Company NameJourney Songs Limited
DirectorClark Wynford Dachtler
Company StatusActive
Company Number02497431
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)
Previous NamesDance Hammer Limited and Interaction Music Limited

Business Activity

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

Directors

Director NameClark Wynford Dachtler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(2 years after company formation)
Appointment Duration32 years
RoleRecording Artist And Composer
Country of ResidenceEngland
Correspondence Address9 Woodlands Avenue
Weybourne
Farnham
Surrey
GU9 9EY
Secretary NameClark Wynford Dachtler
NationalityBritish
StatusCurrent
Appointed30 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address9 Woodlands Avenue
Weybourne
Farnham
Surrey
GU9 9EY
Director NameMrs Simone Dachtler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration21 years, 8 months (resigned 01 January 2014)
RoleLiterary Writer
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands Avenue
Weybourne
Farnham
Surrey
GU9 9EY
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment DurationResigned same day (resigned 30 April 1992)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered AddressElectroline House
Lion Road
Twickenham
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101 at £1Clark Wynford Dachtler
50.50%
Ordinary A
99 at £1Clark Wynford Dachtler
49.50%
Ordinary B

Financials

Year2014
Turnover£19,568
Gross Profit£9,237
Net Worth£84,498
Cash£40,366
Current Liabilities£5,710

Accounts

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

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
3 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 September 2019Registered office address changed from 2 Garden Close Staplehurst Tonbridge Kent TN12 0EW England to Electroline House Lion Road Twickenham TW1 4JH on 10 September 2019 (1 page)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 200
(6 pages)
22 July 2016Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to 2 Garden Close Staplehurst Tonbridge Kent TN12 0EW on 22 July 2016 (1 page)
22 July 2016Director's details changed for Clark Wynford Dachtler on 22 July 2016 (2 pages)
22 July 2016Director's details changed for Clark Wynford Dachtler on 22 July 2016 (2 pages)
22 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 200
(6 pages)
22 July 2016Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to 2 Garden Close Staplehurst Tonbridge Kent TN12 0EW on 22 July 2016 (1 page)
5 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(5 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(5 pages)
2 December 2014Termination of appointment of Simone Dachtler as a director on 1 January 2014 (1 page)
2 December 2014Termination of appointment of Simone Dachtler as a director on 1 January 2014 (1 page)
2 December 2014Termination of appointment of Simone Dachtler as a director on 1 January 2014 (1 page)
11 November 2014Director's details changed for Mrs Simone Dachtler on 25 August 2013 (2 pages)
11 November 2014Director's details changed for Mrs Simone Dachtler on 25 August 2013 (2 pages)
11 November 2014Director's details changed for Mrs Simone Dachtler on 25 August 2013 (2 pages)
11 November 2014Director's details changed for Mrs Simone Dachtler on 25 August 2013 (2 pages)
6 November 2014Director's details changed for Clark Wynford Dachtler on 11 September 2013 (2 pages)
6 November 2014Secretary's details changed for Clark Wynford Dachtler on 11 September 2013 (1 page)
6 November 2014Director's details changed for Clark Wynford Dachtler on 11 September 2013 (2 pages)
6 November 2014Secretary's details changed for Clark Wynford Dachtler on 11 September 2013 (1 page)
14 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(6 pages)
23 April 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 23 April 2014 (2 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (15 pages)
6 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (15 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Change of share class name or designation (2 pages)
5 July 2011Statement of company's objects (2 pages)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 July 2011Change of share class name or designation (2 pages)
1 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
1 July 2011Secretary's details changed for Clark Wynford Dachtler on 29 April 2011 (3 pages)
1 July 2011Director's details changed for Clark Wynford Dachtler on 29 April 2011 (3 pages)
1 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
1 July 2011Director's details changed for Clark Wynford Dachtler on 29 April 2011 (3 pages)
1 July 2011Secretary's details changed for Clark Wynford Dachtler on 29 April 2011 (3 pages)
17 February 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
17 February 2011Total exemption full accounts made up to 31 December 2009 (11 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Compulsory strike-off action has been suspended (1 page)
28 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 June 2009Return made up to 30/04/09; full list of members (10 pages)
17 June 2009Return made up to 30/04/09; full list of members (10 pages)
17 June 2009Director and secretary's change of particulars / clark dachtler / 01/01/2009 (2 pages)
17 June 2009Director and secretary's change of particulars / clark dachtler / 01/01/2009 (2 pages)
20 May 2008Return made up to 30/04/08; full list of members (5 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
20 May 2008Return made up to 30/04/08; full list of members (5 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 April 2008Company name changed dance hammer LIMITED\certificate issued on 19/04/08 (2 pages)
17 April 2008Company name changed dance hammer LIMITED\certificate issued on 19/04/08 (2 pages)
15 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Return made up to 30/04/04; full list of members (5 pages)
28 June 2004Return made up to 30/04/04; full list of members (5 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 June 2003Return made up to 30/04/03; full list of members (5 pages)
2 June 2003Return made up to 30/04/03; full list of members (5 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 June 2002Return made up to 30/04/02; full list of members (5 pages)
14 June 2002Return made up to 30/04/02; full list of members (5 pages)
2 April 2002Registered office changed on 02/04/02 from: 2 newman road bromley kent BR1 1RJ (1 page)
2 April 2002Registered office changed on 02/04/02 from: 2 newman road bromley kent BR1 1RJ (1 page)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Registered office changed on 18/07/01 from: 4 london wall building london EC2M 5UQ (1 page)
18 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Registered office changed on 18/07/01 from: 4 london wall building london EC2M 5UQ (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
17 August 1999Registered office changed on 17/08/99 from: 37 richmond place bath avon BA1 5QA (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 37 richmond place bath avon BA1 5QA (2 pages)
5 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Full accounts made up to 31 December 1997 (9 pages)
30 March 1999Full accounts made up to 31 December 1997 (9 pages)
6 May 1998Return made up to 30/04/98; full list of members (6 pages)
6 May 1998Return made up to 30/04/98; full list of members (6 pages)
10 November 1997Full accounts made up to 31 December 1996 (8 pages)
10 November 1997Full accounts made up to 31 December 1996 (8 pages)
18 June 1997Return made up to 30/04/97; full list of members (6 pages)
18 June 1997Return made up to 30/04/97; full list of members (6 pages)
20 December 1996Company name changed medicine wheel music LIMITED\certificate issued on 23/12/96 (2 pages)
20 December 1996Company name changed medicine wheel music LIMITED\certificate issued on 23/12/96 (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 30/04/96; full list of members (6 pages)
1 May 1996Return made up to 30/04/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 December 1994 (9 pages)
17 January 1996Full accounts made up to 31 December 1994 (9 pages)
5 June 1995Return made up to 30/04/95; full list of members (6 pages)
5 June 1995Return made up to 30/04/95; full list of members (6 pages)
30 April 1990Incorporation (14 pages)
30 April 1990Incorporation (14 pages)