ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sony BB Limited

Sony BB Limited is an active company incorporated on 19 September 2014 with the registered office located in . Sony BB Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09227514
Private limited company
Age
11 years
Incorporated 19 September 2014
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (9 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Canal Reach
London
N1C 4DB
United Kingdom
Address changed on 14 Jan 2025 (9 months ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
020 73618000
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Lawyer • British • Lives in UK • Born in Mar 1959
Director • Company Chairman • British • Lives in UK • Born in Jan 1969
Secretary • British
Hackney Records (Holdings) Limited
PSC
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
Stackhouse Music Management Limited
Jason Iley and Michael Anthony Smith are mutual people.
Active
Mesh3 Music Limited
Jason Iley and Michael Anthony Smith are mutual people.
Active
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
Bpi (British Recorded Music Industry) Limited
Jason Iley 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
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
£228.59K
Decreased by £955.5K (-81%)
Turnover
£8.99M
Increased by £1.21M (+16%)
Employees
9
Decreased by 1 (-10%)
Total Assets
£1.32M
Decreased by £441.03K (-25%)
Total Liabilities
-£2.95M
Decreased by £885.8K (-23%)
Net Assets
-£1.63M
Increased by £444.77K (-21%)
Debt Ratio (%)
223%
Increased by 5.64% (+3%)
Latest Activity
Inspection Address Changed
9 Months Ago on 14 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Simon Jenkins Resigned
1 Year 3 Months Ago on 27 Jun 2024
Hackney Records (Holdings) Limited (PSC) Details Changed
1 Year 5 Months Ago on 13 May 2024
Roger Ames Resigned
1 Year 5 Months Ago on 1 May 2024
Joseph Worku Resigned
1 Year 5 Months Ago on 1 May 2024
Henry Ryde Rowland Village Resigned
1 Year 5 Months Ago on 1 May 2024
Nicholas Fraser Worthington Resigned
1 Year 7 Months Ago on 21 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 23 Jan 2024
Get Credit Report
Discover Sony BB Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 14 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 13 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Termination of appointment of Simon Jenkins as a secretary on 27 June 2024
Submitted on 1 Jul 2024
Certificate of change of name
Submitted on 16 May 2024
Termination of appointment of Henry Ryde Rowland Village as a director 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
Termination of appointment of Roger Ames as a director on 1 May 2024
Submitted on 13 May 2024
Change of details for Hackney Records (Holdings) Limited as a person with significant control on 13 May 2024
Submitted on 13 May 2024
Termination of appointment of Nicholas Fraser Worthington as a director on 21 March 2024
Submitted on 9 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year