Company NameStratsong Limited
DirectorsJoshua Carl Gruss and Stephen Colin Clark
Company StatusActive
Company Number00967287
CategoryPrivate Limited Company
Incorporation Date1 December 1969(54 years, 5 months ago)

Business Activity

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

Directors

Director NameJoshua Carl Gruss
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 December 2017(48 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1420 650 Fifth Avenue
New York
Ny 10019
Director NameMr Stephen Colin Clark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(51 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressClearwater Yard 35 Inverness Street
Camden
London
NW1 7HB
Director NameJulie Arnold
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1992(22 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 March 1992)
RoleFinance Director
Correspondence Address8 Jeffrys Street
Camden Town
London
NN1 9PR
Director NameFrederick Sigmund Bienstock
Date of BirthApril 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(22 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 20 September 2009)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address1095 Park Avenue
New York
10128
United States
Secretary NameJulie Arnold
NationalityAustralian
StatusResigned
Appointed30 April 1992(22 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 March 1992)
RoleCompany Director
Correspondence Address8 Jeffrys Street
Camden Town
London
NN1 9PR
Secretary NameTerrence Lee Heard
NationalityBritish
StatusResigned
Appointed26 October 1992(22 years, 11 months after company formation)
Appointment Duration25 years (resigned 10 November 2017)
RoleCompany Director
Correspondence Address3 Little Orchard Close
Abbots Langley
Hertfordshire
WD5 0LQ
Director NameMs Caroline Bienstock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(39 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2017)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address1111 Park Avenue
New York
U.S.A.
Foreign
Director NameRobert Bienstock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2009(39 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2017)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address224 East 32nd Street
New York
Ny 10016
United States
Director NameJennifer Scher
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2017(48 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1420 650 Fifth Avenue
New York
Ny10019
Director NameRichard Rowe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican,British
StatusResigned
Appointed29 December 2017(48 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressSuite 1420 650 Fifth Avenue
New York
Ny10019
Director NameNeil Gillis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2017(48 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 2022)
RolePresident
Country of ResidenceUnited States
Correspondence AddressSuite 1420 650 Fifth Avenue
New York
Ny 10019

Contact

Telephone020 77343251
Telephone regionLondon

Location

Registered Address5a Bear Lane
Southwark
London
SE1 0UH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,053
Current Liabilities£16,033

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

29 December 2017Delivered on: 8 January 2018
Persons entitled: Suntrust Bank (As Administrative Agent)

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
29 December 2017Delivered on: 5 January 2018
Persons entitled: Suntrust Bank (As Administrative Agent)

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
26 May 1987Delivered on: 16 June 1987
Persons entitled: Carlin Music Corporation

Classification: Mortgage
Secured details: £80,000 due to carlin music corporation.
Particulars: 1. all copyrights and other rights in the musical compositions listed in the schedule. 2. all monies becoming payable to or on behalf of the company in respect of the muisical compositions listed in the schedules.(see schedule attached to doc 395 M51/june 19/cf.
Outstanding

