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

SENTRIC MUSIC LIMITED

4TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
05721428
Private Limited Company
Active

Company Overview

About Sentric Music Ltd
SENTRIC MUSIC LIMITED was founded on 2006-02-24 and has its registered office in Liverpool. The organisation's status is listed as "Active". Sentric Music Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SENTRIC MUSIC LIMITED
 
Legal Registered Office
4TH FLOOR WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in L8
 
Filing Information
Company Number 05721428
Company ID Number 05721428
Date formed 2006-02-24
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 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB900036288  
Last Datalog update: 2024-05-05 06:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENTRIC MUSIC 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.
Companies with same name SENTRIC MUSIC LIMITED
The following companies were found which have the same name as SENTRIC MUSIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENTRIC MUSIC (CANADA) LIMITED 1ST FLOOR 29 PARLIAMENT STREET LIVERPOOL L8 5RN Active - Proposal to Strike off Company formed on the 2013-05-30
SENTRIC MUSIC PUBLISHING LTD 4TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 2011-09-06
SENTRIC MUSIC (SWITZERLAND) LIMITED 1st Floor 29 Parliament Street 29 PARLIAMENT STREET Liverpool L8 5RN Active - Proposal to Strike off Company formed on the 2015-07-17
SENTRIC MUSIC TRUSTEES LIMITED 1ST FLOOR, 29 PARLIAMENT STREET LIVERPOOL L8 5RN Active - Proposal to Strike off Company formed on the 2020-04-22
SENTRIC MUSIC GROUP LIMITED 4TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Active Company formed on the 2020-04-21
SENTRIC MUSIC COPYRIGHTS LIMITED 1st Floor, 29 Parliament Street PARLIAMENT STREET Liverpool L8 5RN Active - Proposal to Strike off Company formed on the 2020-04-22

Company Officers of SENTRIC MUSIC LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN DAVIDSON
Director 2008-04-01
MARTIN WILLIAM OLIVER DAVIES
Director 2013-12-01
NEIL PATRICK INSKIP
Director 2017-03-10
HUGH PETER MCCAMLEY
Director 2016-02-01
CHRISTOPHER JOHN MEEHAN
Director 2006-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY HUGHES
Director 2012-04-26 2017-06-01
IAN LEATHLEY MILBOURN
Director 2014-02-14 2017-06-01
PAUL JOSEPH MORRISSEY
Director 2012-04-26 2017-06-01
PHILIP COOPER
Company Secretary 2014-02-13 2017-03-10
PHILIP ROY COOPER
Director 2006-02-24 2012-04-26
BALANCE FINANCIAL MANAGEMENT
Company Secretary 2009-01-01 2009-04-30
SARAH DAVIDSON
Company Secretary 2006-02-24 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DAVIDSON ORCHA HEALTH LTD Director 2014-03-07 CURRENT 2014-03-07 Active
ANDREW JOHN DAVIDSON SCRIPT DOT MEDIA LTD Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON THIRSTY HORSES SOLUTIONS LTD Director 2014-03-06 CURRENT 2014-03-06 Active
ANDREW JOHN DAVIDSON PINPOINT WEALTH LTD Director 2014-03-06 CURRENT 2014-03-06 Active
ANDREW JOHN DAVIDSON PRICKLE BANG LIMITED Director 2013-06-01 CURRENT 2012-05-08 Active
ANDREW JOHN DAVIDSON MUFFIN GAMES LIMITED Director 2012-04-01 CURRENT 2011-01-24 Active
ANDREW JOHN DAVIDSON BLOOM INTERACTIVE LIMITED Director 2012-04-01 CURRENT 2011-01-19 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON PAYMENT FACTOR LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2014-10-07
ANDREW JOHN DAVIDSON LUCID APPS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
ANDREW JOHN DAVIDSON LUCID DIGITAL LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
ANDREW JOHN DAVIDSON LUCID GAMES LIMITED Director 2011-05-13 CURRENT 2011-01-19 Active
ANDREW JOHN DAVIDSON APP GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
ANDREW JOHN DAVIDSON GALVANIZE DIGITAL MEDIA LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-03-16
ANDREW JOHN DAVIDSON LIVEWIRE DIGITAL SOLUTIONS LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-02-11
ANDREW JOHN DAVIDSON LIVEWIRE DIGITAL ENTERPRISE 08 LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-05-03
ANDREW JOHN DAVIDSON LIVEWIRE DIGITAL ENTERPRISE 06 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON LIVEWIRE DIGITAL ENTERPRISE 07 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON LIVEWIRE DIGITAL ENTERPRISE 05 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON XENPLAN LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON SOCIAL GIFTING LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON LIVEWIRE NOMINEES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON TOGETHER ONLINE LIMITED Director 2009-04-02 CURRENT 2009-04-02 Dissolved 2014-08-12
MARTIN WILLIAM OLIVER DAVIES BLACK ROCK PUBLISHING LIMITED Director 2017-08-10 CURRENT 2013-04-23 Active
MARTIN WILLIAM OLIVER DAVIES JD SPORTS FASHION PLC Director 2012-10-01 CURRENT 1985-02-21 Active
NEIL PATRICK INSKIP EBS AFTERMARKET GROUP LIMITED Director 2017-12-14 CURRENT 2008-04-15 Active
NEIL PATRICK INSKIP ANEXSYS GROUP LIMITED Director 2017-09-08 CURRENT 2016-07-08 Liquidation
NEIL PATRICK INSKIP NSS MAINTENANCE LIMITED Director 2016-06-30 CURRENT 2005-01-06 Active
NEIL PATRICK INSKIP TD4 BRANDS LIMITED Director 2016-01-29 CURRENT 2006-03-29 Active
NEIL PATRICK INSKIP GEORGIA GC HOLDINGS LIMITED Director 2016-01-15 CURRENT 2015-06-12 Active
NEIL PATRICK INSKIP HOBS LIVER LIMITED Director 2014-12-17 CURRENT 2014-11-14 Active - Proposal to Strike off
NEIL PATRICK INSKIP NATIONWIDE SPECIALIST INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2008-10-24 Active - Proposal to Strike off
HUGH PETER MCCAMLEY BLACK ROCK PUBLISHING LIMITED Director 2017-08-10 CURRENT 2013-04-23 Active
HUGH PETER MCCAMLEY SILVER SONGS MUSIC LTD Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-06-13
HUGH PETER MCCAMLEY SILVER FOX MUSIC LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
CHRISTOPHER JOHN MEEHAN BLACK ROCK PUBLISHING LIMITED Director 2017-08-10 CURRENT 2013-04-23 Active
CHRISTOPHER JOHN MEEHAN IQ MUSIC LIMITED Director 2017-01-27 CURRENT 1984-11-13 Active
CHRISTOPHER JOHN MEEHAN ON DEMAND MUSIC LTD Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
CHRISTOPHER JOHN MEEHAN SENTRIC MUSIC (SWITZERLAND) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
CHRISTOPHER JOHN MEEHAN SENTRIC MUSIC PUBLISHING LTD Director 2011-09-06 CURRENT 2011-09-06 Active
CHRISTOPHER JOHN MEEHAN MASSTRAX MUSIC LTD Director 2010-10-11 CURRENT 2010-10-11 Active

