Company NameNew Songs Administration (Italia) Ltd
Company StatusDissolved
Company Number04790428
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameMinder Music (Italia) Ltd

Business Activity

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

Directors

Director NameMr John Antony Fogarty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(4 days after company formation)
Appointment Duration15 years, 11 months (closed 28 May 2019)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address18 Pindock Mews
London
W9 2PY
Secretary NameCathryn Elisabeth Clough
NationalityBritish
StatusResigned
Appointed10 June 2003(4 days after company formation)
Appointment Duration12 years (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGrenville House Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMs Jennifer Lee Clough
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressGrenville House Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemindermusic.com

Location

Registered AddressGrenville House
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1J.l. Clough
100.00%
Ordinary

Financials

Year2014
Net Worth£6,858
Cash£13,919
Current Liabilities£8,264

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
25 July 2017Notification of John Antony Fogarty as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Termination of appointment of Cathryn Elisabeth Clough as a secretary on 3 July 2015 (1 page)
25 July 2016Termination of appointment of Jennifer Lee Clough as a director on 3 July 2015 (2 pages)
4 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 August 2015Company name changed minder music (italia) LTD\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-07-30
(2 pages)
16 August 2015Change of name notice (2 pages)
7 July 2015Director's details changed for Ms Jennifer Lee Clough on 5 June 2015 (2 pages)
7 July 2015Director's details changed for Ms Jennifer Lee Clough on 5 June 2015 (2 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(5 pages)
6 July 2015Secretary's details changed for Cathryn Elisabeth Clough on 5 June 2015 (1 page)
6 July 2015Secretary's details changed for Cathryn Elisabeth Clough on 5 June 2015 (1 page)
6 July 2015Register inspection address has been changed from 18 Pindock Mews London W9 2PY United Kingdom to Grenville House Grenville Avenue Broxbourne Hertfordshire EN10 7DH (1 page)
6 July 2015Registered office address changed from 18 Pindock Mews London W9 2PY to Grenville House Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 18 Pindock Mews London W9 2PY to Grenville House Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 6 July 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
30 January 2014Appointment of Ms Jennifer Lee Clough as a director (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 July 2012Register(s) moved to registered office address (1 page)
13 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Return made up to 06/06/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 06/06/07; no change of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 July 2006Return made up to 06/06/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 July 2005Return made up to 06/06/05; full list of members (6 pages)
1 November 2004Accounts made up to 31 December 2003 (6 pages)
29 July 2004Return made up to 06/06/04; full list of members (6 pages)
14 August 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: brentmead house britannia road london N12 9RU (1 page)
14 August 2003New director appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
6 June 2003Incorporation (11 pages)