Company NameThe World Song Contest Limited
Company StatusDissolved
Company Number05532347
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameWorld Song Contest Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Paul John Williams
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressMeddowes Holwood Park Avenue
Keston Park
Orpington
Kent
BR6 8NG
Secretary NameSusan Nadine Diana Williams
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Forest Drive
Keston Park
Orpington
Kent
BR2 6EF
Director NameSusan Nadine Diana Williams
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 05 December 2023)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address30 Forest Drive
Keston Park
Orpington
Kent
BR2 6EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,382
Cash£405
Current Liabilities£3,344

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
13 September 2023Application to strike the company off the register (3 pages)
31 August 2023Termination of appointment of Paul John Williams as a director on 30 August 2023 (1 page)
20 October 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
30 September 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
20 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
13 September 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
19 October 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
30 August 2019Director's details changed for Susan Nadine Diana Williams on 30 August 2019 (2 pages)
30 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 October 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
10 August 2018Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 10 August 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
14 August 2017Notification of Paul John Williams as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Paul John Williams as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Paul John Williams as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
2 June 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 165,000
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 165,000
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 31 August 2014
  • GBP 155,000
(3 pages)
2 June 2016Statement of capital following an allotment of shares on 31 August 2014
  • GBP 155,000
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 145,000
(5 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 145,000
(5 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 145,000
(5 pages)
15 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 145,000
(5 pages)
15 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 145,000
(5 pages)
15 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 145,000
(5 pages)
30 May 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 145,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 145,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
27 June 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 135,000
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 135,000
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
11 June 2012Statement of capital following an allotment of shares on 31 August 2010
  • GBP 101,032
(3 pages)
11 June 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 125,000
(3 pages)
11 June 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 125,000
(3 pages)
11 June 2012Statement of capital following an allotment of shares on 31 August 2010
  • GBP 101,032
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 November 2009Ad 31/08/09\gbp si 15000@1=15000\gbp ic 72032/87032\ (1 page)
5 November 2009Ad 31/08/09\gbp si 15000@1=15000\gbp ic 72032/87032\ (1 page)
21 October 2009Registered office address changed from 76 Cambridge Road Kingston upon Thames Surrey KT1 3NA on 21 October 2009 (1 page)
21 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
21 October 2009Registered office address changed from 76 Cambridge Road Kingston upon Thames Surrey KT1 3NA on 21 October 2009 (1 page)
21 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
7 September 2009Director and secretary's change of particulars / susan williams / 08/03/2009 (1 page)
7 September 2009Director and secretary's change of particulars / susan williams / 08/03/2009 (1 page)
7 September 2009Director and secretary's change of particulars / susan williams / 08/03/2009 (1 page)
7 September 2009Director and secretary's change of particulars / susan williams / 08/03/2009 (1 page)
2 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 November 2008Return made up to 06/09/08; full list of members (3 pages)
13 November 2008Return made up to 06/09/08; full list of members (3 pages)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2007Ad 08/11/07--------- £ si 72031@1=72031 £ ic 1/72032 (2 pages)
16 November 2007Ad 08/11/07--------- £ si 72031@1=72031 £ ic 1/72032 (2 pages)
13 November 2007Return made up to 06/09/07; full list of members (7 pages)
13 November 2007Registered office changed on 13/11/07 from: 89-93 high street chislehurst kent BR7 5AG (1 page)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 November 2007Registered office changed on 13/11/07 from: 89-93 high street chislehurst kent BR7 5AG (1 page)
13 November 2007Return made up to 06/09/07; full list of members (7 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 May 2007Return made up to 09/08/06; full list of members (7 pages)
14 May 2007Return made up to 09/08/06; full list of members (7 pages)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
15 December 2005Company name changed world song contest LIMITED\certificate issued on 15/12/05 (3 pages)
15 December 2005Company name changed world song contest LIMITED\certificate issued on 15/12/05 (3 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
9 August 2005Incorporation (31 pages)
9 August 2005Incorporation (31 pages)