Background WavePink WaveYellow Wave

SUPREME SONGS LIMITED (02071898)

SUPREME SONGS LIMITED (02071898) is an active UK company. incorporated on 7 November 1986. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SUPREME SONGS LIMITED has been registered for 39 years. Current directors include FERREIRA, Francis Keith, RICH, Ellis Seymour, SIILVA SCREEN VENTURES LIMITED.

Company Number
02071898
Status
active
Type
ltd
Incorporated
7 November 1986
Age
39 years
Address
10 London Mews, London, W2 1HY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FERREIRA, Francis Keith, RICH, Ellis Seymour, SIILVA SCREEN VENTURES LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPREME SONGS LIMITED

SUPREME SONGS LIMITED is an active company incorporated on 7 November 1986 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SUPREME SONGS LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02071898

LTD Company

Age

39 Years

Incorporated 7 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 20 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

10 London Mews London, W2 1HY,

Previous Addresses

3 York House Langston Road Debden Essex IG10 3TQ United Kingdom
From: 5 January 2024To: 22 August 2025
12 Helmet Row London EC1V 3QJ England
From: 26 April 2022To: 5 January 2024
3 York House Langston Road Debden Essex IG10 3TQ
From: 7 November 1986To: 26 April 2022
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Funding Round
Dec 22
New Owner
Dec 22
Director Joined
Dec 24
Director Joined
Feb 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FERREIRA, Francis Keith

Active
Prowse Place, LondonNW1 9PH
Born February 1963
Director
Appointed 12 Dec 2024

RICH, Ellis Seymour

Active
London Mews, LondonW2 1HY
Born January 1947
Director
Appointed N/A

SIILVA SCREEN VENTURES LIMITED

Active
3 Prowse Place, CamdenNW1 9PH
Corporate director
Appointed 05 Feb 2025

MISSON, Peter

Resigned
38 Canterbury Road, FlitwickMK45 1TZ
Secretary
Appointed 01 May 2001
Resigned 31 Dec 2012

NICHOLSON, David William

Resigned
79 High Road, LoughtonIG10 4JE
Secretary
Appointed 01 Jul 1999
Resigned 01 May 2001

RICH, Ellis Seymour

Resigned
83 Palmerston RoadIG9 5NS
Secretary
Appointed N/A
Resigned 31 Mar 1994

RICH, Susan Marilyn

Resigned
83 Palmerston Road, Buckhurst HillIG9 5NS
Secretary
Appointed 31 Mar 1994
Resigned 31 Mar 1994

RICH, Susan Marilyn

Resigned
83 Palmerston Road, Buckhurst HillIG9 5NS
Secretary
Appointed N/A
Resigned 30 Jun 1999

FARMER, Kathryn Mary

Resigned
25c Tanza Road, LondonNW3 2UA
Born June 1958
Director
Appointed N/A
Resigned 31 Mar 1994

RICH, Ellis Seymour

Resigned
83 Palmerston RoadIG9 5NS
Born January 1947
Director
Appointed N/A
Resigned 31 Mar 1994

SEFTON, Michael Charles

Resigned
79 Wensleydale Road, HamptonTW12 2LP
Born February 1960
Director
Appointed 12 Oct 2001
Resigned 11 Jun 2003

Persons with significant control

3

Camden Town, LondonNW1 9PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jul 2022

Mr Andrew James Bailey

Active
London Mews, LondonW2 1HY
Born March 1963

Nature of Control

Significant influence or control
Notified 26 Jul 2022

Mr Ellis Seymour Rich

Active
London Mews, LondonW2 1HY
Born January 1947

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 February 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 January 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Resolution
7 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
353353
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
18 October 2004
244244
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
27 October 2002
244244
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
244244
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
25 July 2000
244244
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
28 September 1999
244244
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
6 October 1998
244244
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
6 October 1997
244244
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
244244
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
26 July 1995
363b363b
Legacy
6 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
88(2)R88(2)R
Resolution
14 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
244244
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
7 October 1993
244244
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 1992
AUDAUD
Legacy
11 February 1992
287Change of Registered Office
Legacy
16 October 1991
363aAnnual Return
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
6 August 1991
225(1)225(1)
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
21 January 1991
288288
Legacy
21 January 1991
288288
Legacy
15 January 1991
363363
Legacy
4 December 1990
88(2)R88(2)R
Legacy
25 April 1990
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
22 June 1988
PUC 2PUC 2
Legacy
5 May 1988
363363
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
2 February 1988
225(1)225(1)
Legacy
7 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
11 November 1986
287Change of Registered Office
Legacy
11 November 1986
287Change of Registered Office
Certificate Incorporation
7 November 1986
CERTINCCertificate of Incorporation