Company NameSong Management Limited
Company StatusDissolved
Company Number03578748
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameStephen John Levitt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews
Thorpe Lane
Almondbury
Huddersfield
HD5 8TA
Director NameMr Barry Leslie Stainthorp
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCumboots Old Farmhouse
Cumboots Scalby
Scarborough
North Yorkshire
YO13 0PQ
Secretary NameMr Barry Leslie Stainthorp
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCumboots Old Farmhouse
Cumboots Scalby
Scarborough
North Yorkshire
YO13 0PQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressPeckitt Ogden & Co
8 Marsden Business Park
Clifton, York
North Yorkshire
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1 at £1Mr Barry Leslie Stainthorp
50.00%
Ordinary
1 at £1Stephen John Levitt
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,884
Cash£3,021
Current Liabilities£6,161

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (2 pages)
12 January 2017Application to strike the company off the register (2 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Stephen John Levitt on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Stephen John Levitt on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Stephen John Levitt on 1 October 2009 (2 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 June 2009Return made up to 10/06/09; full list of members (4 pages)
17 June 2009Return made up to 10/06/09; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
18 June 2008Return made up to 10/06/08; full list of members (4 pages)
18 June 2008Return made up to 10/06/08; full list of members (4 pages)
6 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
6 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
26 June 2007Return made up to 10/06/07; full list of members (2 pages)
26 June 2007Return made up to 10/06/07; full list of members (2 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 10/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
24 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 June 2004Return made up to 10/06/04; full list of members (7 pages)
18 June 2004Return made up to 10/06/04; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
9 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
23 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
7 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
8 February 2001Full accounts made up to 30 June 2000 (8 pages)
8 February 2001Full accounts made up to 30 June 2000 (8 pages)
14 June 2000Return made up to 10/06/00; full list of members (6 pages)
14 June 2000Return made up to 10/06/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 June 1999 (8 pages)
5 March 2000Full accounts made up to 30 June 1999 (8 pages)
30 June 1999Return made up to 10/06/99; full list of members (7 pages)
30 June 1999Return made up to 10/06/99; full list of members (7 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 12/14 st mary's street newport salop TF10 7AB (1 page)
16 June 1998Registered office changed on 16/06/98 from: 12/14 st mary's street newport salop TF10 7AB (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)