Background WavePink WaveYellow Wave

PROMISED LAND RECORDINGS LTD (09976496)

PROMISED LAND RECORDINGS LTD (09976496) is an active UK company. incorporated on 29 January 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. PROMISED LAND RECORDINGS LTD has been registered for 10 years. Current directors include UNGER-HAMILTON, Ferdinand Rafael Andrej.

Company Number
09976496
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
UNGER-HAMILTON, Ferdinand Rafael Andrej
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMISED LAND RECORDINGS LTD

PROMISED LAND RECORDINGS LTD is an active company incorporated on 29 January 2016 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. PROMISED LAND RECORDINGS LTD was registered 10 years ago.(SIC: 59200)

Status

active

Active since 10 years ago

Company No

09976496

LTD Company

Age

10 Years

Incorporated 29 January 2016

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

180 Great Portland Street London W1W 5QZ United Kingdom
From: 30 October 2023To: 28 April 2025
2 Canal Reach London N1C 4DB United Kingdom
From: 27 September 2023To: 30 October 2023
180 Great Portland Street London W1W 5QZ England
From: 17 April 2023To: 27 September 2023
2 Canal Reach London N1C 4DB
From: 24 May 2022To: 17 April 2023
Sony Music 9 Derry Street London W8 5HY
From: 21 March 2017To: 24 May 2022
19 Portland Place London W1B 1PX United Kingdom
From: 29 January 2016To: 21 March 2017
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Dec 16
Director Joined
Mar 17
Funding Round
Jul 19
Director Left
Apr 23
Owner Exit
Apr 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

UNGER-HAMILTON, Ferdinand Rafael Andrej

Active
Portland Place, LondonW1B 1PX
Born July 1971
Director
Appointed 29 Jan 2016

JENKINS, Simon

Resigned
Great Portland Street, LondonW1W 5QZ
Secretary
Appointed 07 Nov 2016
Resigned 17 Apr 2023

NEVILE, Zita Stephanie

Resigned
Portland Place, LondonW1B 1PX
Secretary
Appointed 29 Jan 2016
Resigned 07 Nov 2016

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 05 Feb 2018
Resigned 17 Apr 2023

SMITH, Michael Anthony

Resigned
Great Portland Street, LondonW1W 5QZ
Born March 1959
Director
Appointed 07 Nov 2016
Resigned 30 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Canal Reach, LondonN1C 4DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2016
Ceased 30 Mar 2023

Mr Ferdinand Rafael Andrej Unger-Hamilton

Active
Berners Street, LondonW1T 3LJ
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 November 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
7 February 2018
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Resolution
28 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
9 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Resolution
9 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 December 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Incorporation Company
29 January 2016
NEWINCIncorporation