Company NameSongseekers International Limited
DirectorsRuth Stephanie Simmons and David Alan Simmons
Company StatusActive
Company Number02144034
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ruth Stephanie Simmons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1987(1 week, 6 days after company formation)
Appointment Duration36 years, 9 months
RoleMusic Consultant
Country of ResidenceEngland
Correspondence Address27 Ossulton Way
Hampstead
London
N2 0DT
Secretary NameMr Steven Strum
NationalityBritish
StatusCurrent
Appointed01 February 1999(11 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Essex Road
Chingford
London
E4 6DG
Director NameMr David Alan Simmons
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleMusic Consultant And Producer
Country of ResidenceUnited Kingdom
Correspondence Address27 Ossulton Way
London
N2 0DT
Director NameMr David Alan Simmons
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1988(1 year after company formation)
Appointment Duration17 years, 2 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ossulton Way
Hampstead
London
N2 0DT
Secretary NameMr David Alan Simmons
NationalityBritish
StatusResigned
Appointed10 July 1992(5 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ossulton Way
Hampstead
London
N2 0DT
Director NameTara Sanders
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1996)
RoleMusic Consultant
Correspondence Address46 Monarch Court
Lymeton Road
London
N12 0RA
Director NameJohn Walsh Hopkins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address14 Beacon House
Hemstal Road
West Hampstead
London
NW6 2AG

Contact

Websitesoundlounge.co.uk
Email address[email protected]
Telephone020 77242420
Telephone regionLondon

Location

Registered Address49 Essex Road
Chingford
London
E4 6DG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6k at £1Mrs Ruth Stephanie Simmons
75.00%
Ordinary
525 at £1Mr David Alan Simmons
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,107
Cash£8,157
Current Liabilities£175,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

19 June 1999Delivered on: 29 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 August 1995Delivered on: 26 August 1995
Satisfied on: 8 May 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
30 April 1993Delivered on: 6 May 1993
Satisfied on: 17 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

30 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
30 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
13 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 June 2016Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2016Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,100
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,100
(4 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,100
(4 pages)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,100
(4 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,100
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (3 pages)
11 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
11 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
13 August 2008Return made up to 10/07/08; full list of members (3 pages)
13 August 2008Return made up to 10/07/08; full list of members (3 pages)
24 September 2007Full accounts made up to 31 December 2006 (17 pages)
24 September 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 July 2006Return made up to 10/07/06; full list of members (6 pages)
31 July 2006Return made up to 10/07/06; full list of members (6 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 13 station road finchley london N3 2SB (1 page)
3 August 2005Registered office changed on 03/08/05 from: 13 station road finchley london N3 2SB (1 page)
9 July 2005Return made up to 10/07/05; full list of members (7 pages)
9 July 2005Return made up to 10/07/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 July 2004Total exemption full accounts made up to 31 December 2002 (16 pages)
23 July 2004Total exemption full accounts made up to 31 December 2002 (16 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
20 July 2004Return made up to 10/07/04; full list of members (7 pages)
8 July 2003Return made up to 10/07/03; full list of members (7 pages)
8 July 2003Return made up to 10/07/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 December 2001 (16 pages)
11 March 2003Full accounts made up to 31 December 2001 (16 pages)
5 November 2002Full accounts made up to 31 December 2000 (15 pages)
5 November 2002Full accounts made up to 31 December 2000 (15 pages)
18 August 2002Return made up to 10/07/02; full list of members (5 pages)
18 August 2002Return made up to 10/07/02; full list of members (5 pages)
27 July 2001Return made up to 10/07/01; full list of members (6 pages)
27 July 2001Return made up to 10/07/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 December 1999 (13 pages)
24 January 2001Full accounts made up to 31 December 1999 (13 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Return made up to 11/07/00; full list of members (5 pages)
21 July 2000Return made up to 11/07/00; full list of members (5 pages)
22 May 2000Full accounts made up to 31 December 1998 (13 pages)
22 May 2000Full accounts made up to 31 December 1998 (13 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
14 July 1999Return made up to 10/07/99; full list of members (8 pages)
14 July 1999Return made up to 10/07/99; full list of members (8 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
27 May 1997New director appointed (3 pages)
27 May 1997New director appointed (3 pages)
1 May 1997Full accounts made up to 31 March 1996 (13 pages)
1 May 1997Full accounts made up to 31 March 1996 (13 pages)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
30 July 1996Return made up to 10/07/96; full list of members (7 pages)
30 July 1996Return made up to 10/07/96; full list of members (7 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
29 April 1996Full accounts made up to 31 March 1995 (12 pages)
29 April 1996Full accounts made up to 31 March 1995 (12 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
26 August 1995Particulars of mortgage/charge (4 pages)
24 July 1995Director's particulars changed (4 pages)
24 July 1995Director's particulars changed (4 pages)
12 July 1995Return made up to 10/07/95; full list of members (14 pages)
12 July 1995Return made up to 10/07/95; full list of members (14 pages)
12 July 1995Secretary's particulars changed (4 pages)
12 July 1995Director's particulars changed (4 pages)
12 July 1995Secretary's particulars changed (4 pages)
12 July 1995Director's particulars changed (4 pages)
5 January 1995Full accounts made up to 31 March 1994 (12 pages)
5 January 1995Full accounts made up to 31 March 1994 (12 pages)
26 April 1994Accounts for a small company made up to 31 March 1993 (6 pages)
26 April 1994Accounts for a small company made up to 31 March 1993 (6 pages)
25 February 1993Full accounts made up to 31 March 1992 (12 pages)
25 February 1993Full accounts made up to 31 March 1992 (12 pages)
13 January 1992Full accounts made up to 31 March 1991 (13 pages)
13 January 1992Full accounts made up to 31 March 1991 (13 pages)
24 July 1990Full accounts made up to 31 March 1990 (11 pages)
24 July 1990Full accounts made up to 31 March 1990 (11 pages)
1 November 1989Full accounts made up to 31 March 1989 (22 pages)
1 November 1989Full accounts made up to 31 March 1989 (22 pages)
16 June 1988Memorandum and Articles of Association (10 pages)
16 June 1988Memorandum and Articles of Association (10 pages)
13 August 1987Company name changed\certificate issued on 13/08/87 (2 pages)