Company NameFun Song Factory Tv Limited
Company StatusDissolved
Company Number05007606
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlison Mansfield
StatusClosed
Appointed27 February 2017(13 years, 1 month after company formation)
Appointment Duration2 years (closed 26 March 2019)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2018(14 years after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameKarl Adam Woolley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleBusiness Manager
Correspondence Address23 Milman Road
London
NW6 6EG
Director NameHelen Linda Cadwallader
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleProduction Manager
Correspondence Address46 Clyde Road
London
N22 7AE
Secretary NameHelen Linda Cadwallader
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleProduction Manager
Correspondence Address46 Clyde Road
London
N22 7AE
Director NameIain Macpherson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 September 2004)
RoleDirectpr
Correspondence AddressOrchard Lea, 7 Church Close
Great Bourton
Banbury
Oxon
OX17 1RW
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2004(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed22 September 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(4 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2016)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameMr David Alan Stroud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2018)
RoleCfo & Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteclassicmedia.tv

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Tell-tale Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 September 2004Delivered on: 17 September 2004
Satisfied on: 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
6 December 2018Termination of appointment of Jason Jon Beesley as a director on 4 December 2018 (1 page)
12 November 2018Amended accounts for a dormant company made up to 31 December 2017 (7 pages)
9 November 2018Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 January 2018Appointment of Mr Nicholas William Lowe as a director on 5 January 2018 (2 pages)
12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page)
22 August 2017Change of details for Tell- Tale Productions Limited as a person with significant control on 31 March 2017 (2 pages)
22 August 2017Change of details for Tell- Tale Productions Limited as a person with significant control on 31 March 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
31 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages)
7 September 2016Appointment of Mr David Alan Stroud as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
12 January 2016Annual return made up to 6 January 2016
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 6 January 2016
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 6 January 2015
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
12 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
12 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
12 February 2013Annual return made up to 6 January 2013 (5 pages)
12 February 2013Annual return made up to 6 January 2013 (5 pages)
12 February 2013Annual return made up to 6 January 2013 (5 pages)
28 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
17 February 2012Termination of appointment of Paul Ashworth as a director (1 page)
17 February 2012Termination of appointment of Paul Ashworth as a director (1 page)
17 February 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
17 February 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
17 February 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 February 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
16 November 2011Full accounts made up to 28 February 2011 (14 pages)
16 November 2011Full accounts made up to 28 February 2011 (14 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
30 November 2010Full accounts made up to 28 February 2010 (15 pages)
30 November 2010Full accounts made up to 28 February 2010 (15 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
12 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
2 September 2010Section 519 (2 pages)
2 September 2010Section 519 (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
27 July 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 28 February 2009 (16 pages)
30 June 2010Full accounts made up to 28 February 2009 (16 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
23 February 2009Return made up to 06/01/09; full list of members (3 pages)
23 February 2009Return made up to 06/01/09; full list of members (3 pages)
22 January 2009Secretary appointed paul richard ashworth (1 page)
22 January 2009Secretary appointed paul richard ashworth (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
24 December 2008Director appointed edward myles knighton (3 pages)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
14 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Appointment terminated director michael heap (1 page)
13 February 2008Return made up to 06/01/08; full list of members (2 pages)
13 February 2008Return made up to 06/01/08; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2007Ad 11/12/06--------- £ si 600000@1 (2 pages)
9 August 2007Nc inc already adjusted 11/12/06 (1 page)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2007Nc inc already adjusted 11/12/06 (1 page)
9 August 2007Ad 11/12/06--------- £ si 600000@1 (2 pages)
9 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2007Return made up to 06/01/07; full list of members (2 pages)
5 February 2007Return made up to 06/01/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 December 2005 (12 pages)
3 January 2007Full accounts made up to 31 December 2005 (12 pages)
16 February 2006Auditor's resignation (1 page)
16 February 2006Auditor's resignation (1 page)
9 February 2006Return made up to 06/01/06; full list of members (2 pages)
9 February 2006Return made up to 06/01/06; full list of members (2 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
2 February 2005Return made up to 06/01/05; full list of members (2 pages)
2 February 2005Return made up to 06/01/05; full list of members (2 pages)
10 November 2004Memorandum and Articles of Association (5 pages)
10 November 2004Memorandum and Articles of Association (5 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (3 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New director appointed (3 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 October 2004Registered office changed on 11/10/04 from: elstree film studios, shenley road, borehamwood herts WD6 1JG (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: elstree film studios, shenley road, borehamwood herts WD6 1JG (1 page)
11 October 2004Director resigned (1 page)
17 September 2004Particulars of mortgage/charge (8 pages)
17 September 2004Particulars of mortgage/charge (8 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
19 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
6 January 2004Incorporation (17 pages)
6 January 2004Incorporation (17 pages)