Check the

SENSIBLE MUSIC LIMITED

Company
SENSIBLE MUSIC LIMITED (01335167)

SENSIBLE MUSIC

Phone: +44 (0)2077 009 900
B rating

ABOUT SENSIBLE MUSIC LIMITED

Sensible Music has been supplying entertainment industry support and facilities for over 35 years. We have a reputation as a world-class, multi-purpose recording studio & rehearsal facility. Our clients include major record labels, management companies, film makers and advertising agencies, both from the UK and around the world.

Sensible Music Ltd

We are registered with the Telephone Preference Service & the Fax Preference Service. This means we have registered our request not to be contacted by sales and marketing companies. By law, marketing companies cannot contact people who are listed with the TPS or FPS.

KEY FINANCES

Year
2016
Assets
£134.05k ▲ £80.92k (152.30 %)
Cash
£52.95k ▲ £52.95k (Infinity)
Liabilities
£272.45k ▲ £55.79k (25.75 %)
Net Worth
£-138.39k ▼ £25.13k (-15.37 %)

REGISTRATION INFO

Company name
SENSIBLE MUSIC LIMITED
Company number
01335167
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 1977
Age - 47 years
Home Country
United Kingdom

CONTACTS

Website
www.sensible-music.co.uk
Phones
02077 009 900
+44 (0)2077 009 900
Registered Address
12 NORTHFIELDS PROSPECT,
PUTNEY BRIDGE ROAD,
LONDON,
SW18 1PE

ECONOMIC ACTIVITIES

59200
Sound recording and music publishing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

28 Mar 2017
Total exemption small company accounts made up to 30 July 2016
14 Feb 2017
Confirmation statement made on 13 January 2017 with updates
17 Feb 2016
Total exemption small company accounts made up to 30 July 2015

CHARGES

25 August 1989
Status
Outstanding
Delivered
1 September 1989
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over the undertaking and all…

See Also


Last update 2018

SENSIBLE MUSIC LIMITED DIRECTORS

Jeffrey Malcolm Allen

  Acting
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
59 Mount View Road, London, N4 4SR
Country Of Residence
Great Britain
Name
ALLEN, Jeffrey Malcolm

Jacqueline Garstin

  Resigned
Resigned
02 May 2003
Role
Secretary
Address
The Malt House, Church Barns, Church Road, Privett, Alton, Hampshire, GU34 3PB
Name
GARSTIN, Jacqueline

Gillian Jane Hyde

  Resigned
Appointed
02 May 2003
Resigned
04 January 2016
Occupation
Change Manager
Role
Secretary
Nationality
British
Address
84 Sheen Court, Richmond, Surrey, TW10 5DF
Name
HYDE, Gillian Jane

William Joseph Allen

  Resigned
Appointed
01 August 2003
Resigned
16 August 2003
Occupation
Rental Manager
Role
Director
Age
42
Nationality
British
Address
59 Mount View Road, London, Middlesex, N4 4SR
Name
ALLEN, William Joseph

Jacqueline Garstin

  Resigned
Resigned
06 May 2003
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
The Malt House, Church Barns, Church Road, Privett, Alton, Hampshire, GU34 3PB
Name
GARSTIN, Jacqueline

Matthew Tecwyn David Read

  Resigned
Appointed
19 May 2015
Resigned
04 January 2016
Occupation
Company Director
Role
Director
Age
40
Nationality
British
Address
12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE
Country Of Residence
England
Name
READ, Matthew Tecwyn David

Dennis Ray Weinrich

  Resigned
Resigned
25 April 1992
Occupation
Musical/Video Director
Role
Director
Age
68
Nationality
American
Address
28 Clifton Road, Muswell Hill, London, N22 4XN
Name
WEINRICH, Dennis Ray

REVIEWS


Check The Company
Very good according to the company’s financial health.