Background WavePink WaveYellow Wave

SONY MUSIC PUBLISHING (UK) LIMITED (04965804)

SONY MUSIC PUBLISHING (UK) LIMITED (04965804) is an active UK company. incorporated on 17 November 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SONY MUSIC PUBLISHING (UK) LIMITED has been registered for 22 years. Current directors include HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William and 1 others.

Company Number
04965804
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William, PLATT, Jonathan Jose
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONY MUSIC PUBLISHING (UK) LIMITED

SONY MUSIC PUBLISHING (UK) LIMITED is an active company incorporated on 17 November 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SONY MUSIC PUBLISHING (UK) LIMITED was registered 22 years ago.(SIC: 59200)

Status

active

Active since 22 years ago

Company No

04965804

LTD Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

SM PUBLISHING (UK) LIMITED
From: 31 December 2008To: 8 January 2021
SONY MUSIC PUBLISHING (UK) LIMITED
From: 17 November 2003To: 31 December 2008
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

, 4 Handyside Street, London, N1C 4DJ, England
From: 1 July 2022To: 27 September 2023
, 22 Berners Street, London, W1T 3LP, United Kingdom
From: 3 July 2020To: 1 July 2022
, 30 Golden Square, London, W1F 9LD
From: 17 November 2003To: 3 July 2020
Timeline

18 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Apr 14
Funding Round
May 17
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Capital Update
Aug 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Mar 22
8
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 30 Jun 2005

HENDERSON, Guy Robert

Active
Handyside Street, LondonN1C 4DJ
Born November 1960
Director
Appointed 28 Sept 2007

KELLY, Thomas Fontana

Active
Madison Avenue, New York
Born December 1966
Director
Appointed 31 Mar 2019

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 31 Mar 2019

PLATT, Jonathan Jose

Active
Madison Avenue, New York
Born November 1964
Director
Appointed 31 Mar 2019

GEORGE, Alasdair Thomas Paterson

Resigned
7 Burntwood Close, LondonSW18 3JU
Secretary
Appointed 29 Jun 2004
Resigned 01 Nov 2004

SANGHVI, Rakesh

Resigned
22 Hill Crescent, LondonN20 8HD
Secretary
Appointed 01 Nov 2004
Resigned 30 Jun 2005

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 17 Nov 2003
Resigned 29 Jun 2004

BANDIER, Martin Neal

Resigned
Madison Avenue, New YorkNY 10010
Born July 1941
Director
Appointed 28 Sept 2007
Resigned 31 Mar 2019

HOCKMAN, David Phillip

Resigned
166 East 63rd Street, Appt 11c, New York
Born July 1949
Director
Appointed 30 Jun 2005
Resigned 28 Sept 2007

KOBER, Steven

Resigned
16 Shelter Lane, Roslyn Heights11577
Born June 1955
Director
Appointed 30 Jun 2005
Resigned 04 Apr 2014

MOOT, Guy Kimberly

Resigned
Golden Square, LondonW1F 9LD
Born September 1965
Director
Appointed 10 Jan 2013
Resigned 31 Mar 2019

PEARCE, David

Resigned
9 Saint Albans Avenue, LondonW4 5LL
Born November 1967
Director
Appointed 29 Jun 2004
Resigned 01 Nov 2004

PINDER, Charles Robert

Resigned
61 Uplands Road, LondonN8 9NH
Born March 1966
Director
Appointed 01 Nov 2004
Resigned 30 Jun 2005

PUZIO, Joseph Salvatore

Resigned
Madison Avenue, New YorkNY10010
Born March 1959
Director
Appointed 31 Mar 2008
Resigned 30 Mar 2019

SANGHVI, Rakesh

Resigned
22 Hill Crescent, LondonN20 8HD
Born April 1967
Director
Appointed 19 Jul 2004
Resigned 04 Sept 2012

STORCH, Steven Andrew

Resigned
3 Dali Terrace, MarlboroFOREIGN
Born May 1963
Director
Appointed 28 Sept 2007
Resigned 31 Mar 2008

STRINGER, Robert

Resigned
21 Abbey Gardens, LondonNW8 9AS
Born August 1962
Director
Appointed 29 Jun 2004
Resigned 01 Nov 2004

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 17 Nov 2003
Resigned 29 Jun 2004

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 17 Nov 2003
Resigned 29 Jun 2004

Persons with significant control

1

Konan, Tokyo 108-0075

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 May 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 May 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Resolution
8 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Legacy
14 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 August 2019
SH19Statement of Capital
Legacy
14 August 2019
CAP-SSCAP-SS
Resolution
14 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Resolution
10 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 November 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2008
363aAnnual Return
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
30 November 2007
353a353a
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
9 December 2005
363aAnnual Return
Legacy
25 November 2005
353a353a
Legacy
20 September 2005
244244
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
287Change of Registered Office
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Statement Of Affairs
3 August 2004
SASA
Legacy
3 August 2004
88(2)R88(2)R
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
225Change of Accounting Reference Date
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
287Change of Registered Office
Incorporation Company
17 November 2003
NEWINCIncorporation