Company NameNew Songs Administration Israel Ltd
Company StatusDissolved
Company Number07097772
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous Names3

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
Appointed20 September 2010(9 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pindock Mews
London
W9 2PY
Secretary NameJohn Fogarty
NationalityBritish
StatusClosed
Appointed20 September 2010(9 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 May 2019)
RoleCompany Director
Correspondence Address18 Pindock Mews
London
W9 2PY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameCathryn Elisabeth Fogarty
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2014)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address18 Pindock Mews
London
W9 2PY

Contact

Telephone020 72897281
Telephone regionLondon

Location

Registered AddressGrenville House
4 Grenville Avenue
Broxbourne
Herts
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 £1John Fogarty
100.00%
Ordinary

Financials

Year2014
Net Worth£144
Cash£144

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
3 October 2015Registered office address changed from 18 Pindock Mews London W9 2PY to Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 18 Pindock Mews London W9 2PY to Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH on 3 October 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed minder music israel LTD\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-30
(2 pages)
27 February 2015Termination of appointment of Cathryn Elisabeth Fogarty as a director on 1 December 2014 (1 page)
27 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Termination of appointment of Cathryn Elisabeth Fogarty as a director on 1 December 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 January 2011Company name changed minder records LTD\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2011-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Registered office address changed from Brentmead House Britannia Rd London N12 9RU United Kingdom on 13 January 2011 (1 page)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
4 October 2010Appointment of Cathryn Elisabeth Fogarty as a director (2 pages)
4 October 2010Appointment of Mr John Antony Fogarty as a director (2 pages)
4 October 2010Appointment of John Fogarty as a secretary (2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Company name changed hinterhill LTD\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
21 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 21 January 2010 (1 page)
21 January 2010Registered office address changed from Brentmead House Britannia Rd London N12 9RU United Kingdom on 21 January 2010 (1 page)
8 December 2009Incorporation (22 pages)