LOGO SONGS LIMITED

Register to unlock more data on OkredoRegister

LOGO SONGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00812470

Incorporation date

13/07/1964

Size

Dormant

Contacts

Registered address

Registered address

20 Fulham Broadway, London, SW6 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1964)
dot icon27/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2016
First Gazette notice for voluntary strike-off
dot icon30/09/2016
Application to strike the company off the register
dot icon16/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon12/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon12/11/2012
Director's details changed for Jacqueline Gay Alway on 2012-11-12
dot icon12/11/2012
Director's details changed for Robert John Morris on 2012-11-12
dot icon06/11/2012
Secretary's details changed for Mrs Abolanle Abioye on 2012-11-06
dot icon21/09/2012
Register(s) moved to registered inspection location
dot icon06/09/2012
Register inspection address has been changed
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon31/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 14/12/08; full list of members
dot icon28/07/2008
Director's change of particulars / robert morris / 17/07/2008
dot icon10/06/2008
Director appointed robert john morris
dot icon10/06/2008
Appointment terminated director william downs
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 14/12/07; full list of members
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Secretary resigned
dot icon16/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
New director appointed
dot icon24/09/2007
Director resigned
dot icon26/02/2007
Return made up to 14/12/06; full list of members
dot icon26/02/2007
Location of register of members
dot icon26/02/2007
Registered office changed on 26/02/07 from: 20 fulham broadway london SW6 1AH
dot icon22/11/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon20/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon27/07/2006
New secretary appointed
dot icon21/07/2006
Registered office changed on 21/07/06 from: clareville house 26-27 oxendon street london SW1Y 4EP
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon21/07/2006
New director appointed
dot icon15/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/07/2006
Declaration of satisfaction of mortgage/charge
dot icon17/02/2006
Return made up to 14/12/05; no change of members
dot icon12/01/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon14/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 14/12/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 14/12/03; full list of members
dot icon25/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 14/12/02; full list of members
dot icon01/10/2002
Registered office changed on 01/10/02 from: 22 denmark street london WC2H 8NA
dot icon24/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 14/12/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 14/12/00; full list of members
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 14/12/99; full list of members
dot icon17/08/1999
Full accounts made up to 1998-12-31
dot icon05/01/1999
Return made up to 14/12/98; full list of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 14/12/97; no change of members
dot icon26/06/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
Return made up to 14/12/96; no change of members
dot icon13/01/1997
Registered office changed on 13/01/97 from: 52 red lion street london WC1R 4PF
dot icon09/10/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Return made up to 14/12/95; full list of members
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon30/01/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Full accounts made up to 1993-12-31
dot icon10/01/1994
Return made up to 14/12/93; no change of members
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon14/01/1993
Return made up to 14/12/92; full list of members
dot icon04/06/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
Return made up to 14/12/91; no change of members
dot icon08/07/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Secretary resigned;new secretary appointed
dot icon26/02/1991
Return made up to 31/12/90; no change of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon12/07/1990
Resolutions
dot icon12/07/1990
Director resigned;new director appointed
dot icon12/07/1990
Director resigned
dot icon14/12/1989
Return made up to 14/12/89; full list of members
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Return made up to 14/01/89; full list of members
dot icon08/07/1988
Full accounts made up to 1987-12-31
dot icon27/01/1988
Return made up to 21/12/87; full list of members
dot icon01/10/1987
Full accounts made up to 1986-12-31
dot icon12/01/1987
Full accounts made up to 1986-06-28
dot icon12/01/1987
Return made up to 26/11/86; full list of members
dot icon14/07/1986
Full accounts made up to 1985-12-31
dot icon23/06/1986
Return made up to 11/01/86; full list of members
dot icon27/05/1986
Full accounts made up to 1984-12-31
dot icon17/03/1984
Accounts made up to 1982-12-31
dot icon17/05/1983
Accounts made up to 1981-12-31
dot icon05/05/1982
Accounts made up to 1980-12-31
dot icon13/07/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wareham, Peter
Secretary
04/07/2006 - 03/12/2007
14
Abioye, Abolanle
Secretary
03/12/2007 - Present
125
Downs, William
Director
04/07/2006 - 01/04/2008
1
Morris, Robert John
Director
01/04/2008 - Present
61
Alway, Jacqueline Gay
Director
27/07/2007 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOGO SONGS LIMITED

LOGO SONGS LIMITED is an(a) Dissolved company incorporated on 13/07/1964 with the registered office located at 20 Fulham Broadway, London, SW6 1AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOGO SONGS LIMITED?

toggle

LOGO SONGS LIMITED is currently Dissolved. It was registered on 13/07/1964 and dissolved on 27/12/2016.

Where is LOGO SONGS LIMITED located?

toggle

LOGO SONGS LIMITED is registered at 20 Fulham Broadway, London, SW6 1AH.

What does LOGO SONGS LIMITED do?

toggle

LOGO SONGS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for LOGO SONGS LIMITED?

toggle

The latest filing was on 27/12/2016: Final Gazette dissolved via voluntary strike-off.