Company NameDalmatian Songs Limited
Company StatusDissolved
Company Number03506757
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameCooldeal Limited

Business Activity

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

Directors

Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 28 February 2017)
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed20 March 2008(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameSimon Neal Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(18 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (closed 28 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NameMarc Alexander Fox
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 week, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wallingford Avenue
London
W10 6QA
Director NameMr William George Stonebridge
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(1 week, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
1 Prospect Place Copse Hill
Wimbledon
SW20 0JP
Director NamePaul Edward Connolly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(10 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 07 October 2016)
RoleMd Universal Music Publishing Group
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed20 February 1998(1 week, 4 days after company formation)
Appointment Duration10 years, 1 month (resigned 20 March 2008)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH

Contact

Websiteumusicpub.co.uk

Location

Registered Address20 Fulham Broadway
London
SW6 1AH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

3 at £1Universal Music Publishing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,000
Net Worth£397,000
Current Liabilities£145,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
12 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
7 October 2016Appointment of Simon Neal Baker as a director on 3 October 2016 (2 pages)
7 October 2016Appointment of Simon Neal Baker as a director on 3 October 2016 (2 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(6 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(6 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(6 pages)
18 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
18 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
29 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
29 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(6 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(6 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
9 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Full accounts made up to 31 December 2009 (13 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 April 2009Full accounts made up to 31 December 2008 (13 pages)
4 April 2009Full accounts made up to 31 December 2008 (13 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from, 136-144 new kings road, london, SW6 4FX (1 page)
27 January 2009Registered office changed on 27/01/2009 from, 136-144 new kings road, london, SW6 4FX (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 July 2008Director appointed robert john morris (1 page)
22 July 2008Director appointed robert john morris (1 page)
30 May 2008Registered office changed on 30/05/2008 from, c/o o j kilkenny & company, 6 lansdowne mews, london, W11 3BH (1 page)
30 May 2008Director appointed paul edward connolly (3 pages)
30 May 2008Appointment terminated director william stonebridge (1 page)
30 May 2008Appointment terminated secretary chatel registrars LIMITED (1 page)
30 May 2008Secretary appointed abolanle abioye (2 pages)
30 May 2008Appointment terminated secretary chatel registrars LIMITED (1 page)
30 May 2008Registered office changed on 30/05/2008 from, c/o o j kilkenny & company, 6 lansdowne mews, london, W11 3BH (1 page)
30 May 2008Director appointed paul edward connolly (3 pages)
30 May 2008Secretary appointed abolanle abioye (2 pages)
30 May 2008Appointment terminated director william stonebridge (1 page)
30 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
30 May 2008Appointment terminated director marc fox (1 page)
30 May 2008Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page)
30 May 2008Appointment terminated director marc fox (1 page)
10 March 2008Return made up to 26/01/08; full list of members (4 pages)
10 March 2008Return made up to 26/01/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 April 2007Return made up to 26/01/07; full list of members (7 pages)
10 April 2007Return made up to 26/01/07; full list of members (7 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
13 February 2006Return made up to 26/01/06; full list of members (7 pages)
13 February 2006Return made up to 26/01/06; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
10 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
24 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
23 July 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
5 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
12 February 2002Return made up to 07/02/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
21 May 2001Ad 15/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 May 2001Ad 15/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 February 2001Return made up to 09/02/01; full list of members (6 pages)
26 February 2001Return made up to 09/02/01; full list of members (6 pages)
10 January 2001Full accounts made up to 28 February 2000 (8 pages)
10 January 2001Full accounts made up to 28 February 2000 (8 pages)
21 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Full accounts made up to 28 February 1999 (9 pages)
9 December 1999Full accounts made up to 28 February 1999 (9 pages)
10 June 1999Return made up to 09/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Return made up to 09/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Company name changed cooldeal LIMITED\certificate issued on 02/04/98 (2 pages)
1 April 1998Company name changed cooldeal LIMITED\certificate issued on 02/04/98 (2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street, london, N1 7JQ (1 page)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
9 February 1998Incorporation (19 pages)
9 February 1998Incorporation (19 pages)