Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPREME SONGS LIMITED
Company Information for

SUPREME SONGS LIMITED

3 YORK HOUSE, LANGSTON ROAD, DEBDEN, ESSEX, IG10 3TQ,
Company Registration Number
02071898
Private Limited Company
Active

Company Overview

About Supreme Songs Ltd
SUPREME SONGS LIMITED was founded on 1986-11-07 and has its registered office in Debden. The organisation's status is listed as "Active". Supreme Songs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUPREME SONGS LIMITED
 
Legal Registered Office
3 YORK HOUSE
LANGSTON ROAD
DEBDEN
ESSEX
IG10 3TQ
Other companies in IG10
 
Filing Information
Company Number 02071898
Company ID Number 02071898
Date formed 1986-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB240566028  
Last Datalog update: 2024-05-05 16:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPREME SONGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUPREME SONGS LIMITED

Current Directors
Officer Role Date Appointed
ELLIS SEYMOUR RICH
Director 1995-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MISSON
Company Secretary 2001-05-01 2012-12-31
MICHAEL CHARLES SEFTON
Director 2001-10-12 2003-06-11
DAVID WILLIAM NICHOLSON
Company Secretary 1999-07-01 2001-05-01
SUSAN MARILYN RICH
Company Secretary 1995-04-24 1999-06-30
ELLIS SEYMOUR RICH
Company Secretary 1991-04-24 1994-03-31
SUSAN MARILYN RICH
Company Secretary 1994-03-31 1994-03-31
KATHRYN MARY FARMER
Director 1991-04-24 1994-03-31
ELLIS SEYMOUR RICH
Director 1991-04-24 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIS SEYMOUR RICH SONGS SUPREME LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
ELLIS SEYMOUR RICH SUPERB SONGS LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
ELLIS SEYMOUR RICH CIRCLE MUSIC LIMITED Director 2007-07-23 CURRENT 2007-04-23 Dissolved 2013-12-03
ELLIS SEYMOUR RICH FLAT FEE MUSIC PUBLISHING LIMITED Director 2003-08-12 CURRENT 2003-08-12 Active - Proposal to Strike off
ELLIS SEYMOUR RICH OFFICE GIRLS PARTNERSHIP LIMITED Director 2003-08-12 CURRENT 2003-08-12 Active
ELLIS SEYMOUR RICH JACQUINABOX MUSIC LIMITED Director 2003-05-09 CURRENT 2003-05-09 Dissolved 2017-01-24
ELLIS SEYMOUR RICH 78 RPM LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active - Proposal to Strike off
ELLIS SEYMOUR RICH CREATIVE TRANSLATOR LIMITED Director 2001-12-04 CURRENT 2001-12-04 Active - Proposal to Strike off
ELLIS SEYMOUR RICH DIRECT SUPERMARKETING LIMITED Director 2000-12-01 CURRENT 1996-02-20 Active - Proposal to Strike off
ELLIS SEYMOUR RICH DA VINCI MUSIC LIMITED Director 2000-09-25 CURRENT 2000-09-25 Dissolved 2014-05-06
ELLIS SEYMOUR RICH WORK OF ART PRODUCTIONS LIMITED Director 2000-08-10 CURRENT 2000-08-10 Dissolved 2014-05-06
ELLIS SEYMOUR RICH GIGGING FOR IT LIMITED Director 1999-08-24 CURRENT 1999-08-24 Active - Proposal to Strike off
ELLIS SEYMOUR RICH KOOLEDGE LIMITED Director 1999-04-20 CURRENT 1998-11-02 Active
ELLIS SEYMOUR RICH TALENT CALL LIMITED Director 1999-02-23 CURRENT 1999-02-23 Dissolved 2017-07-11
ELLIS SEYMOUR RICH ELLIS RICH MUSIC LIMITED Director 1998-11-26 CURRENT 1998-11-26 Dissolved 2016-03-29
ELLIS SEYMOUR RICH INDEPENDENT MUSIC GROUP LIMITED Director 1997-06-04 CURRENT 1997-06-04 Active
ELLIS SEYMOUR RICH MUSIC 1 LIMITED Director 1997-02-11 CURRENT 1997-02-11 Dissolved 2014-09-23
ELLIS SEYMOUR RICH R & E MUSIC LIMITED Director 1995-05-03 CURRENT 1995-04-18 Dissolved 2014-05-06
ELLIS SEYMOUR RICH BEAT THAT MUSIC LIMITED Director 1995-04-13 CURRENT 1995-04-13 Active
ELLIS SEYMOUR RICH PERT MUSIC LIMITED Director 1995-03-31 CURRENT 1995-03-31 Dissolved 2014-05-06
ELLIS SEYMOUR RICH EXPERTS MUSIC LIBRARY LIMITED Director 1995-03-30 CURRENT 1995-03-30 Active
ELLIS SEYMOUR RICH JSE MUSIC PUBLISHING LTD Director 1995-01-09 CURRENT 1984-08-06 Dissolved 2014-12-09
ELLIS SEYMOUR RICH PAGE ZERO LIMITED Director 1986-09-25 CURRENT 1986-07-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM 12 Helmet Row London EC1V 3QJ England
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-01-18Amended account full exemption
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-08PSC04Change of details for Mr Ellis Seymour Rich as a person with significant control on 2022-12-08
