Company NameStickysongs Limited
Company StatusDissolved
Company Number01080628
CategoryPrivate Limited Company
Incorporation Date7 November 1972(51 years, 6 months ago)
Dissolution Date11 July 2023 (9 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Peter Ernest Gosling
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 5 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Secretary NameMrs Carmella Gosling
StatusClosed
Appointed31 December 2020(48 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 11 July 2023)
RoleCompany Director
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Director NameMrs Brenda Phillipa Gosling
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressGreat Oaks Granary
Kennel Lane
Windlesham
Surrey
GU20 6AA
Secretary NameMrs Brenda Phillipa Gosling
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressGreat Oaks Granary
Kennel Lane
Windlesham
Surrey
GU20 6AA
Secretary NameMr Peter Ernest Gosling
NationalityBritish
StatusResigned
Appointed28 February 1995(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressGreat Oaks Granary
Kennel Lane
Windlesham
Surrey
GU20 6AA
Secretary NameLorna Alison Glenister
NationalityBritish
StatusResigned
Appointed01 December 2000(28 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address5 The Square
Bagshot
Surrey
GU19 5AX

Contact

Websitewww.petergosling.com

Location

Registered AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,874
Cash£2,472
Current Liabilities£1,319

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
27 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Mr Peter Ernest Gosling on 1 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Mr Peter Ernest Gosling on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Peter Ernest Gosling on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
19 August 2002Registered office changed on 19/08/02 from: 59 alsford close lightwater surrey GU18 5LB (1 page)
19 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 August 2002Registered office changed on 19/08/02 from: 59 alsford close lightwater surrey GU18 5LB (1 page)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
27 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
27 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 September 1998Full accounts made up to 31 December 1997 (6 pages)
23 September 1998Full accounts made up to 31 December 1997 (6 pages)
19 June 1998Registered office changed on 19/06/98 from: 125 high street odiham hampshire RG29 1LA (1 page)
19 June 1998Registered office changed on 19/06/98 from: 125 high street odiham hampshire RG29 1LA (1 page)
9 June 1998Compulsory strike-off action has been discontinued (1 page)
9 June 1998Compulsory strike-off action has been discontinued (1 page)
8 June 1998Withdrawal of application for striking off (1 page)
8 June 1998Withdrawal of application for striking off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Application for striking-off (1 page)
22 January 1998Application for striking-off (1 page)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 January 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
20 January 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
5 November 1996Registered office changed on 05/11/96 from: goddards london rd sunnindale berks SL5 0JN (1 page)
5 November 1996Accounts for a small company made up to 31 October 1995 (5 pages)
5 November 1996Accounts for a small company made up to 31 October 1995 (5 pages)
5 November 1996Registered office changed on 05/11/96 from: goddards london rd sunnindale berks SL5 0JN (1 page)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 September 1995Full accounts made up to 31 October 1994 (9 pages)
5 September 1995Full accounts made up to 31 October 1994 (9 pages)