Company NameCyril Shane Music Limited
Company StatusDissolved
Company Number00927601
CategoryPrivate Limited Company
Incorporation Date21 February 1968(56 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusClosed
Appointed01 June 2004(36 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NameMr Stephen Mervyn Shane
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2014(46 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8131 Paso Robles Avenue
Van Nuys
California
91406
Director NameMildred Shane
Date of BirthNovember 1922 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed26 December 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 1994)
RoleMusic Publisher
Correspondence Address4583 Tam Oshanter Drive
Westlake Village
California Ca 91362
Foreign
Director NameCyril Douglas Shane
Date of BirthApril 1922 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed26 December 1991(23 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 November 2014)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address1595 Ryder Cup Drive
Westlake Village
California
91302
Secretary NameMildred Shane
NationalityAmerican
StatusResigned
Appointed26 December 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address4583 Tam Oshanter Drive
Westlake Village
California Ca 91362
Foreign
Secretary NameMichael Fletcher
NationalityBritish
StatusResigned
Appointed01 July 1994(26 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address13 Sherwood Close
Bexley
Kent
DA5 3EB
Secretary NameRaymond Stewart Ellis
NationalityBritish
StatusResigned
Appointed13 January 1998(29 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 August 1998)
RoleSecretary
Correspondence Address32 Princes Avenue
Carshalton Beeches
Surrey
SM5 4NZ
Secretary NameRobert Ian Alexander
NationalityBritish
StatusResigned
Appointed06 August 1998(30 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address122 Dorset Road
Merton Park
London
SW19 3HD
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed12 May 2000(32 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE

Contact

Telephone020 74836100
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Adele Rose Newfield
50.00%
Ordinary
50 at £1Stephen Mervyn Shane
50.00%
Ordinary

Financials

Year2014
Net Worth£5,317
Cash£22,657
Current Liabilities£17,340

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 January 2016Termination of appointment of Cyril Douglas Shane as a director on 1 November 2014 (1 page)
20 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Appointment of Mr Stephen Mervyn Shane as a director on 1 November 2014 (2 pages)
17 April 2015Appointment of Mr Stephen Mervyn Shane as a director on 1 November 2014 (2 pages)
23 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 26 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 26 December 2011 with a full list of shareholders (3 pages)
10 February 2012Secretary's details changed for Miss Linda Elizabeth Collins on 10 February 2012 (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Director's details changed for Cyril Douglas Shane on 26 December 2009 (2 pages)
6 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 January 2009Return made up to 26/12/08; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 January 2008Return made up to 26/12/07; full list of members (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 January 2007Return made up to 26/12/06; full list of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 January 2006Return made up to 26/12/05; full list of members (6 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
11 January 2005Return made up to 26/12/04; full list of members (6 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 January 2004Return made up to 26/12/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 January 2003Return made up to 26/12/02; full list of members (6 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 March 2002Return made up to 26/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 January 2001Return made up to 26/12/00; full list of members (6 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 April 2000Accounts for a small company made up to 31 December 1998 (3 pages)
17 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 26/12/98; no change of members (4 pages)
11 November 1998Full accounts made up to 31 December 1997 (7 pages)
11 November 1998Full accounts made up to 31 December 1996 (8 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
13 February 1998Return made up to 26/12/97; full list of members (5 pages)
21 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Director's particulars changed (1 page)
27 January 1997Return made up to 26/12/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 February 1996Return made up to 26/12/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 February 1968Incorporation (17 pages)