Company NameThe Other Songs Limited
Company StatusActive
Company Number06265159
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)
Previous NamesSee See Tv Limited and Munch Media Limited

Business Activity

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

Directors

Director NameMr Alastair Adam Lloyd Webber
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2012(4 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Strand
London
WC2R 1EA
Director Name[Custom...] William Richard Lloyd Webber
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Strand
London
WC2R 1EA
Director NameMs Sophia Jayne Humphreys
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address180 Strand
London
WC2R 1EA
Director NameMr Jonathan Hull
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26f Redan Place
London
W2 4SA
Director NameMr Howard Raymond Witts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Clarence Road
St Albans
Hertfordshire
AL1 4NG
Secretary NamePundareek Chhaya
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address87 Mayfair Avenue
Worcester Park
Surrey
KT4 7SJ
Director NameMr Bishu Debabrata Chakraborty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 24 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hemington Avenue
London
N11 3LR
Director NameMr Mark Gregory Wordsworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(4 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion View Butes Lane
Alderney
GY9 3UW
Director NameMr Jesse Daniel McNamara
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY

Location

Registered Address180 Strand
London
WC2R 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,817
Cash£100
Current Liabilities£1,978

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 4 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
26 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 January 2023Memorandum and Articles of Association (23 pages)
25 January 2023Statement of capital following an allotment of shares on 9 November 2022
  • GBP 189.1877
(3 pages)
13 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 November 2021Appointment of Sophia Jayne Humphreys as a director on 7 September 2021 (2 pages)
11 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
18 March 2021Registered office address changed from 17 Slingsby Place London WC2E 9AB England to 180 Strand London WC2R 1EA on 18 March 2021 (1 page)
29 January 2021Memorandum and Articles of Association (21 pages)
29 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 January 2021Sub-division of shares on 17 December 2020 (4 pages)
13 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 172.7943
(3 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
17 April 2019Second filing of a statement of capital following an allotment of shares on 10 December 2018
  • GBP 147.059
(7 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
14 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 147.059
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2019
(4 pages)
21 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 24/10/2018
(3 pages)
20 November 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 111
(4 pages)
20 November 2018Sub-division of shares on 24 October 2018 (4 pages)
6 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
5 June 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 111
(4 pages)
25 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
25 May 2018Statement of company's objects (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 February 2018Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 17 Slingsby Place London WC2E 9AB on 28 February 2018 (1 page)
24 January 2018Change of details for Mr Alastair Adam Lloyd Webber as a person with significant control on 10 January 2018 (2 pages)
24 January 2018Notification of William Richard Lloyd Webber as a person with significant control on 10 January 2018 (2 pages)
24 January 2018Appointment of Mr William Richard Lloyd Webber as a director on 10 January 2018 (2 pages)
11 December 2017Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 11 December 2017 (1 page)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
(3 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
(3 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 June 2016Termination of appointment of Jesse Daniel Mcnamara as a director on 1 April 2016 (1 page)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Termination of appointment of Jesse Daniel Mcnamara as a director on 1 April 2016 (1 page)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from 22 Tower Street London WC2H 9TW on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 22 Tower Street London WC2H 9TW on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 22 Tower Street London WC2H 9TW on 8 April 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2013Appointment of Mr Jesse Daniel Mcnamara as a director (2 pages)
5 June 2013Appointment of Mr Jesse Daniel Mcnamara as a director (2 pages)
4 June 2013Director's details changed for Mr Alastair Adam Lloyd Webber on 1 January 2013 (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(3 pages)
4 June 2013Director's details changed for Mr Alastair Adam Lloyd Webber on 1 January 2013 (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
(3 pages)
4 June 2013Director's details changed for Mr Alastair Adam Lloyd Webber on 1 January 2013 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Bishu Chakraborty as a director (1 page)
1 February 2012Appointment of Mr Alastair Adam Lloyd Webber as a director (2 pages)
1 February 2012Termination of appointment of Pundareek Chhaya as a secretary (1 page)
1 February 2012Termination of appointment of Pundareek Chhaya as a secretary (1 page)
1 February 2012Appointment of Mr Alastair Adam Lloyd Webber as a director (2 pages)
1 February 2012Termination of appointment of Jonathan Hull as a director (1 page)
1 February 2012Termination of appointment of Jonathan Hull as a director (1 page)
1 February 2012Termination of appointment of Mark Wordsworth as a director (1 page)
1 February 2012Termination of appointment of Bishu Chakraborty as a director (1 page)
1 February 2012Termination of appointment of Mark Wordsworth as a director (1 page)
27 January 2012Company name changed see see tv LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Company name changed see see tv LIMITED\certificate issued on 27/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
18 October 2011Appointment of Mr Mark Gregory Wordsworth as a director (2 pages)
18 October 2011Appointment of Mr Mark Gregory Wordsworth as a director (2 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages)
22 February 2011Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages)
10 January 2011Termination of appointment of Howard Witts as a director (1 page)
10 January 2011Termination of appointment of Howard Witts as a director (1 page)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
21 October 2010Director's details changed for Mr Jonathan Hull on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Jonathan Hull on 21 October 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 February 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
26 February 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
13 October 2008Director's change of particulars / jonathan hull / 21/08/2008 (1 page)
13 October 2008Director's change of particulars / jonathan hull / 21/08/2008 (1 page)
1 September 2008Return made up to 31/05/08; full list of members (5 pages)
1 September 2008Return made up to 31/05/08; full list of members (5 pages)
16 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
16 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
31 May 2007Incorporation (17 pages)
31 May 2007Incorporation (17 pages)