Company NameLogo Songs Limited
Company StatusDissolved
Company Number00812470
CategoryPrivate Limited Company
Incorporation Date13 July 1964(59 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameHeathside Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJacqueline Gay Alway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(43 years after company formation)
Appointment Duration9 years, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed03 December 2007(43 years, 5 months after company formation)
Appointment Duration9 years (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(43 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 27 December 2016)
RoleHead Of Uk Finance
Country of ResidenceEngland
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NameGeoffrey Hannington
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 July 2006)
RoleCompany Director
Correspondence Address4 West Parkside
Greatpark
Warlingham
Surrey
CR6 9PT
Secretary NameMr Frank Coachworth
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rudds Lane Haddenham
Aylesbury
Bucks
HP17 8JP
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(42 years after company formation)
Appointment Duration1 year (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameWilliam Downs
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(42 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressAppartment 1 Chelsea Village
Hotel Chelsea Village Fulham Road
London
SW6 1HY
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed04 July 2006(42 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2007)
RoleAccountant
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS

Contact

Websiteuniversalmusicpublishing.com

Location

Registered Address20 Fulham Broadway
London
SW6 1AH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

100 at £1Universal Music Publishing Mgb LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 March 1985Delivered on: 1 April 1985
Satisfied on: 15 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from transaction records limited. To the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company on any account(s) with the bank.
Fully Satisfied
19 March 1985Delivered on: 1 April 1985
Satisfied on: 15 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company on any account(s) with the bank.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
30 September 2016Application to strike the company off the register (3 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Jacqueline Gay Alway on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Jacqueline Gay Alway on 12 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 December 2008Return made up to 14/12/08; full list of members (3 pages)
29 December 2008Return made up to 14/12/08; full list of members (3 pages)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
10 June 2008Appointment terminated director william downs (1 page)
10 June 2008Director appointed robert john morris (1 page)
10 June 2008Director appointed robert john morris (1 page)
10 June 2008Appointment terminated director william downs (1 page)
3 April 2008Full accounts made up to 31 December 2007 (15 pages)
3 April 2008Full accounts made up to 31 December 2007 (15 pages)
12 February 2008Return made up to 14/12/07; full list of members (2 pages)
12 February 2008Return made up to 14/12/07; full list of members (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
16 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
16 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
26 February 2007Return made up to 14/12/06; full list of members (2 pages)
26 February 2007Location of register of members (1 page)
26 February 2007Registered office changed on 26/02/07 from: 20 fulham broadway london SW6 1AH (1 page)
26 February 2007Return made up to 14/12/06; full list of members (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 20 fulham broadway london SW6 1AH (1 page)
26 February 2007Location of register of members (1 page)
22 November 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 November 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
20 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
20 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
21 July 2006Registered office changed on 21/07/06 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (3 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (3 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Return made up to 14/12/05; no change of members (2 pages)
17 February 2006Return made up to 14/12/05; no change of members (2 pages)
12 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
12 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 January 2005Return made up to 14/12/04; full list of members (6 pages)
24 January 2005Return made up to 14/12/04; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 May 2004Return made up to 14/12/03; full list of members (6 pages)
27 May 2004Return made up to 14/12/03; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2002Registered office changed on 01/10/02 from: 22 denmark street london WC2H 8NA (1 page)
1 October 2002Registered office changed on 01/10/02 from: 22 denmark street london WC2H 8NA (1 page)
24 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Full accounts made up to 31 December 2000 (8 pages)
27 June 2001Full accounts made up to 31 December 2000 (8 pages)
21 January 2001Return made up to 14/12/00; full list of members (6 pages)
21 January 2001Return made up to 14/12/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
9 February 2000Return made up to 14/12/99; full list of members (6 pages)
9 February 2000Return made up to 14/12/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 December 1998 (8 pages)
17 August 1999Full accounts made up to 31 December 1998 (8 pages)
5 January 1999Return made up to 14/12/98; full list of members (6 pages)
5 January 1999Return made up to 14/12/98; full list of members (6 pages)
26 May 1998Full accounts made up to 31 December 1997 (11 pages)
26 May 1998Full accounts made up to 31 December 1997 (11 pages)
7 January 1998Return made up to 14/12/97; no change of members (4 pages)
7 January 1998Return made up to 14/12/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 December 1996 (11 pages)
26 June 1997Full accounts made up to 31 December 1996 (11 pages)
13 January 1997Return made up to 14/12/96; no change of members (4 pages)
13 January 1997Registered office changed on 13/01/97 from: 52 red lion street london WC1R 4PF (1 page)
13 January 1997Return made up to 14/12/96; no change of members (4 pages)
13 January 1997Registered office changed on 13/01/97 from: 52 red lion street london WC1R 4PF (1 page)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
9 October 1996Full accounts made up to 31 December 1995 (11 pages)
16 January 1996Return made up to 14/12/95; full list of members (6 pages)
16 January 1996Return made up to 14/12/95; full list of members (6 pages)
21 June 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 June 1994Full accounts made up to 31 December 1993 (12 pages)
3 June 1994Full accounts made up to 31 December 1993 (12 pages)
15 June 1993Full accounts made up to 31 December 1992 (11 pages)
15 June 1993Full accounts made up to 31 December 1992 (11 pages)
4 June 1992Full accounts made up to 31 December 1991 (9 pages)
4 June 1992Full accounts made up to 31 December 1991 (9 pages)
12 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1984Accounts made up to 31 December 1982 (12 pages)
17 March 1984Accounts made up to 31 December 1982 (12 pages)
17 May 1983Accounts made up to 31 December 1981 (12 pages)
17 May 1983Accounts made up to 31 December 1981 (12 pages)
5 May 1982Accounts made up to 31 December 1980 (8 pages)
5 May 1982Accounts made up to 31 December 1980 (8 pages)
13 July 1964Certificate of incorporation (1 page)
13 July 1964Certificate of incorporation (1 page)