Company NameHappenstance Limited
DirectorDavid James Furnish
Company StatusActive - Proposal to Strike off
Company Number01506482
CategoryPrivate Limited Company
Incorporation Date7 July 1980(43 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David James Furnish
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed02 January 2007(26 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameFrederick Farebrother Chantry
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration15 years (resigned 02 January 2007)
RoleRetired
Correspondence AddressInglewood Fishery Road
Bray
Berkshire
SL6 1UN
Director NameSheila Farebrother
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration15 years (resigned 02 January 2007)
RoleRetired
Correspondence AddressInglewood Fishery Road
Bray
Berkshire
SL6 1UN
Director NameAndrew Mansell Haydon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood The Warren
East Horsley
Leatherhead
Surrey
KT24 5RH
Secretary NameNicola Mary Turnbull
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address42 Gunterstone Road
London
W14
Director NameMr Frank George Presland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(17 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Blythe Road
London
W14 0HG
Secretary NameLindsay Ruth Moffat
NationalityBritish
StatusResigned
Appointed21 May 1998(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 2004)
RoleFinance Manager
Correspondence Address98 Devonshire Road
London
W4 2HS
Secretary NameMr Michael David Dawson
NationalityBritish
StatusResigned
Appointed19 February 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL

Contact

Websitesonicon.co.uk

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1William A Bong LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

Charges

12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john.
Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under ,pursuant to or by virtue of a development agreement dated 20 march 1992 between the company and mercury records limited or any variation modification or amendment of the same.
Fully Satisfied
12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john.
Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under ,pursuant to or by virtue of a development agreement dated 20 june 1995 between the company and dreamworks animation llc or any variation modification or amendment of the same.
Fully Satisfied
12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john.
Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under ,pursuant to or by virtue of a development agreement dated 1 may 1996 between the company and walt disney pictures or any variation modification or amendment of the same.
Fully Satisfied
12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john.
Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under, pursuant to or by virtue of recording agreement dated 4 january 1999 between the company and crosby films inc. Or any variation modification or amendment of the same.
Fully Satisfied
12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john.
Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under ,pursuant to or by virtue of a publishing agreement dated 4 november 1992 between the company, william a bong limited and warner /chappell music inc. Or any variation modification or amendment of the same.
Fully Satisfied
12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john.
Particulars: All income payable by the peforming rights society to sir elton hercules john, the company or william a bong in respect of the compositions listed in the schedule attached to the form 395 subject to and conditional upon the repayment or discharge of a loan from nationsbank na.. See the mortgage charge document for full details.
Fully Satisfied
12 July 1999Delivered on: 23 September 1999
Satisfied on: 9 January 2009
Persons entitled: Samuel Montagu & Co. Limited

Classification: Deed of assignment
Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john.
Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under, pursuant to or by virtue of a publishing agreement dated 4 november 1992 between the company, william a bong limited and muziekuitgeverij artemis bv or any variation modidifation or amendment of the same.
Fully Satisfied
26 August 1981Delivered on: 7 September 1981
Persons entitled: Elton Harcules John

Classification: Debenture
Secured details: £200,000.
Particulars: Floating charge over under. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 July 1999Delivered on: 16 July 1999
Persons entitled: Samuel Montagu & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 November 2014Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
3 June 2010Auditor's resignation (1 page)
3 June 2010Auditor's resignation (1 page)
5 March 2010Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages)
5 March 2010Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages)
3 February 2010Full accounts made up to 31 March 2009 (12 pages)
3 February 2010Full accounts made up to 31 March 2009 (12 pages)
15 December 2009Director's details changed for Mr David James Furnish on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr David James Furnish on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 February 2009Full accounts made up to 31 March 2008 (12 pages)
20 February 2009Full accounts made up to 31 March 2008 (12 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 December 2008Return made up to 14/12/08; full list of members (3 pages)
22 December 2008Return made up to 14/12/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
13 April 2007Full accounts made up to 31 March 2006 (13 pages)
13 April 2007Full accounts made up to 31 March 2006 (13 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
16 January 2007Return made up to 14/12/06; full list of members (7 pages)
16 January 2007Return made up to 14/12/06; full list of members (7 pages)
8 May 2006Full accounts made up to 31 March 2005 (14 pages)
8 May 2006Full accounts made up to 31 March 2005 (14 pages)
24 February 2006Secretary's particulars changed (1 page)
24 February 2006Secretary's particulars changed (1 page)
9 February 2006Return made up to 14/12/05; full list of members (7 pages)
9 February 2006Return made up to 14/12/05; full list of members (7 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 March 2005Full accounts made up to 31 March 2004 (14 pages)
30 March 2005Full accounts made up to 31 March 2004 (14 pages)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
17 December 2004Return made up to 14/12/04; full list of members (7 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
13 January 2004Return made up to 14/12/03; full list of members (7 pages)
13 January 2004Return made up to 14/12/03; full list of members (7 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
6 May 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
16 December 2002Return made up to 14/12/02; full list of members (7 pages)
16 December 2002Return made up to 14/12/02; full list of members (7 pages)
5 April 2002Auditor's resignation (1 page)
5 April 2002Auditor's resignation (1 page)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (13 pages)
11 December 2001Return made up to 14/12/01; full list of members (7 pages)
11 December 2001Return made up to 14/12/01; full list of members (7 pages)
20 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Full accounts made up to 31 March 2000 (21 pages)
31 January 2001Full accounts made up to 31 March 2000 (21 pages)
27 December 2000Return made up to 14/12/00; full list of members (7 pages)
27 December 2000Return made up to 14/12/00; full list of members (7 pages)
20 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
20 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
17 February 2000Registered office changed on 17/02/00 from: 7 king st cloisters clifton walk london W6 0GY (1 page)
17 February 2000Registered office changed on 17/02/00 from: 7 king st cloisters clifton walk london W6 0GY (1 page)
31 January 2000Full accounts made up to 31 December 1998 (13 pages)
31 January 2000Full accounts made up to 31 December 1998 (13 pages)
14 January 2000Return made up to 14/12/99; full list of members (7 pages)
14 January 2000Return made up to 14/12/99; full list of members (7 pages)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Secretary's particulars changed (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (17 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (17 pages)
23 July 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 July 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
7 May 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
7 May 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
23 December 1998Return made up to 14/12/98; full list of members (7 pages)
23 December 1998Return made up to 14/12/98; full list of members (7 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: singes house 32 galena road hammersmith london W6 0LT (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: singes house 32 galena road hammersmith london W6 0LT (1 page)
30 November 1998Secretary resigned (1 page)
29 July 1998Full accounts made up to 31 July 1997 (10 pages)
29 July 1998Full accounts made up to 31 July 1997 (10 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1997Full accounts made up to 31 July 1996 (12 pages)
5 June 1997Full accounts made up to 31 July 1996 (12 pages)
25 January 1997Return made up to 31/12/96; no change of members (5 pages)
25 January 1997Return made up to 31/12/96; no change of members (5 pages)
5 June 1996Full accounts made up to 31 July 1995 (11 pages)
5 June 1996Full accounts made up to 31 July 1995 (11 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 1995Full accounts made up to 31 July 1994 (11 pages)
5 September 1995Full accounts made up to 31 July 1994 (11 pages)
28 March 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
28 March 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
7 July 1980Incorporation (16 pages)
7 July 1980Incorporation (16 pages)