Company NameBig Shy Songs Limited
Company StatusDissolved
Company Number08966123
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Burger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 06 October 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 06 October 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Andrew James Durham Wilkinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 06 October 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressEastcastle House 27-28 Eastcastle Street
London
W1W 8DH
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusClosed
Appointed21 May 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 06 October 2020)
Correspondence Address27/28 Eastcastle Street Eastcastle Street
London
W1W 8DH
Director NameMr James Christopher Needle
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street Eastcastle Street
London
W1W 8DH

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1James Christopher Needle
99.00%
Ordinary
1 at £1Catherine Needle
1.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 August 2019Delivered on: 16 September 2019
Persons entitled: Jpmorgan Chase Bank, N.A. as Agent

Classification: A registered charge
Particulars: Big shy songs limited is not charging the intellectual property detailed in the charge in the UK.
Outstanding
29 August 2019Delivered on: 12 September 2019
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
29 August 2019Delivered on: 4 September 2019
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: 1. song title: "locked out of heaven" – writer: ari levine. 2. song title: "when I was your man" – writer: ari levine. Please see the rest of schedule 4 (intellectual property) for full list of ip.
Outstanding
14 November 2017Delivered on: 15 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Land adjoining little warren farm, one tree hill road, guildford GU2 8PL. See schedule 1 for further details.
Outstanding
14 November 2017Delivered on: 15 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 November 2017Registration of charge 089661230002, created on 14 November 2017 (14 pages)
15 November 2017Registration of charge 089661230001, created on 14 November 2017 (18 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
14 July 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
(4 pages)
11 July 2014Director's details changed for Mr James Christopher Needle on 11 July 2014 (2 pages)
28 March 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-28
(22 pages)