Background WavePink WaveYellow Wave

ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED (07628810)

ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED (07628810) is an active UK company. incorporated on 10 May 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities and 1 other business activities. ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED has been registered for 14 years. Current directors include FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd.

Company Number
07628810
Status
active
Type
ltd
Incorporated
10 May 2011
Age
14 years
Address
30 Fenchurch Street, London, EC3M 3BD
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
FERNANDES, Malcolm Joseph, NEWTON, Gareth John, SIMPSON, Derek Boyd
SIC Codes
59112, 59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED

ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED is an active company incorporated on 10 May 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities and 1 other business activity. ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED was registered 14 years ago.(SIC: 59112, 59120)

Status

active

Active since 14 years ago

Company No

07628810

LTD Company

Age

14 Years

Incorporated 10 May 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

KREAM COMMS LIMITED
From: 10 May 2011To: 12 July 2022
Contact
Address

30 Fenchurch Street London, EC3M 3BD,

Previous Addresses

Farringdon Place 20 Farringdon Road London EC1M 3HE
From: 6 July 2012To: 6 December 2016
31 Vernon Street London W14 0RN United Kingdom
From: 10 May 2011To: 6 July 2012
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 13
Loan Secured
Aug 13
Director Left
Sept 13
Director Joined
May 14
Director Left
Jan 15
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Aug 19
Owner Exit
Feb 20
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Capital Update
Jul 24
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FERNANDES, Malcolm Joseph

Active
Fenchurch Street, LondonEC3M 3BD
Born March 1973
Director
Appointed 30 Nov 2022

NEWTON, Gareth John

Active
Fenchurch Street, LondonEC3M 3BD
Born May 1969
Director
Appointed 26 Jul 2022

SIMPSON, Derek Boyd

Active
Fenchurch Street, LondonEC3M 3BD
Born December 1961
Director
Appointed 07 Dec 2017

BARNES-AUSTIN, James David

Resigned
Fenchurch Street, LondonEC3M 3BD
Born October 1964
Director
Appointed 21 Sept 2016
Resigned 29 Nov 2016

BILBOUL, Benjamin Anthony

Resigned
Fenchurch Street, LondonEC3M 3BD
Born February 1969
Director
Appointed 10 May 2011
Resigned 29 Nov 2016

BURTON, Daniel Kenneth

Resigned
Fenchurch Street, LondonEC3M 3BD
Born September 1973
Director
Appointed 16 Jun 2017
Resigned 01 Dec 2022

HAIRE, Andrew Christopher

Resigned
Fenchurch Street, LondonEC3M 3BD
Born December 1966
Director
Appointed 29 Nov 2016
Resigned 07 Dec 2017

MARSHALL, Edward

Resigned
Fenchurch Street, LondonEC3M 3BD
Born October 1965
Director
Appointed 10 May 2011
Resigned 29 Nov 2016

MENDELSOHN, Nicola Sharon, Lady

Resigned
Vernon Street, LondonW14 0RN
Born August 1971
Director
Appointed 10 May 2011
Resigned 31 May 2013

RICE, Anthony Jan

Resigned
Fenchurch Street, LondonEC3M 3BD
Born February 1974
Director
Appointed 29 Nov 2016
Resigned 28 Jan 2022

ROWE, Patrick Brian Francis

Resigned
Fenchurch Street, LondonEC3M 3BD
Born November 1964
Director
Appointed 29 Nov 2016
Resigned 23 Feb 2023

SCOFFIELD, Ian Michael

Resigned
20 Farringdon Road, LondonEC1M 3HE
Born June 1969
Director
Appointed 13 May 2014
Resigned 21 Sept 2016

SILVER, Adam

Resigned
20 Farringdon Road, LondonEC1M 3HE
Born April 1975
Director
Appointed 26 May 2011
Resigned 20 Jun 2013

WATSON, Charles Basil Lucas

Resigned
20 Farringdon Road, LondonEC1M 3HE
Born March 1962
Director
Appointed 26 May 2011
Resigned 04 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Fenchurch Street, LondonEC3M 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 July 2024
SH19Statement of Capital
Legacy
26 July 2024
SH20SH20
Legacy
26 July 2024
CAP-SSCAP-SS
Resolution
26 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Resolution
13 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
31 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 June 2011
AA01Change of Accounting Reference Date
Resolution
10 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Incorporation Company
10 May 2011
NEWINCIncorporation