C. C. SONGS LIMITED
Status | ACTIVE |
Company No. | 01491038 |
Category | Private Limited Company |
Incorporated | 16 Apr 1980 |
Age | 44 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
C. C. SONGS LIMITED is an active private limited company with number 01491038. It was incorporated 44 years, 1 month, 23 days ago, on 16 April 1980. The company address is 49 South Molton Street, London, W1K 5LH, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Jun 2024
Action Date: 05 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-05
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Teresa Ann Sadeghi
Change date: 2020-06-09
Documents
Change person director company with change date
Date: 22 Jun 2020
Action Date: 09 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-09
Officer name: Mrs Michele Teresa Allahiary
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-28
Officer name: Mrs Michele Teresa Allahiary
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 05 Sep 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Coverdale
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Seabreeze Music Ltd
Documents
Accounts with accounts type total exemption small
Date: 05 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: 13 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
Old address: 64 Braemore Road Hove East Sussex BN3 4HB
New address: 49 South Molton Street London W1K 5LH
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Termination secretary company with name termination date
Date: 24 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-05
Officer name: Amin Saleh
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination director company with name termination date
Date: 24 Mar 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Davis
Termination date: 2015-01-23
Documents
Termination director company with name termination date
Date: 24 Mar 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-23
Officer name: David Coverdale
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2015
Action Date: 21 Feb 2015
Category: Address
Type: AD01
Old address: Regina House 124 Finchley Road London NW3 5JS
New address: 64 Braemore Road Hove East Sussex BN3 4HB
Change date: 2015-02-21
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Glenn Davis
Appointment date: 2014-10-09
Documents
Termination director company with name termination date
Date: 05 Dec 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-09
Officer name: Amin Saleh
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-09
Officer name: Mrs Michele Teresa Allahiary
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-09
Officer name: Teresa Ann Sadeghi
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 25 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: 21 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 27 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: 11 Jun 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 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: 14 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 28 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: 14 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Apr 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/05
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Apr 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 28 Apr 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/01; full list of members; amend
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/01; no change of members
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/00; full list of members
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/99
Documents
Legacy
Date: 01 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 02 May 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/98
Documents
Legacy
Date: 12 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/97; full list of members
Documents
Accounts with accounts type small
Date: 02 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 21 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/96; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 01 May 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/95
Documents
Legacy
Date: 16 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 05/06/95; full list of members
Documents
Accounts with accounts type small
Date: 02 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
Legacy
Date: 22 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 05/06/94; full list of members
Documents
Accounts with accounts type small
Date: 18 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 08 Apr 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 05/06/93; full list of members
Documents
Accounts with accounts type small
Date: 25 Jun 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 23 Apr 1993
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/92
Documents
Legacy
Date: 02 Apr 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 26 Aug 1992
Category: Annual-return
Type: 363x
Description: Return made up to 05/06/92; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Accounts with accounts type small
Date: 17 Sep 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 16 Aug 1991
Category: Annual-return
Type: 363x
Description: Return made up to 05/06/91; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Some Companies
33 AVONMORE ROAD,,W14 8RT
Number: | 03808576 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SETTLE STREET,BARROW-IN-FURNESS,LA14 5HR
Number: | 11313798 |
Status: | ACTIVE |
Category: | Private Limited Company |
F.W. GAPP (MANAGEMENT SERVICES) LIMITED
CAXTON GATE,LONDON,W12 8AJ
Number: | 01287255 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 LEY STREET,ILFORD,IG1 4BL
Number: | 11701536 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEITH GROUP INVESTMENTS LIMITED
UNIT 3B TRIDENT BUSINESS CENTRE,BLACKPOOL,FY4 2RP
Number: | 10346598 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CHERRY ORTON ROAD,PETERBOROUGH,PE2 5EH
Number: | 04765513 |
Status: | ACTIVE |
Category: | Private Limited Company |