2022-12-08PSC02Notification of Silva Screen Ventures Limited as a person with significant control on 2022-07-26
2022-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BAILEY
2022-12-07SH0126/07/22 STATEMENT OF CAPITAL GBP 2400
2022-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-26PSC04Change of details for Mr Ellis Seymour Rich as a person with significant control on 2022-04-26
2022-04-26CH01Director's details changed for Mr Ellis Seymour Rich on 2022-04-26
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM 3 York House Langston Road Debden Essex IG10 3TQ
2021-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-07LATEST SOC07/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-15AR0119/04/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-22AR0119/04/15 FULL LIST
2015-04-22AR0119/04/15 FULL LIST
2014-09-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2013-08-30CH01Director's details changed for Ellis Seymour Rich on 2013-08-30
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-10AR0119/04/13 ANNUAL RETURN FULL LIST
2013-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER MISSON
2012-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AR0119/04/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14DISS40Compulsory strike-off action has been discontinued
2011-09-13AR0119/04/11 ANNUAL RETURN FULL LIST
2011-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0119/04/10 ANNUAL RETURN FULL LIST
2009-07-06363aReturn made up to 19/04/09; full list of members
2009-03-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-21353LOCATION OF REGISTER OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-03-29287REGISTERED OFFICE CHANGED ON 29/03/07 FROM: INDEPENDENT HOUSE 54 LARKSHALL ROAD LONDON E4 6PD
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-09363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-09363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-25363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-22363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-06-30288bDIRECTOR RESIGNED
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-21363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-27244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-31363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-21288aNEW DIRECTOR APPOINTED
2001-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-07RES12VARYING SHARE RIGHTS AND NAMES
2001-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-03288aNEW SECRETARY APPOINTED
2001-06-06288bSECRETARY RESIGNED
2001-05-10244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-25244DELIVERY EXT'D 3 MTH 31/12/99
2000-05-23363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-28244DELIVERY EXT'D 3 MTH 31/12/98
1999-07-21288aNEW SECRETARY APPOINTED
1999-07-14395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-18363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-06244DELIVERY EXT'D 3 MTH 31/12/97
1998-05-27363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-06244DELIVERY EXT'D 3 MTH 31/12/96
1997-05-01363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-11363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUPREME SONGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-16
Fines / Sanctions
No fines or sanctions have been issued against SUPREME SONGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-07-01 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPREME SONGS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUPREME SONGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPREME SONGS LIMITED
Trademarks
We have not found any records of SUPREME SONGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPREME SONGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SUPREME SONGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SUPREME SONGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SUPREME SONGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0085232990Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUPREME SONGS LIMITEDEvent Date2011-08-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPREME SONGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPREME SONGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.