Company NameP & P Songs Limited
Company StatusDissolved
Company Number05452223
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Randy Zien
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed08 February 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address225 Varick Street
6th Floor
New York
New York 10014
United States
Secretary NameMr Randy Zien
StatusClosed
Appointed08 February 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2014)
RoleCompany Director
Correspondence Address225 Varick Street
6th Floor
New York
New York 10014
United States
Director NameMr Hugh Peter McCamley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Silver Crescent
London
W4 5SF
Director NameMr Paul Anthony Flynn
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlossden Cottage
Salmons Road
Effingham
Surrey
KT24 5QJ
Secretary NameMr Ian Robert Penman
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hamilton Close
Upfield
Horley
Surrey
RH6 7HW
Secretary NameMr Paul Anthony Flynn
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlossden Cottage
Salmons Road
Effingham
Surrey
KT24 5QJ

Location

Registered Address10th Floor The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Reverb Music Limited
80.00%
Ordinary A
2.5k at £0.01Reverb Music Limited
20.00%
Ordinary B

Financials

Year2014
Net Worth£58,016
Cash£347,139
Current Liabilities£445,333

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (4 pages)
9 December 2013Application to strike the company off the register (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 125
(6 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 125
(6 pages)
12 February 2013Appointment of Mr Randy Zien as a director on 8 February 2013 (2 pages)
12 February 2013Appointment of Mr Randy Zien as a director (2 pages)
11 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
11 February 2013Termination of appointment of Paul Flynn as a secretary (1 page)
11 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
11 February 2013Appointment of Mr Randy Zien as a secretary (2 pages)
11 February 2013Termination of appointment of Hugh Mccamley as a director (1 page)
11 February 2013Appointment of Mr Randy Zien as a secretary on 8 February 2013 (2 pages)
11 February 2013Termination of appointment of Paul Anthony Flynn as a director on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Paul Flynn as a director (1 page)
11 February 2013Termination of appointment of Hugh Peter Mccamley as a director on 8 February 2013 (1 page)
11 February 2013Termination of appointment of Paul Anthony Flynn as a secretary on 8 February 2013 (1 page)
8 February 2013Register(s) moved to registered inspection location (1 page)
8 February 2013Registered office address changed from Hope House 40 St Peters Road London W6 9BD on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Hope House 40 st Peters Road London W6 9BD on 8 February 2013 (1 page)
8 February 2013Register inspection address has been changed (1 page)
8 February 2013Register inspection address has been changed (1 page)
8 February 2013Register(s) moved to registered inspection location (1 page)
8 February 2013Registered office address changed from Hope House 40 St Peters Road London W6 9BD on 8 February 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 May 2011Director's details changed for Hugh Peter Mccamley on 27 May 2011 (1 page)
27 May 2011Director's details changed for Hugh Peter Mccamley on 27 May 2011 (1 page)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Director's details changed for Paul Anthony Flynn on 13 May 2010 (2 pages)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Paul Anthony Flynn on 13 May 2010 (2 pages)
16 June 2010Director's details changed for Hugh Peter Mccamley on 13 May 2010 (2 pages)
16 June 2010Director's details changed for Hugh Peter Mccamley on 13 May 2010 (2 pages)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 May 2009Return made up to 13/05/09; full list of members (4 pages)
19 May 2009Return made up to 13/05/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 01/07/2008
(2 pages)
22 July 2008S-div (1 page)
22 July 2008S-div (1 page)
22 July 2008Ad 01/07/08\gbp si [email protected]=25\gbp ic 100/125\ (2 pages)
22 July 2008Ad 01/07/08 gbp si [email protected]=25 gbp ic 100/125 (2 pages)
22 July 2008Resolutions
  • RES13 ‐ Subdivision 01/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
9 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 June 2006Registered office changed on 01/06/06 from: 102 dean street london england W1D 3TQ (1 page)
1 June 2006Registered office changed on 01/06/06 from: 102 dean street london england W1D 3TQ (1 page)
25 May 2006Return made up to 13/05/06; full list of members (7 pages)
25 May 2006Return made up to 13/05/06; full list of members (7 pages)
24 March 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
24 March 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005Incorporation (13 pages)
13 May 2005Incorporation (13 pages)
13 May 2005New secretary appointed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)