Company Name4AD Songs Limited
Company StatusActive
Company Number08387243
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 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

Director NameSimon Halliday
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameAndrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameEdward Charles Horrox
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleMusic Business (Record Company
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Richard Russell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Secretary NameNigel Bolt
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address17-19 Alma Road
London
SW18 1AA

Contact

Websitewww.4ad.com
Email address[email protected]
Telephone07 018116902
Telephone regionMobile

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Beggars Groups LTD
75.00%
Ordinary
25 at £1Edward Charles Horrox
12.50%
Ordinary
25 at £1Simon Halliday
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (6 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (6 pages)
24 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
13 January 2022Director's details changed for Mr Richard Russell on 11 January 2022 (2 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
20 April 2021Change of details for Beggars Music Limited as a person with significant control on 19 June 2019 (2 pages)
24 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
18 February 2020Second filing of Confirmation Statement dated 04/02/2019 (5 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 February 2020Notification of Beggars Music Limited as a person with significant control on 30 August 2018 (2 pages)
13 February 2020Cessation of Beggars Group Limited as a person with significant control on 30 August 2018 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 March 2019Change of details for Beggars Group Limited as a person with significant control on 6 April 2016 (2 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 18/02/2020.
(4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 March 2018Notification of Beggars Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
23 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
7 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
5 July 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(7 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(7 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 August 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(7 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(7 pages)
9 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(7 pages)
4 November 2014Accounts made up to 28 February 2014 (2 pages)
4 November 2014Accounts made up to 28 February 2014 (2 pages)
19 October 2014Termination of appointment of Nigel Bolt as a secretary on 31 December 2013 (1 page)
19 October 2014Termination of appointment of Nigel Bolt as a secretary on 31 December 2013 (1 page)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (8 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (8 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (8 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)