Background WavePink WaveYellow Wave

SENTRIC MUSIC LIMITED (05721428)

SENTRIC MUSIC LIMITED (05721428) is an active UK company. incorporated on 24 February 2006. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. SENTRIC MUSIC LIMITED has been registered for 20 years. Current directors include CHANDLER, Stuart Neil, MEEHAN, Christopher John.

Company Number
05721428
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
4th Floor Walker House, Liverpool, L2 3YL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CHANDLER, Stuart Neil, MEEHAN, Christopher John
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTRIC MUSIC LIMITED

SENTRIC MUSIC LIMITED is an active company incorporated on 24 February 2006 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. SENTRIC MUSIC LIMITED was registered 20 years ago.(SIC: 90020)

Status

active

Active since 20 years ago

Company No

05721428

LTD Company

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

4th Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

1st Floor 29 Parliament Street Liverpool L8 5RN
From: 17 April 2012To: 9 April 2024
, 37 Seymour Street, Liverpool, L3 5PE, United Kingdom
From: 12 May 2010To: 17 April 2012
, 37 Seymour Terrace, Liverpool, Merseyside, L3 5PE
From: 24 February 2006To: 12 May 2010
Timeline

50 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
May 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Share Buyback
May 12
Capital Reduction
May 12
Director Joined
Jan 14
Funding Round
Apr 14
Director Joined
Jul 14
Loan Secured
Aug 14
Funding Round
Aug 14
Director Joined
Feb 16
Loan Cleared
Apr 16
Loan Secured
May 16
Capital Update
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Capital Reduction
Mar 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Share Buyback
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 19
Owner Exit
Sept 19
Funding Round
Jun 20
Loan Secured
Aug 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Loan Cleared
Mar 23
Director Left
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Dec 25
Director Joined
Jan 26
15
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CHANDLER, Stuart Neil

Active
Walker House, LiverpoolL2 3YL
Born December 1985
Director
Appointed 08 Dec 2025

MEEHAN, Christopher John

Active
Walker House, LiverpoolL2 3YL
Born January 1985
Director
Appointed 24 Feb 2006

COOPER, Philip

Resigned
Garth Road South, Colwyn BayLL28 5EB
Secretary
Appointed 13 Feb 2014
Resigned 10 Mar 2017

DAVIDSON, Sarah

Resigned
12 College Rd, LiverpoolL23 0RW
Secretary
Appointed 24 Feb 2006
Resigned 31 Dec 2008

BALANCE FINANCIAL MANAGEMENT

Resigned
Strand Road, BootleL20 4BB
Corporate secretary
Appointed 01 Jan 2009
Resigned 30 Apr 2009

CHAFFER, Daniel

Resigned
Walker House, LiverpoolL2 3YL
Born August 1977
Director
Appointed 05 Feb 2024
Resigned 08 Dec 2025

CHANDLER, Stuart Neil

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born December 1985
Director
Appointed 16 May 2019
Resigned 09 Oct 2023

COOPER, Philip Roy

Resigned
17 Ashville Road, PrentonCH41 8AU
Born January 1971
Director
Appointed 24 Feb 2006
Resigned 26 Apr 2012

DAVIDSON, Andrew John

Resigned
Thorndale Road, LiverpoolL22 9QR
Born April 1974
Director
Appointed 01 Apr 2008
Resigned 19 Aug 2021

DAVIES, Martin William Oliver

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born April 1960
Director
Appointed 01 Dec 2013
Resigned 18 Nov 2022

HUGHES, Michael Anthony

Resigned
Seymour Street, LiverpoolL3 5PE
Born September 1964
Director
Appointed 26 Apr 2012
Resigned 01 Jun 2017

INSKIP, Neil Patrick

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born March 1980
Director
Appointed 10 Mar 2017
Resigned 04 May 2022

MCCAMLEY, Hugh Peter

Resigned
Parliament Street, LiverpoolL8 5RN
Born March 1967
Director
Appointed 01 Feb 2016
Resigned 09 Oct 2023

MILBOURN, Ian Leathley

Resigned
Battle Lane, BristolBS40 8PX
Born January 1976
Director
Appointed 14 Feb 2014
Resigned 01 Jun 2017

MORRISSEY, Paul Joseph

Resigned
The Serpentine South, LiverpoolL23 6UQ
Born November 1952
Director
Appointed 26 Apr 2012
Resigned 01 Jun 2017

NERI, Roberto Bruno

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born May 1973
Director
Appointed 04 May 2022
Resigned 05 Feb 2024

VIDAL, Bastien Louis Albert

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born September 1976
Director
Appointed 04 May 2022
Resigned 29 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
Walker House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2020
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2017
Ceased 27 May 2020

Mr Christopher John Meehan

Ceased
29 Parliament Street, LiverpoolL8 5RN
Born January 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 May 2020

Mr Andrew John Davidson

Ceased
29 Parliament Street, LiverpoolL8 5RN
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2020
Water Street, LiverpoolL2 0RP

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
26 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
30 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Resolution
30 March 2017
RESOLUTIONSResolutions
Resolution
30 March 2017
RESOLUTIONSResolutions
Resolution
30 March 2017
RESOLUTIONSResolutions
Resolution
30 March 2017
RESOLUTIONSResolutions
Resolution
30 March 2017
RESOLUTIONSResolutions
Resolution
30 March 2017
RESOLUTIONSResolutions
Resolution
30 March 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
30 March 2017
SH06Cancellation of Shares
Resolution
30 March 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
30 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 March 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Legacy
9 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Resolution
10 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Capital Cancellation Shares
30 May 2012
SH06Cancellation of Shares
Resolution
29 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 May 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Statement Of Companys Objects
22 May 2012
CC04CC04
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2012
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
8 May 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Miscellaneous
8 February 2012
MISCMISC
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Legacy
14 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
1 September 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
363aAnnual Return
Legacy
30 May 2007
363sAnnual Return (shuttle)
Incorporation Company
24 February 2006
NEWINCIncorporation