Sym Music Company Limited TUNBRIDGE WELLS


Founded in 1986, Sym Music Company, classified under reg no. 02047067 is an active company. Currently registered at Downingbury Farmhouse TN2 4AD, Tunbridge Wells the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Jeremy M. and Jonathan B.. In addition one secretary - Jonathan B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sym Music Company Limited Address / Contact

Office Address Downingbury Farmhouse
Office Address2 Pembury
Town Tunbridge Wells
Post code TN2 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02047067
Date of Incorporation Fri, 15th Aug 1986
Industry Performing arts
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Jeremy M.

Position: Director

Appointed: 12 January 2016

Jonathan B.

Position: Director

Appointed: 19 October 2015

Jonathan B.

Position: Secretary

Appointed: 31 October 2004

Gerard M.

Position: Director

Appointed: 07 January 2010

Resigned: 24 September 2015

Krov M.

Position: Director

Appointed: 07 January 2010

Resigned: 24 September 2015

Jeremy M.

Position: Director

Appointed: 07 February 2005

Resigned: 19 October 2015

Zamira B.

Position: Director

Appointed: 31 October 2004

Resigned: 22 September 2022

Edgar P.

Position: Director

Appointed: 05 July 2002

Resigned: 31 October 2004

Susanne B.

Position: Secretary

Appointed: 05 July 2002

Resigned: 31 October 2004

Jasper H.

Position: Director

Appointed: 01 April 1999

Resigned: 05 July 2002

Eleanor H.

Position: Director

Appointed: 21 March 1994

Resigned: 05 July 2002

Jasper H.

Position: Director

Appointed: 11 June 1992

Resigned: 21 March 1994

Eleanor H.

Position: Secretary

Appointed: 31 March 1992

Resigned: 05 July 2002

Lord M.

Position: Director

Appointed: 31 March 1992

Resigned: 12 March 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Jeremy M. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Zamira B. This PSC owns 25-50% shares.

Jeremy M.

Notified on 15 February 2017
Nature of control: 25-50% shares

Zamira B.

Notified on 15 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 20 82718 87820 156     
Balance Sheet
Current Assets33 75522 18129 82822 57024 30515 31923 53611 17116 160
Net Assets Liabilities   20 63621 31812 85719 3868 50212 714
Cash Bank In Hand29 69121 856       
Debtors4 064325       
Net Assets Liabilities Including Pension Asset Liability32 74320 82718 87820 156     
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve30 74318 827       
Shareholder Funds 20 82718 87820 156     
Other
Creditors   1 9342 9872 4624 1502 6693 446
Net Current Assets Liabilities32 74320 82718 87820 15621 31812 85723 5368 50212 714
Total Assets Less Current Liabilities 20 82718 87820 15621 31815 31923 5368 50212 714
Capital Employed32 74320 827       
Creditors Due Within One Year1 0121 35410 9502 414     
Number Shares Allotted 2 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid2 0002 000       
Tangible Fixed Assets Cost Or Valuation57 88657 886       
Tangible Fixed Assets Depreciation57 88657 886       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, March 2023
Free Download (3 pages)

Company search

Advertisements