STRATSONG LIMITED
Status | ACTIVE |
Company No. | 00967287 |
Category | Private Limited Company |
Incorporated | 01 Dec 1969 |
Age | 54 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
STRATSONG LIMITED is an active private limited company with number 00967287. It was incorporated 54 years, 6 months, 1 day ago, on 01 December 1969. The company address is 5a Bear Lane, Southwark, SE1 0UH, London, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type small
Date: 18 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 11 Jan 2024
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-27
Psc name: Carlin Music Delaware Llc
Documents
Notification of a person with significant control
Date: 10 Jan 2024
Action Date: 27 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-27
Psc name: Joshua Carl Gruss
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-18
Old address: Clearwater Yard 35 Inverness Street Camden London NW1 7HB England
New address: 5a Bear Lane Southwark London SE1 0UH
Documents
Confirmation statement with no updates
Date: 27 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type small
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type small
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 27 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-27
Officer name: Neil Gillis
Documents
Accounts with accounts type small
Date: 09 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 07 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Colin Clark
Appointment date: 2021-01-06
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Richard Rowe
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Change sail address company with old address new address
Date: 30 Apr 2020
Category: Address
Type: AD02
Old address: Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD United Kingdom
New address: Clearwater Yard 33 Inverness Street Camden London NW1 7HB
Documents
Accounts with accounts type small
Date: 08 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 27 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-30
Officer name: Jennifer Scher
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Change date: 2019-05-22
Old address: C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ England
New address: Clearwater Yard 35 Inverness Street Camden London NW1 7HB
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Address
Type: AD01
New address: C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ
Old address: Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD
Change date: 2018-08-16
Documents
Change to a person with significant control
Date: 23 May 2018
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-12-29
Psc name: Carlin Music Delaware, Inc
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Scher
Appointment date: 2017-12-29
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joshua Carl Gruss
Appointment date: 2017-12-29
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Gillis
Appointment date: 2017-12-29
Documents
Appoint person director company with name date
Date: 08 Feb 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-29
Officer name: Richard Rowe
Documents
Cessation of a person with significant control
Date: 07 Feb 2018
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-29
Psc name: Caroline Bienstock
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-29
Officer name: Caroline Bienstock
Documents
Notification of a person with significant control
Date: 07 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Carlin Music Delaware, Inc
Notification date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 07 Feb 2018
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terrence Lee Heard
Termination date: 2017-11-10
Documents
Termination director company with name termination date
Date: 07 Feb 2018
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Bienstock
Termination date: 2017-12-29
Documents
Cessation of a person with significant control
Date: 07 Feb 2018
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Bienstock
Cessation date: 2017-12-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2018
Action Date: 29 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 009672870003
Charge creation date: 2017-12-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-29
Charge number: 009672870002
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Court order
Date: 21 Dec 2017
Category: Miscellaneous
Type: OC
Description: S125 court order
Documents
Mortgage satisfy charge full
Date: 08 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type small
Date: 27 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type small
Date: 10 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type small
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type full
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type small
Date: 16 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type small
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Ms Caroline Bienstock
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Bienstock
Change date: 2010-04-30
Documents
Move registers to sail company
Date: 18 May 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 15 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 05 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Bienstock
Documents
Accounts with accounts type small
Date: 14 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed robert bienstock
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed caroline bienstock
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/99; no change of members
Documents
Accounts with accounts type full
Date: 28 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/98; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 28 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/97; no change of members
Documents
Accounts with accounts type small
Date: 30 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 31 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/96; no change of members
Documents
Accounts with accounts type small
Date: 01 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 23 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/95; full list of members
Documents
Accounts with accounts type small
Date: 01 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 09 Aug 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 09 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/94; no change of members
Documents
Legacy
Date: 23 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/93; no change of members
Documents
Accounts with accounts type small
Date: 05 May 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 09 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
33 ROMULUS COURT,BRENTFORD,TW8 8QP
Number: | 09701183 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MATTY ROAD,OLDBURY,B68 9QZ
Number: | 11435694 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 NORTH STREET,LUTON,LU2 7QH
Number: | 11539302 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 17, DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 08286955 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 6 ST JOHN'S COURT,SWANSEA,SA6 8QQ
Number: | 10769440 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTWOOD BUSINESS CENTRE UNIT 5A (S A G) WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG
Number: | 09094626 |
Status: | ACTIVE |
Category: | Private Limited Company |