Company NameS T L Songs Limited
DirectorShaznay Lewis
Company StatusActive
Company Number03502696
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Shaznay Lewis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(same day as company formation)
RoleSinger/Songwriter
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address78 Mill Lane
London
NW6 1JZ

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Shaznay Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£30,077
Cash£13,480
Current Liabilities£28,792

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

24 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Northside Company Secretarial Services Ltd as a secretary on 29 January 2020 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Shaznay Lewis on 2 February 2010 (2 pages)
23 February 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Shaznay Lewis on 2 February 2010 (2 pages)
23 February 2010Director's details changed for Shaznay Lewis on 2 February 2010 (2 pages)
23 February 2010Secretary's details changed for Northside Company Secretarial Services Ltd on 2 February 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Return made up to 02/02/09; full list of members (3 pages)
3 March 2009Return made up to 02/02/09; full list of members (3 pages)
5 March 2008Return made up to 02/02/08; full list of members (3 pages)
5 March 2008Return made up to 02/02/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Return made up to 02/02/07; full list of members (2 pages)
7 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 February 2006Return made up to 02/02/06; full list of members (6 pages)
24 February 2006Return made up to 02/02/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
27 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
25 February 2005Return made up to 02/02/05; full list of members (6 pages)
25 February 2005Return made up to 02/02/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 February 2004Return made up to 02/02/04; full list of members (6 pages)
14 February 2004Return made up to 02/02/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 March 2003Return made up to 02/02/03; full list of members (6 pages)
7 March 2003Return made up to 02/02/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2002Return made up to 02/02/02; full list of members (6 pages)
14 February 2002Return made up to 02/02/02; full list of members (6 pages)
14 February 2002Registered office changed on 14/02/02 from: 78-80 mill lane london NW6 1NB (1 page)
14 February 2002Registered office changed on 14/02/02 from: 78-80 mill lane london NW6 1NB (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 February 2000Return made up to 02/02/00; full list of members (6 pages)
17 February 2000Return made up to 02/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 March 1999Return made up to 02/02/99; full list of members (6 pages)
5 March 1999Return made up to 02/02/99; full list of members (6 pages)
11 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
12 February 1998Registered office changed on 12/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
2 February 1998Incorporation (17 pages)
2 February 1998Incorporation (17 pages)