Background WavePink WaveYellow Wave

SONGTRADR UK LIMITED (08540730)

SONGTRADR UK LIMITED (08540730) is an active UK company. incorporated on 22 May 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. SONGTRADR UK LIMITED has been registered for 12 years. Current directors include LANGWORTHY, Paul Richard, SAWYER, Samantha, SEBOK, Gabor and 1 others.

Company Number
08540730
Status
active
Type
ltd
Incorporated
22 May 2013
Age
12 years
Address
Qube Elephant, London, SE17 1HS
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
LANGWORTHY, Paul Richard, SAWYER, Samantha, SEBOK, Gabor, WILTSHIRE, Paul Lancaster, Mr.
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONGTRADR UK LIMITED

SONGTRADR UK LIMITED is an active company incorporated on 22 May 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. SONGTRADR UK LIMITED was registered 12 years ago.(SIC: 60200)

Status

active

Active since 12 years ago

Company No

08540730

LTD Company

Age

12 Years

Incorporated 22 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 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

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BIG SYNC MUSIC LIMITED
From: 22 May 2013To: 25 March 2025
Contact
Address

Qube Elephant 22 Ash Avenue London, SE17 1HS,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 20 June 2019To: 6 January 2025
Flat 6, Shelley Court 56 Tite Street Chelsea London SW3 4JB England
From: 18 February 2019To: 20 June 2019
5th Floor 6 st Andrew Street London EC4A 3AE
From: 8 August 2013To: 18 February 2019
5Th Floor 6 St Andrew Street London EC4A 3AE
From: 1 August 2013To: 8 August 2013
5Th Floor 6 St Andrew Street London N1 9EJ United Kingdom
From: 22 May 2013To: 1 August 2013
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Feb 17
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Aug 20
Director Left
Jul 23
Director Joined
Jul 25
Director Joined
Jul 25
Share Issue
Nov 25
Director Joined
Mar 26
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LANGWORTHY, Paul Richard

Active
22 Ash Avenue, LondonSE17 1HS
Born August 1975
Director
Appointed 25 Jul 2025

SAWYER, Samantha

Active
22 Ash Avenue, LondonSE17 1HS
Born June 1971
Director
Appointed 03 Mar 2026

SEBOK, Gabor

Active
22 Ash Avenue, LondonSE17 1HS
Born February 1977
Director
Appointed 25 Jul 2025

WILTSHIRE, Paul Lancaster, Mr.

Active
22 Ash Avenue, LondonSE17 1HS
Born July 1970
Director
Appointed 02 Feb 2019

NICHOLLS, Clare Helen

Resigned
LondonN21 3NA
Secretary
Appointed 02 Feb 2019
Resigned 01 May 2023

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 01 Jul 2016
Resigned 02 Feb 2019

TMF CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 08 Jul 2013
Resigned 01 Jul 2016

BAINSFAIR, Paul Jeffrey

Resigned
Holland Park Court, LondonW14 8DN
Born January 1953
Director
Appointed 27 Aug 2013
Resigned 02 Feb 2019

CAISLEY, Dominic Peter

Resigned
LondonN21 3NA
Born February 1971
Director
Appointed 22 May 2013
Resigned 06 Apr 2020

HARLEY, Jan

Resigned
St Andrew Street, LondonEC4A 3AE
Born January 1966
Director
Appointed 08 Jul 2013
Resigned 31 Dec 2018

LAWLOR, Philip

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born October 1985
Director
Appointed 22 May 2013
Resigned 02 Feb 2019

NICHOLLS, Clare Helen

Resigned
LondonN21 3NA
Born July 1970
Director
Appointed 02 Feb 2019
Resigned 01 May 2023

STAFFORD, Andrew

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born July 1984
Director
Appointed 22 May 2013
Resigned 02 Feb 2019

WILLSON, Stephen David Vernon

Resigned
St Andrew Street, LondonEC4A 3AE
Born June 1981
Director
Appointed 08 Jul 2013
Resigned 02 Feb 2019

Persons with significant control

1

0 Active
1 Ceased
6 St Andrew Street, LondonEC4A 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Feb 2019
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Capital Alter Shares Subdivision
21 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 November 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2025
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Legacy
27 August 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
5 March 2019
PSC08Cessation of Other Registrable Person PSC
Second Filing Capital Allotment Shares
27 February 2019
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
8 June 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Account Reference Date Company
17 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Gazette Notice Compulsory
26 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
4 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 August 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 August 2013
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
1 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Resolution
1 August 2013
RESOLUTIONSResolutions
Incorporation Company
22 May 2013
NEWINCIncorporation