Company NameC. C. Songs Limited
DirectorsMichele Teresa Allahiary and Teresa Ann Sadeghi
Company StatusActive
Company Number01491038
CategoryPrivate Limited Company
Incorporation Date16 April 1980(44 years ago)
Previous NameAudiobray Limited

Business Activity

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

Directors

Director NameMrs Michele Teresa Allahiary
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(34 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMrs Teresa Ann Sadeghi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(34 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleMusic Management
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr John Louis Coletta
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(12 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 10 July 2006)
RoleCompany Director
Correspondence AddressCasa Katanga 67 Cactus
El Paraiso Alto Estepona
Malaga
Spain
Director NameDavid Coverdale
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(12 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 23 January 2015)
RoleCompany Director
Correspondence Address757 Champagne
Incline Village
Nevada 89450
United States
Secretary NameReginald Francis Moger
NationalityBritish
StatusResigned
Appointed05 June 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address20 Selwyn Crescent
Welling
Kent
DA16 2AP
Secretary NameMr John Louis Coletta
NationalityBritish
StatusResigned
Appointed02 September 1999(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 July 2006)
RoleCompany Director
Correspondence AddressCasa Katanga 67 Cactus
El Paraiso Alto Estepona
Malaga
Spain
Director NameMr Amin Saleh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(26 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Secretary NameMr Amin Saleh
NationalityBritish
StatusResigned
Appointed11 July 2006(26 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Director NameGlenn Davis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2014(34 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address233 Wilshire Boulevard
Santa Monica
California
Ca90401

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1David Coverdale
50.00%
Ordinary
50 at £1Seabreeze Music LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£4,615
Current Liabilities£4,590

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

23 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 June 2020Director's details changed for Mrs Teresa Ann Sadeghi on 9 June 2020 (2 pages)
22 June 2020Director's details changed for Mrs Michele Teresa Allahiary on 9 June 2020 (2 pages)
22 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
3 July 2018Director's details changed for Mrs Michele Teresa Allahiary on 28 June 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
5 September 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
5 September 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2017Notification of Seabreeze Music Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
28 June 2017Notification of David Coverdale as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of David Coverdale as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Seabreeze Music Ltd as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Registered office address changed from 64 Braemore Road Hove East Sussex BN3 4HB to 49 South Molton Street London W1K 5LH on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 64 Braemore Road Hove East Sussex BN3 4HB to 49 South Molton Street London W1K 5LH on 9 March 2016 (1 page)
24 June 2015Termination of appointment of Amin Saleh as a secretary on 5 June 2015 (1 page)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Termination of appointment of Amin Saleh as a secretary on 5 June 2015 (1 page)
24 June 2015Termination of appointment of Amin Saleh as a secretary on 5 June 2015 (1 page)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Termination of appointment of Glenn Davis as a director on 23 January 2015 (2 pages)
24 March 2015Termination of appointment of David Coverdale as a director on 23 January 2015 (2 pages)
24 March 2015Termination of appointment of David Coverdale as a director on 23 January 2015 (2 pages)
24 March 2015Termination of appointment of Glenn Davis as a director on 23 January 2015 (2 pages)
21 February 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 64 Braemore Road Hove East Sussex BN3 4HB on 21 February 2015 (2 pages)
21 February 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 64 Braemore Road Hove East Sussex BN3 4HB on 21 February 2015 (2 pages)
9 December 2014Appointment of Glenn Davis as a director on 9 October 2014 (3 pages)
9 December 2014Appointment of Glenn Davis as a director on 9 October 2014 (3 pages)
9 December 2014Appointment of Glenn Davis as a director on 9 October 2014 (3 pages)
5 December 2014Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages)
5 December 2014Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages)
5 December 2014Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages)
5 December 2014Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages)
5 December 2014Termination of appointment of Amin Saleh as a director on 9 October 2014 (2 pages)
5 December 2014Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages)
5 December 2014Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages)
5 December 2014Appointment of Mrs Michele Teresa Allahiary as a director on 9 October 2014 (3 pages)
5 December 2014Appointment of Teresa Ann Sadeghi as a director on 9 October 2014 (3 pages)
18 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
21 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (14 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 June 2009Return made up to 05/06/09; full list of members (5 pages)
17 June 2009Return made up to 05/06/09; full list of members (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 June 2008Return made up to 05/06/08; full list of members (5 pages)
30 June 2008Return made up to 05/06/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 August 2007Return made up to 05/06/07; full list of members (5 pages)
29 August 2007Return made up to 05/06/07; full list of members (5 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 June 2007New secretary appointed;new director appointed (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007Return made up to 05/06/06; full list of members (5 pages)
15 June 2007New secretary appointed;new director appointed (1 page)
15 June 2007Return made up to 05/06/06; full list of members (5 pages)
17 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
26 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 August 2005Return made up to 05/06/05; full list of members (5 pages)
9 August 2005Return made up to 05/06/05; full list of members (5 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
23 June 2004Return made up to 05/06/04; full list of members (5 pages)
23 June 2004Return made up to 05/06/04; full list of members (5 pages)
3 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
18 June 2003Return made up to 05/06/03; full list of members (4 pages)
18 June 2003Return made up to 05/06/03; full list of members (4 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 July 2002Return made up to 05/06/02; full list of members (4 pages)
19 July 2002Return made up to 05/06/02; full list of members (4 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 August 2001Return made up to 05/06/01; full list of members; amend (5 pages)
13 August 2001Return made up to 05/06/01; full list of members; amend (5 pages)
13 June 2001Return made up to 05/06/01; no change of members (4 pages)
13 June 2001Return made up to 05/06/01; no change of members (4 pages)
29 May 2001Secretary's particulars changed;director's particulars changed (1 page)
29 May 2001Secretary's particulars changed;director's particulars changed (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 June 2000Return made up to 05/06/00; full list of members (6 pages)
13 June 2000Return made up to 05/06/00; full list of members (6 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
21 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
21 April 2000Delivery ext'd 3 mth 30/06/99 (1 page)
1 September 1999Return made up to 05/06/99; full list of members (6 pages)
1 September 1999Return made up to 05/06/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 June 1998 (3 pages)
26 July 1999Accounts for a small company made up to 30 June 1998 (3 pages)
2 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
2 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
12 August 1998Return made up to 05/06/98; full list of members (6 pages)
12 August 1998Return made up to 05/06/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
18 June 1997Return made up to 05/06/97; full list of members (6 pages)
18 June 1997Return made up to 05/06/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
15 April 1997Return made up to 05/06/96; full list of members (6 pages)
15 April 1997Return made up to 05/06/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 30 June 1995 (4 pages)
19 September 1996Accounts for a small company made up to 30 June 1995 (4 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
1 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
16 June 1995Return made up to 05/06/95; full list of members (14 pages)
16 June 1995Return made up to 05/06/95; full list of members (14 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
16 April 1980Incorporation (17 pages)
16 April 1980Incorporation (17 pages)