles Geary Lycett as a director on 2019-12-18
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon16/01/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/01/2017
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-09-19 with updates
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon24/03/2015
Certificate of change of name
dot icon24/03/2015
Change of name notice
dot icon19/12/2014
Appointment of Mr Michael Anthony Smith as a director on 2014-12-11
dot icon19/12/2014
Appointment of Jason Iley as a director on 2014-12-11
dot icon19/12/2014
Appointment of Simon Jenkins as a secretary on 2014-12-11
dot icon19/12/2014
Registered office address changed from C/O Bray & Krais Suites 9 & 10, Fulham Business Exchange the Boulevard, Imperial Wharf London SW6 2TL United Kingdom to C/O Sony Music 9 Derry Street London W8 5HY on 2014-12-19
dot icon19/12/2014
Resolutions
dot icon19/12/2014
Change of share class name or designation
dot icon19/12/2014
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon19/12/2014
Particulars of variation of rights attached to shares
dot icon25/09/2014
Director's details changed for Mr Charlie Lycett on 2014-09-19
dot icon25/09/2014
Director's details changed for Mr Joseph Gossa on 2014-09-19
dot icon19/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lycett, Nicholas Richard Charles Geary
Director
19/09/2014 - 18/12/2019
46
Ames, Roger
Director
19/09/2014 - 01/05/2024
26
Mr Joseph Worku
Director
19/09/2014 - 01/05/2024
21
Worthington, Nicholas Fraser
Director
19/09/2014 - 21/03/2024
13
Village, Henry Ryde Rowland
Director
19/09/2014 - 01/05/2024
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SONY BB LIMITED

SONY BB LIMITED is an(a) Active company incorporated on 19/09/2014 with the registered office located at 2 Canal Reach, London N1C 4DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SONY BB LIMITED?

toggle

SONY BB LIMITED is currently Active. It was registered on 19/09/2014 .

Where is SONY BB LIMITED located?

toggle

SONY BB LIMITED is registered at 2 Canal Reach, London N1C 4DB.

What does SONY BB LIMITED do?

toggle

SONY BB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for SONY BB LIMITED?

toggle

The latest filing was on 14/01/2026: Director's details changed for Mr Jason Iley on 2014-12-11.