ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hackney Records (Holdings) Limited

Hackney Records (Holdings) Limited is a dormant company incorporated on 19 September 2014 with the registered office located in . Hackney Records (Holdings) Limited was registered 10 years ago.
Status
Dormant
Dormant since 5 years ago
Company No
09227484
Private limited company
Age
10 years
Incorporated 19 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (7 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 Canal Reach
London
N1C 4DB
United Kingdom
Address changed on 5 Dec 2024 (9 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • British • Lives in UK • Born in Mar 1959
Sony Music Entertainment UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phonographic Performance Limited
Michael Anthony Smith is a mutual person.
Active
Sca Music Holdings (UK) Limited
Michael Anthony Smith is a mutual person.
Active
Hansa Production Limited
Michael Anthony Smith is a mutual person.
Active
Sony Music Entertainment Eurodisc Limited
Michael Anthony Smith is a mutual person.
Active
Ariola Music Limited
Michael Anthony Smith is a mutual person.
Active
Multitone Records Limited
Michael Anthony Smith is a mutual person.
Active
Sony Music Entertainment Arista Records Ltd
Michael Anthony Smith is a mutual person.
Active
Zomba Recording Services Limited
Michael Anthony Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£29
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£80
Same as previous period
Total Liabilities
-£28.5K
Increased by £2.88K (+11%)
Net Assets
-£28.42K
Decreased by £2.88K (+11%)
Debt Ratio (%)
35623%
Increased by 3593.75% (+11%)
Latest Activity
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Inspection Address Changed
9 Months Ago on 5 Dec 2024
Confirmation Submitted
9 Months Ago on 4 Dec 2024
Inspection Address Changed
1 Year 3 Months Ago on 13 May 2024
Registers Moved To Inspection Address
1 Year 3 Months Ago on 13 May 2024
Registered Address Changed
1 Year 3 Months Ago on 13 May 2024
Nicholas Richard Charles Geary Lycett Resigned
1 Year 4 Months Ago on 1 May 2024
Roger Ames Resigned
1 Year 4 Months Ago on 1 May 2024
Henry Ryde Rowland Village Resigned
1 Year 4 Months Ago on 1 May 2024
Henry Ryde Rowland Village (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Hackney Records (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 January 2025 with updates
Submitted on 16 Jan 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
Submitted on 5 Dec 2024
Confirmation statement made on 20 September 2024 with no updates
Submitted on 4 Dec 2024
Appointment of Mr Michael Anthony Smith as a director on 1 May 2024
Submitted on 13 May 2024
Notification of Sony Music Entertainment Uk Limited as a person with significant control on 1 May 2024
Submitted on 13 May 2024
Termination of appointment of Joseph Worku as a director on 1 May 2024
Submitted on 13 May 2024
Cessation of Joseph Worku as a person with significant control on 1 May 2024
Submitted on 13 May 2024
Cessation of Henry Ryde Rowland Village as a person with significant control on 1 May 2024
Submitted on 13 May 2024
Registered office address changed from Colwyn Chambers 19 York Street 3rd Floor Manchester M2 3BA England to 2 Canal Reach London N1C 4DB on 13 May 2024
Submitted on 13 May 2024
Termination of appointment of Henry Ryde Rowland Village as a director on 1 May 2024
Submitted on 13 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year