About

Registered Number: 02459512
Date of Incorporation: 15/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS,

 

Sgo Music Publishing Ltd was founded on 15 January 1990 with its registered office in Kingston Upon Thames, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Sgo Music Publishing Ltd. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Craig N/A 29 July 1994 1
Secretary Name Appointed Resigned Total Appointments
WARD ONGLEY, Anne-Mary 01 November 1994 13 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 13 June 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 16 January 2019
TM02 - Termination of appointment of secretary 15 January 2019
PSC05 - N/A 15 January 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 09 August 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 05 May 2005
395 - Particulars of a mortgage or charge 03 February 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 17 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 18 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 22 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 25 February 2000
225 - Change of Accounting Reference Date 01 December 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 05 February 1998
AA - Annual Accounts 04 December 1997
395 - Particulars of a mortgage or charge 22 August 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 27 January 1997
287 - Change in situation or address of Registered Office 04 November 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 17 August 1995
363b - Annual Return 16 August 1995
288 - N/A 26 June 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
CERTNM - Change of name certificate 30 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1994
288 - N/A 17 November 1994
AA - Annual Accounts 03 November 1994
287 - Change in situation or address of Registered Office 30 October 1994
AUD - Auditor's letter of resignation 19 October 1994
AUD - Auditor's letter of resignation 15 September 1994
288 - N/A 05 May 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 24 March 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
AA - Annual Accounts 17 March 1992
AA - Annual Accounts 17 March 1992
363a - Annual Return 16 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1991
RESOLUTIONS - N/A 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
287 - Change in situation or address of Registered Office 23 August 1991
CERTNM - Change of name certificate 15 August 1991
363a - Annual Return 31 July 1991
287 - Change in situation or address of Registered Office 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
NEWINC - New incorporation documents 15 January 1990

Mortgages & Charges

Description Date Status Charge by
Deed of security over a music catalogue 01 February 2005 Outstanding

N/A

Debenture 21 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.