Filing History

18 August 2023Registered office address changed from Clearwater Yard 35 Inverness Street Camden London NW1 7HB England to 5a Bear Lane Southwark London SE1 0UH on 18 August 2023 (1 page)
27 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (7 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 March 2022Accounts for a small company made up to 30 June 2021 (6 pages)
3 March 2022Termination of appointment of Neil Gillis as a director on 27 February 2022 (1 page)
9 June 2021Accounts for a small company made up to 30 June 2020 (6 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Stephen Colin Clark as a director on 6 January 2021 (2 pages)
7 January 2021Termination of appointment of Richard Rowe as a director on 31 December 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
30 April 2020Register inspection address has been changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD United Kingdom to Clearwater Yard 33 Inverness Street Camden London NW1 7HB (1 page)
8 April 2020Accounts for a small company made up to 30 June 2019 (6 pages)
27 August 2019Termination of appointment of Jennifer Scher as a director on 30 July 2019 (1 page)
22 May 2019Registered office address changed from C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ England to Clearwater Yard 35 Inverness Street Camden London NW1 7HB on 22 May 2019 (1 page)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 August 2018Registered office address changed from Iron Bridge House 3 Bridge Approach Chalk Farm London NW1 8BD to C/O Clintons Solicitors 55 Drury Lane London WC2B 5RZ on 16 August 2018 (1 page)
23 May 2018Change of details for Carlin Music Delaware, Inc as a person with significant control on 29 December 2017 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
8 February 2018Appointment of Neil Gillis as a director on 29 December 2017 (2 pages)
8 February 2018Appointment of Jennifer Scher as a director on 29 December 2017 (2 pages)
8 February 2018Appointment of Joshua Carl Gruss as a director on 29 December 2017 (2 pages)
8 February 2018Appointment of Richard Rowe as a director on 29 December 2017 (2 pages)
7 February 2018Termination of appointment of Robert Bienstock as a director on 29 December 2017 (1 page)
7 February 2018Termination of appointment of Terrence Lee Heard as a secretary on 10 November 2017 (1 page)
7 February 2018Cessation of Robert Bienstock as a person with significant control on 29 December 2017 (1 page)
7 February 2018Termination of appointment of Caroline Bienstock as a director on 29 December 2017 (1 page)
7 February 2018Cessation of Caroline Bienstock as a person with significant control on 29 December 2017 (1 page)
7 February 2018Notification of Carlin Music Delaware, Inc as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Registration of charge 009672870003, created on 29 December 2017 (115 pages)
8 January 2018Registration of charge 009672870003, created on 29 December 2017 (115 pages)
5 January 2018Registration of charge 009672870002, created on 29 December 2017 (43 pages)
5 January 2018Registration of charge 009672870002, created on 29 December 2017 (43 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
21 December 2017S125 court order (1 page)
21 December 2017S125 court order (1 page)
8 November 2017Satisfaction of charge 1 in full (4 pages)
8 November 2017Satisfaction of charge 1 in full (4 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
27 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
17 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
17 March 2016Accounts for a small company made up to 30 June 2015 (5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
10 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
10 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 March 2013Full accounts made up to 30 June 2012 (15 pages)
22 March 2013Full accounts made up to 30 June 2012 (15 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
16 March 2012Accounts for a small company made up to 30 June 2011 (4 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Ms Caroline Bienstock on 30 April 2010 (2 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Director's details changed for Robert Bienstock on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Ms Caroline Bienstock on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Robert Bienstock on 30 April 2010 (2 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
15 April 2010Accounts for a small company made up to 30 June 2009 (4 pages)
5 January 2010Termination of appointment of Frederick Bienstock as a director (1 page)
5 January 2010Termination of appointment of Frederick Bienstock as a director (1 page)
14 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
14 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 March 2009Director appointed robert bienstock (3 pages)
6 March 2009Director appointed robert bienstock (3 pages)
27 February 2009Director appointed caroline bienstock (3 pages)
27 February 2009Director appointed caroline bienstock (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
17 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 May 2006Director's particulars changed (1 page)
2 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (4 pages)
1 June 2005Return made up to 30/04/05; full list of members (2 pages)
1 June 2005Return made up to 30/04/05; full list of members (2 pages)
3 May 2005Full accounts made up to 30 June 2004 (11 pages)
3 May 2005Full accounts made up to 30 June 2004 (11 pages)
26 May 2004Return made up to 30/04/04; full list of members (6 pages)
26 May 2004Return made up to 30/04/04; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
5 June 2003Return made up to 30/04/03; full list of members (6 pages)
5 June 2003Return made up to 30/04/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 June 2000Return made up to 30/04/00; full list of members (6 pages)
5 June 2000Return made up to 30/04/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 May 1999Return made up to 30/04/99; no change of members (5 pages)
26 May 1999Return made up to 30/04/99; no change of members (5 pages)
28 April 1999Full accounts made up to 30 June 1998 (13 pages)
28 April 1999Full accounts made up to 30 June 1998 (13 pages)
18 May 1998Return made up to 30/04/98; full list of members (7 pages)
18 May 1998Return made up to 30/04/98; full list of members (7 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 May 1997Return made up to 30/04/97; no change of members (5 pages)
28 May 1997Return made up to 30/04/97; no change of members (5 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
31 May 1996Return made up to 30/04/96; no change of members (5 pages)
31 May 1996Return made up to 30/04/96; no change of members (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 May 1995Return made up to 30/04/95; full list of members (8 pages)
23 May 1995Return made up to 30/04/95; full list of members (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
5 May 1992Return made up to 30/04/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
5 May 1992Return made up to 30/04/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 February 1989Return made up to 30/04/88; full list of members (6 pages)
13 February 1989Return made up to 30/04/88; full list of members (6 pages)
27 July 1987Return made up to 14/07/87; full list of members (6 pages)
27 July 1987Return made up to 14/07/87; full list of members (6 pages)
16 June 1987Particulars of mortgage/charge (7 pages)
16 June 1987Particulars of mortgage/charge (7 pages)
23 January 1985Annual return made up to 25/01/85 (5 pages)
23 January 1985Annual return made up to 25/01/85 (5 pages)
16 May 1984Annual return made up to 23/05/86 (6 pages)
16 May 1984Annual return made up to 23/05/86 (6 pages)
27 April 1984Annual return made up to 13/04/84 (6 pages)
27 April 1984Annual return made up to 13/04/84 (6 pages)
2 July 1982Annual return made up to 21/06/82 (6 pages)
2 July 1982Annual return made up to 21/06/82 (6 pages)
3 April 1981Annual return made up to 01/04/81 (4 pages)
3 April 1981Annual return made up to 01/04/81 (4 pages)
25 March 1980Annual return made up to 13/03/80 (6 pages)
25 March 1980Annual return made up to 13/03/80 (6 pages)
28 June 1979Annual return made up to 06/07/79 (6 pages)
28 June 1979Annual return made up to 06/07/79 (6 pages)
20 April 1978Annual return made up to 14/04/78 (4 pages)
20 April 1978Annual return made up to 14/04/78 (4 pages)
13 May 1977Annual return made up to 04/04/77 (4 pages)
13 May 1977Annual return made up to 04/04/77 (4 pages)
24 March 1976Annual return made up to 09/04/76 (4 pages)
24 March 1976Annual return made up to 09/04/76 (4 pages)
29 November 1974Annual return made up to 31/12/73 (5 pages)
29 November 1974Annual return made up to 31/12/73 (5 pages)
9 November 1974Annual return made up to 19/07/74 (5 pages)
9 November 1974Annual return made up to 19/07/74 (5 pages)
1 December 1969Incorporation (13 pages)
1 December 1969Incorporation (13 pages)