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
2024-04-09Change of details for Sentric Music Group Limited as a person with significant control on 2024-04-09
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 1st Floor 29 Parliament Street Liverpool L8 5RN
2024-03-26Particulars of variation of rights attached to shares
2024-03-26Change of share class name or designation
2024-03-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-25Memorandum articles filed
2024-02-27CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-02-05DIRECTOR APPOINTED MR DANIEL CHAFFER
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ROBERTO BRUNO NERI
2023-12-06APPOINTMENT TERMINATED, DIRECTOR STUART NEIL CHANDLER
2023-12-06APPOINTMENT TERMINATED, DIRECTOR HUGH PETER MCCAMLEY
2023-06-20Change of details for Sentric Music Group Limited as a person with significant control on 2020-05-27
2023-04-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR BASTIEN LOUIS ALBERT VIDAL
2023-03-08CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-03-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057214280004
2023-02-10APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM OLIVER DAVIES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK INSKIP
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057214280003
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057214280003
2021-08-19CH01Director's details changed for Mr Stuart Neil Chandler on 2021-08-19
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVIDSON
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-03-01PSC07CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01PSC02Notification of Sentric Music Group Limited as a person with significant control on 2020-05-27
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 057214280004
2020-06-10SH0127/05/20 STATEMENT OF CAPITAL GBP 1043.4
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11PSC05Change of details for Bgf Investments Lp as a person with significant control on 2019-09-09
2019-09-10PSC07CESSATION OF THE NORTH WEST FUND FOR DIGITAL AND CREATIVE LP AS A PERSON OF SIGNIFICANT CONTROL
2019-05-21AP01DIRECTOR APPOINTED MR STUART NEIL CHANDLER
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1031.5
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-02-26PSC02Notification of Bgf Investments Lp as a person with significant control on 2017-03-10
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILBOURN
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISSEY
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2017-03-30SH10Particulars of variation of rights attached to shares
2017-03-30SH08Change of share class name or designation
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1031.5
2017-03-30SH0110/03/17 STATEMENT OF CAPITAL GBP 1031.50
2017-03-30RES01ADOPT ARTICLES 10/03/2017
2017-03-30RES12VARYING SHARE RIGHTS AND NAMES
2017-03-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-30SH0610/03/17 STATEMENT OF CAPITAL GBP 1031.40
2017-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-30SH0610/03/17 STATEMENT OF CAPITAL GBP 1087.40
2017-03-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-03-15AP01DIRECTOR APPOINTED MR NEIL PATRICK INSKIP
2017-03-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COOPER
2017-03-09SH20STATEMENT BY DIRECTORS
2017-03-09SH1909/03/17 STATEMENT OF CAPITAL GBP 1255.90
2017-03-09RES13SHARE PREMIUM ACCOUNT REDUCED 07/03/2017
2017-03-09CAP-SSSOLVENCY STATEMENT DATED 07/03/17
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-17AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057214280003
2016-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-29AR0124/02/16 FULL LIST
2016-02-16AP01DIRECTOR APPOINTED HUGH PETER DESMOND JOSEPH JAMES MCCAMLEY
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1200
2015-03-05AR0124/02/15 FULL LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEEHAN / 01/09/2014
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-30SH0107/04/14 STATEMENT OF CAPITAL GBP 1249.1
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057214280002
2014-07-23AP03SECRETARY APPOINTED MR PHILIP COOPER
2014-07-23AP01DIRECTOR APPOINTED MR IAN LEATHLEY MILBOURN
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEEHAN / 01/01/2014
2014-04-30AR0124/02/14 FULL LIST
2014-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-10SH0106/03/14 STATEMENT OF CAPITAL GBP 1249.10
2014-01-24AP01DIRECTOR APPOINTED MR MARTIN WILLIAM OLIVER DAVIES
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-25AR0124/02/13 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-30SH0630/05/12 STATEMENT OF CAPITAL GBP 990.60
2012-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-29RES13PROPOSED CONTRACT 20/04/2012
2012-05-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-24AP01DIRECTOR APPOINTED MR PAUL JOSEPH MORRISSEY
2012-05-24AP01DIRECTOR APPOINTED MR MICHAEL HUGHES
2012-05-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2012-05-22SH0126/04/12 STATEMENT OF CAPITAL GBP 1131.10
2012-05-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-08RP04SECOND FILING WITH MUD 24/02/12 FOR FORM AR01
2012-05-08ANNOTATIONClarification
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2012 FROM, 37 SEYMOUR STREET, LIVERPOOL, L3 5PE, UNITED KINGDOM
2012-04-11AR0124/02/12 FULL LIST
2012-02-08MISC122 SUBDIVIDING SHARES
2012-02-08SH0101/08/08 STATEMENT OF CAPITAL GBP 1111.101111
2012-02-08SH0104/09/07 STATEMENT OF CAPITAL GBP 1874.901111
2012-02-08SH0104/09/07 STATEMENT OF CAPITAL GBP 1120.101111
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-29AR0124/02/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM, 37 SEYMOUR TERRACE, LIVERPOOL, MERSEYSIDE, L3 5PE
2010-03-22AR0124/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEEHAN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIDSON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOPER / 22/03/2010
2010-01-09AA31/12/08 TOTAL EXEMPTION FULL
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY BALANCE FINANCIAL MANAGEMENT
2009-03-03363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY SARAH DAVIDSON
2009-03-02288aSECRETARY APPOINTED BALANCE FINANCIAL MANAGEMENT
2009-03-02288aDIRECTOR APPOINTED MR ANDREW DAVIDSON
2009-02-06AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-22AA28/02/07 TOTAL EXEMPTION SMALL
2008-09-01225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-04-11363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-30363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to SENTRIC MUSIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SENTRIC MUSIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Outstanding HSBC BANK PLC
DEBENTURE 2011-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 51,996
Creditors Due Within One Year 2012-01-01 £ 272,793
Non-instalment Debts Due After5 Years 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SENTRIC MUSIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,111
Cash Bank In Hand 2012-01-01 £ 157,066
Current Assets 2012-01-01 £ 496,836
Debtors 2012-01-01 £ 68,808
Fixed Assets 2012-01-01 £ 169,301
Secured Debts 2012-01-01 £ 95,333
Shareholder Funds 2012-01-01 £ 341,348
Stocks Inventory 2012-01-01 £ 270,962
Tangible Fixed Assets 2012-01-01 £ 5,306

