Company NameSongmakers' Almanac Limited(The)
Company StatusDissolved
Company Number01467856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 1979(44 years, 4 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Paul Strang
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years after company formation)
Appointment Duration27 years, 10 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hamilton Terrace
London
NW8 9UG
Director NameMr Michael Edmund Hildesley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1994(14 years, 9 months after company formation)
Appointment Duration25 years, 1 month (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodlands Road
London
SW13 0JZ
Director NameMrs Judith Carol Hildesley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(21 years, 9 months after company formation)
Appointment Duration18 years, 1 month (closed 22 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Woodlands Road
London
SW13 0JZ
Secretary NameMr Michael Edmund Hildesley
NationalityBritish
StatusClosed
Appointed11 December 2001(21 years, 12 months after company formation)
Appointment Duration17 years, 10 months (closed 22 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Woodlands Road
London
SW13 0JZ
Director NameMr Wilfred Stiff
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address4 Alwyne Road
Hanwell
London
W7 3EN
Director NameMrs Eleanor Warren
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration13 years, 8 months (resigned 25 August 2005)
RoleCompany Director
Correspondence Address8 Hillview
Primrose Hill Road
London
Nw3
Secretary NameMr Ronald Gerald Gonsalves
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration7 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address10 Dagnan Road
London
SW12 9LQ
Director NameMr Ronald Gerald Gonsalves
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 June 1997)
RoleArtists Agent
Correspondence Address10 Dagnan Road
London
SW12 9LQ
Secretary NameMs Christine Devine Cummings
NationalityBritish
StatusResigned
Appointed01 August 1992(12 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 January 1993)
RoleArts Administrator
Correspondence Address18 Honor Oak Road
London
SE23 3SB
Secretary NameMiss Carolyn Humphreys
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address25 Fournier Street
Spitalfields
London
E1 6QE
Director NameBrandon Velarde
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish & Usa
StatusResigned
Appointed28 January 2006(26 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2011)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address83 Fordwych Road
London
NW2 3TL

Location

Registered Address23 Woodlands Road
London
SW13 0JZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Financials

Year2014
Turnover£1,069
Net Worth£11,978
Cash£11,915

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (3 pages)
14 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
9 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
4 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
3 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
3 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
19 April 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
19 April 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
25 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
25 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
29 April 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
29 April 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
8 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
8 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
10 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
10 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
13 September 2011Termination of appointment of Brandon Velarde as a director (1 page)
13 September 2011Termination of appointment of Brandon Velarde as a director (1 page)
17 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
17 January 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
12 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
12 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
5 January 2010Director's details changed for Paul Strang on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Judith Carol Hildesley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Strang on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Judith Carol Hildesley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Strang on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brandon Velarde on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brandon Velarde on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Brandon Velarde on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Judith Carol Hildesley on 5 January 2010 (2 pages)
21 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
21 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Annual return made up to 31/12/08 (3 pages)
11 May 2009Annual return made up to 31/12/08 (3 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 January 2008Annual return made up to 31/12/07 (2 pages)
11 January 2008Annual return made up to 31/12/07 (2 pages)
27 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
27 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
11 January 2007Annual return made up to 31/12/06 (5 pages)
11 January 2007Annual return made up to 31/12/06 (5 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
23 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
23 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
10 January 2006Annual return made up to 31/12/05 (4 pages)
10 January 2006Annual return made up to 31/12/05 (4 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
6 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 April 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 April 2004Registered office changed on 01/04/04 from: 31 woodlands road london SW13 0JZ (1 page)
1 April 2004Registered office changed on 01/04/04 from: 31 woodlands road london SW13 0JZ (1 page)
10 January 2004Annual return made up to 31/12/03 (5 pages)
10 January 2004Annual return made up to 31/12/03 (5 pages)
21 March 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
21 March 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
17 January 2003Annual return made up to 31/12/02 (5 pages)
17 January 2003Annual return made up to 31/12/02 (5 pages)
1 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
21 January 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 21/01/02
(4 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 21/01/02
(4 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
20 February 2001Annual return made up to 31/12/00 (4 pages)
20 February 2001Annual return made up to 31/12/00 (4 pages)
29 June 2000Full accounts made up to 31 August 1999 (9 pages)
29 June 2000Full accounts made up to 31 August 1999 (9 pages)
12 April 2000Annual return made up to 31/12/99 (4 pages)
12 April 2000Annual return made up to 31/12/99 (4 pages)
1 October 1999Full accounts made up to 31 August 1998 (10 pages)
1 October 1999Full accounts made up to 31 August 1998 (10 pages)
11 February 1999Annual return made up to 31/12/98 (4 pages)
11 February 1999Annual return made up to 31/12/98 (4 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
30 December 1997Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1997Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
4 July 1997Full accounts made up to 31 August 1996 (10 pages)
2 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1996Full accounts made up to 31 August 1995 (10 pages)
4 April 1996Full accounts made up to 31 August 1995 (10 pages)
22 December 1995Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)