About

Registered Number: 05721428
Date of Incorporation: 24/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor 29 Parliament Street, Liverpool, L8 5RN

 

Founded in 2006, Sentric Music Ltd has its registered office in Liverpool, it's status is listed as "Active". The companies directors are listed as Chandler, Stuart Neil, Cooper, Philip, Balance Financial Management at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Stuart Neil 16 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Philip 13 February 2014 10 March 2017 1
BALANCE FINANCIAL MANAGEMENT 01 January 2009 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 18 September 2019
PSC05 - N/A 11 September 2019
PSC07 - N/A 10 September 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 26 February 2018
PSC02 - N/A 26 February 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
TM01 - Termination of appointment of director 01 June 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2017
SH08 - Notice of name or other designation of class of shares 30 March 2017
SH01 - Return of Allotment of shares 30 March 2017
SH06 - Notice of cancellation of shares 30 March 2017
SH06 - Notice of cancellation of shares 30 March 2017
SH03 - Return of purchase of own shares 30 March 2017
SH03 - Return of purchase of own shares 30 March 2017
AP01 - Appointment of director 15 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
RESOLUTIONS - N/A 09 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2017
SH19 - Statement of capital 09 March 2017
CAP-SS - N/A 09 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 17 September 2016
MR01 - N/A 31 May 2016
MR04 - N/A 27 April 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 02 October 2014
SH01 - Return of Allotment of shares 30 August 2014
MR01 - N/A 11 August 2014
AP03 - Appointment of secretary 23 July 2014
AP01 - Appointment of director 23 July 2014
CH01 - Change of particulars for director 23 July 2014
AR01 - Annual Return 30 April 2014
RESOLUTIONS - N/A 10 April 2014
SH01 - Return of Allotment of shares 10 April 2014
AP01 - Appointment of director 24 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 01 October 2012
SH06 - Notice of cancellation of shares 30 May 2012
RESOLUTIONS - N/A 29 May 2012
SH03 - Return of purchase of own shares 29 May 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
CC04 - Statement of companies objects 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
SH01 - Return of Allotment of shares 22 May 2012
SH08 - Notice of name or other designation of class of shares 22 May 2012
RP04 - N/A 08 May 2012
AD01 - Change of registered office address 17 April 2012
AR01 - Annual Return 11 April 2012
MISC - Miscellaneous document 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
AA - Annual Accounts 14 September 2011
MG01 - Particulars of a mortgage or charge 14 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 12 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 09 January 2010
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 01 September 2008
363a - Annual Return 11 April 2008
363s - Annual Return 30 May 2007
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

A registered charge 11 August 2014 Outstanding

N/A

Debenture 08 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.