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SENTRIC MUSIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SENTRIC MUSIC LIMITED
Trademarks
We have not found any records of SENTRIC MUSIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENTRIC MUSIC 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 (90020 - Support activities to performing arts) as SENTRIC MUSIC LIMITED are:

LIMELIGHT SPORTS LTD £ 1,560,509
JUST FLL LTD £ 243,704
CHAMBERS MANAGEMENT LIMITED £ 112,678
CREATIVE SHIFT LIMITED £ 101,000
CHIMES INTERNATIONAL ENTERTAINMENTS LTD. £ 55,293
VIVA CHAMBER ORCHESTRA LTD. £ 52,709
TRANSMITTA LIMITED £ 43,092
LIVE & LOCAL LTD. £ 39,682
CCO THEATRICAL LIMITED £ 34,650
CALLIANDRA PRODUCTIONS LIMITED £ 31,935
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
PRATTS LIMITED £ 8,433,909
MHA LIMITED £ 2,581,695
CHAMBERS MANAGEMENT LIMITED £ 2,060,760
CROSSROADS LIVE UK LTD £ 1,624,247
LIMELIGHT SPORTS LTD £ 1,560,509
CHAMBERS MANAGEMENT TOURING LIMITED £ 1,327,964
MOUSETRAP ON TOUR LTD £ 1,201,343
REAL LIFE LIMITED £ 1,074,104
MICK PERRIN WORLDWIDE HOLDINGS LIMITED £ 961,870
SERIOUS LIMITED £ 926,690
Outgoings
Business Rates/Property Tax
No properties were found where SENTRIC MUSIC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENTRIC MUSIC 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 SENTRIC MUSIC 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.