Company NameB.A.D. Songs Limited
DirectorMichael Geoffrey Jones
Company StatusActive
Company Number01941121
CategoryPrivate Limited Company
Incorporation Date22 August 1985(38 years, 8 months ago)
Previous NameWalkyeast Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Geoffrey Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Secretary NameMr Andre Shapps
NationalityBritish
StatusCurrent
Appointed07 August 2001(15 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address14 North Approach
Northwood
Middlesex
HA6 2JG
Secretary NameCarol Jane McEwan
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address34 Keppel Road
Dagenham
Essex
RM9 5LT

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jones Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£145
Cash£286
Current Liabilities£11,008

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 September 2020Registered office address changed from C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
3 September 2020Change of details for Jones Productions Limited as a person with significant control on 28 August 2020 (2 pages)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 January 2019Director's details changed for Mr Michael Geoffrey Jones on 31 December 2012 (2 pages)
24 January 2019Change of details for Jones Productions Limited as a person with significant control on 31 December 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 July 2018Director's details changed for Mr Michael Geoffrey Jones on 31 December 2012 (2 pages)
21 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 February 2018Change of details for Jones Productions Limited as a person with significant control on 1 January 2017 (2 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
1 February 2016Director's details changed for Mr Michael Geoffrey Jones on 31 December 2015 (2 pages)
1 February 2016Director's details changed for Mr Michael Geoffrey Jones on 31 December 2015 (2 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 23 November 2010 (1 page)
25 January 2010Director's details changed for Mr Michael Geoffrey Jones on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Michael Geoffrey Jones on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Michael Geoffrey Jones on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 January 2009Director's change of particulars / michael jones / 01/01/2007 (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Director's change of particulars / michael jones / 01/01/2007 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 May 2008Return made up to 31/12/07; full list of members (3 pages)
20 May 2008Secretary's change of particulars / andre sschapps / 20/05/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from 100 baker street london W1M 1LA (1 page)
20 May 2008Registered office changed on 20/05/2008 from 100 baker street london W1M 1LA (1 page)
20 May 2008Secretary's change of particulars / andre sschapps / 20/05/2008 (1 page)
20 May 2008Return made up to 31/12/07; full list of members (3 pages)
11 June 2007Return made up to 31/12/06; full list of members (6 pages)
11 June 2007Return made up to 31/12/06; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 August 2006Return made up to 31/12/04; full list of members (6 pages)
4 August 2006Return made up to 31/12/04; full list of members (6 pages)
16 February 2006Return made up to 31/12/05; full list of members (6 pages)
16 February 2006Return made up to 31/12/05; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2004Return made up to 31/12/03; full list of members (6 pages)
26 October 2004Return made up to 31/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
11 February 2003Return made up to 31/12/02; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 May 2002Return made up to 31/12/01; full list of members (6 pages)
22 May 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 September 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
19 March 2001Full accounts made up to 31 December 1999 (7 pages)
19 March 2001Full accounts made up to 31 December 1999 (7 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 May 2000Full accounts made up to 31 December 1998 (8 pages)
3 May 2000Full accounts made up to 31 December 1998 (8 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 April 1999Return made up to 31/12/98; full list of members (7 pages)
19 April 1999Return made up to 31/12/98; full list of members (7 pages)
3 February 1999Full accounts made up to 31 December 1997 (10 pages)
3 February 1999Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (9 pages)
2 February 1998Full accounts made up to 31 December 1996 (9 pages)
30 January 1998Return made up to 31/12/97; full list of members (7 pages)
30 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 March 1997Return made up to 31/12/96; full list of members (6 pages)
10 March 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 December 1995 (9 pages)
4 February 1997Full accounts made up to 31 December 1995 (9 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/09/96
(2 pages)
8 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/09/96
(2 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
7 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
16 September 1985Company name changed\certificate issued on 16/09/85 (2 pages)
16 September 1985Company name changed\certificate issued on 16/09/85 (2 pages)
22 August 1985Incorporation (17 pages)
22 August 1985Incorporation (17 pages)