Company NameSandy Lane Music Limited
DirectorPeter Ronald Brown
Company StatusActive
Company Number03822174
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NamePeter Ronald Brown
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1999(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Secretary NameMrs Sheridan MacDonald
StatusCurrent
Appointed15 November 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Director NameStuart Taylor
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RolePublisher
Correspondence Address15 Vicarage Road
Waresley
Sandy
Bedfordshire
SG19 3DA
Secretary NameJulia Frances Trice
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address209 Tufnell Park Road
London
N7 0PX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Peter Ronald Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£3,700

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 March 2018Registered office address changed from 32 High Street Brightlingsea Essex CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 2 March 2018 (1 page)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 November 2016Termination of appointment of Julia Frances Trice as a secretary on 15 November 2016 (1 page)
15 November 2016Director's details changed for Peter Ronald Brown on 15 November 2016 (2 pages)
15 November 2016Appointment of Mrs Sheridan Macdonald as a secretary on 15 November 2016 (2 pages)
15 November 2016Appointment of Mrs Sheridan Macdonald as a secretary on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Peter Ronald Brown on 15 November 2016 (2 pages)
15 November 2016Termination of appointment of Julia Frances Trice as a secretary on 15 November 2016 (1 page)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 09/08/09; full list of members (3 pages)
14 September 2009Return made up to 09/08/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 July 2009Registered office changed on 22/07/2009 from 25 woodhall gate pinner middlesex HA5 4TN (1 page)
22 July 2009Registered office changed on 22/07/2009 from 25 woodhall gate pinner middlesex HA5 4TN (1 page)
22 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 August 2008Return made up to 09/08/08; full list of members (3 pages)
29 August 2008Return made up to 09/08/08; full list of members (3 pages)
11 August 2008Appointment terminated director stuart taylor (1 page)
11 August 2008Appointment terminated director stuart taylor (1 page)
19 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
19 March 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
29 August 2007Return made up to 09/08/07; full list of members (2 pages)
29 August 2007Return made up to 09/08/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
10 November 2006Registered office changed on 10/11/06 from: 120 baker street london W1U 6TU (1 page)
10 November 2006Registered office changed on 10/11/06 from: 120 baker street london W1U 6TU (1 page)
15 August 2006Return made up to 09/08/06; full list of members (2 pages)
15 August 2006Return made up to 09/08/06; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
13 March 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
22 September 2005Return made up to 09/08/05; full list of members (2 pages)
22 September 2005Return made up to 09/08/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
8 October 2004Return made up to 09/08/04; full list of members (5 pages)
8 October 2004Return made up to 09/08/04; full list of members (5 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
25 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
17 September 2003Return made up to 09/08/03; full list of members (5 pages)
17 September 2003Return made up to 09/08/03; full list of members (5 pages)
9 April 2003Registered office changed on 09/04/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
9 April 2003Registered office changed on 09/04/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
9 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
9 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
27 October 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
27 October 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
27 September 2002Return made up to 09/08/02; full list of members (5 pages)
27 September 2002Return made up to 09/08/02; full list of members (5 pages)
12 September 2001Return made up to 09/08/01; full list of members (5 pages)
12 September 2001Return made up to 09/08/01; full list of members (5 pages)
7 June 2001Full accounts made up to 31 August 2000 (8 pages)
7 June 2001Full accounts made up to 31 August 2000 (8 pages)
23 October 2000Return made up to 09/08/00; full list of members (6 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Return made up to 09/08/00; full list of members (6 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
9 August 1999Incorporation (15 pages)
9 August 1999Incorporation (15 pages)