REDEMPTION SONGS LTD

Register to unlock more data on OkredoRegister

REDEMPTION SONGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02717052

Incorporation date

20/05/1992

Size

Full

Contacts

Registered address

Registered address

8th Floor 5 Merchant Square, London W2 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1992)
dot icon17/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2016
First Gazette notice for voluntary strike-off
dot icon21/07/2016
Application to strike the company off the register
dot icon12/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon04/01/2016
Resolutions
dot icon03/01/2016
Termination of appointment of Richard Trevor Thomas as a director on 2015-12-21
dot icon21/12/2015
Statement by Directors
dot icon21/12/2015
Statement of capital on 2015-12-22
dot icon21/12/2015
Solvency Statement dated 22/12/15
dot icon21/12/2015
Resolutions
dot icon21/12/2015
Appointment of Mr Paul Jonathan Wilson as a director on 2015-12-22
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-22
dot icon20/12/2015
Termination of appointment of Mark David Ranyard as a director on 2015-12-18
dot icon21/06/2015
Termination of appointment of John Leslie Dobinson as a director on 2015-06-11
dot icon03/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon25/05/2015
Director's details changed for Dr Maximilian Dressendoerfer on 2015-05-26
dot icon25/05/2015
Director's details changed for Mr John Leslie Dobinson on 2015-05-26
dot icon25/05/2015
Director's details changed for Mr Mark David Ranyard on 2015-05-26
dot icon25/05/2015
Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 2015-05-26
dot icon18/04/2015
Full accounts made up to 2014-12-31
dot icon05/11/2014
Director's details changed for Maximilian Dressendoerfer on 2014-10-17
dot icon04/11/2014
Director's details changed for Mr Mark David Ranyard on 2014-10-17
dot icon14/08/2014
Register inspection address has been changed from C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
dot icon13/08/2014
Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
dot icon15/06/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Register inspection address has been changed
dot icon28/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon30/03/2014
Termination of appointment of Julian French as a secretary
dot icon12/09/2013
Appointment of Julian French as a secretary
dot icon09/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2013-09-10
dot icon09/09/2013
Termination of appointment of Simon Harvey as a secretary
dot icon19/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon03/06/2013
Auditor's resignation
dot icon27/02/2013
Full accounts made up to 2012-12-31
dot icon18/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon23/05/2012
Secretary's details changed for Simon Harvey on 2012-04-02
dot icon23/05/2012
Director's details changed for Mr John Leslie Dobinson on 2012-04-02
dot icon23/05/2012
Director's details changed for Maximilian Dressendoerfer on 2012-04-02
dot icon22/05/2012
Director's details changed for Mr Mark David Ranyard on 2012-04-02
dot icon04/04/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Appointment of Mr Mark David Ranyard as a director
dot icon28/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon28/06/2011
Director's details changed for Richard Trevor Thomas on 2009-10-01
dot icon28/06/2011
Termination of appointment of Simon Harvey as a secretary
dot icon26/06/2011
Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 2011-06-27
dot icon26/06/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon14/04/2011
Appointment of Simon Harvey as a secretary
dot icon12/04/2011
Termination of appointment of Andrew Mollett as a secretary
dot icon12/04/2011
Termination of appointment of Robert Lascelles as a director
dot icon12/04/2011
Termination of appointment of Andrew Mollett as a director
dot icon11/04/2011
Appointment of Simon Harvey as a secretary
dot icon06/04/2011
Appointment of Mr John Leslie Dobinson as a director
dot icon06/04/2011
Appointment of Maximilian Dressendoerfer as a director
dot icon28/02/2011
Full accounts made up to 2010-09-30
dot icon16/09/2010
Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 2010-09-17
dot icon04/07/2010
Full accounts made up to 2009-09-30
dot icon01/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon01/07/2009
Full accounts made up to 2008-09-30
dot icon20/05/2009
Return made up to 21/05/09; full list of members
dot icon21/04/2009
Director and secretary's change of particulars / andrew mollett / 06/04/2009
dot icon09/07/2008
Full accounts made up to 2007-08-31
dot icon02/06/2008
Return made up to 21/05/08; full list of members
dot icon24/04/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon12/03/2008
Secretary appointed andrew john mollett
dot icon06/02/2008
Secretary resigned
dot icon07/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon30/05/2007
Return made up to 21/05/07; full list of members
dot icon02/05/2007
Full accounts made up to 2006-08-31
dot icon24/05/2006
Return made up to 21/05/06; full list of members
dot icon18/05/2006
Full accounts made up to 2005-08-31
dot icon24/06/2005
Return made up to 21/05/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-08-31
dot icon21/06/2004
Return made up to 21/05/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-08-31
dot icon16/09/2003
Director's particulars changed
dot icon30/06/2003
Full accounts made up to 2002-08-31
dot icon02/06/2003
Return made up to 21/05/03; full list of members
dot icon01/07/2002
Full accounts made up to 2001-08-31
dot icon28/05/2002
Return made up to 21/05/02; full list of members
dot icon14/01/2002
Director's particulars changed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
Director resigned
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon23/05/2001
Return made up to 21/05/01; full list of members
dot icon14/06/2000
Full accounts made up to 1999-08-31
dot icon29/05/2000
Return made up to 21/05/00; full list of members
dot icon05/06/1999
Return made up to 21/05/99; full list of members
dot icon19/04/1999
Full accounts made up to 1998-08-31
dot icon30/05/1998
Return made up to 21/05/98; no change of members
dot icon15/03/1998
Full accounts made up to 1997-08-31
dot icon12/11/1997
Auditor's resignation
dot icon18/08/1997
Secretary's particulars changed
dot icon27/05/1997
Return made up to 21/05/97; no change of members
dot icon22/04/1997
Full accounts made up to 1996-08-31
dot icon08/01/1997
Director resigned
dot icon10/12/1996
Director resigned
dot icon17/06/1996
Return made up to 21/05/96; full list of members
dot icon16/06/1996
Full accounts made up to 1995-08-31
dot icon24/05/1995
Return made up to 21/05/95; no change of members
dot icon23/05/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/06/1994
Return made up to 21/05/94; no change of members
dot icon23/03/1994
Director resigned;new director appointed
dot icon19/03/1994
Full accounts made up to 1993-08-31
dot icon22/06/1993
Director resigned;new director appointed
dot icon24/05/1993
Return made up to 21/05/93; full list of members
dot icon09/02/1993
Accounting reference date notified as 31/08
dot icon27/07/1992
Secretary resigned;new secretary appointed
dot icon21/06/1992
New director appointed
dot icon21/06/1992
New director appointed
dot icon17/06/1992
Resolutions
dot icon16/06/1992
Registered office changed on 17/06/92 from: 66 golborne road london W10 5PS
dot icon16/06/1992
Ad 29/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon20/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Paul Jonathan
Director
22/12/2015 - Present
51
Fenton, Neil Robert
Director
04/07/2001 - 31/10/2007
37
Potterell, Clive Ronald
Secretary
29/05/1992 - 31/01/2008
211
Watson, Roger Denison
Director
29/05/1992 - 08/06/1993
1
Lascelles, Robert Jeremy Hugh, Mr.
Director
18/03/1994 - 31/03/2011
21

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 REDEMPTION SONGS LTD

REDEMPTION SONGS LTD is an(a) Dissolved company incorporated on 20/05/1992 with the registered office located at 8th Floor 5 Merchant Square, London W2 1AS. There are currently 2 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 REDEMPTION SONGS LTD?

toggle

REDEMPTION SONGS LTD is currently Dissolved. It was registered on 20/05/1992 and dissolved on 17/10/2016.

Where is REDEMPTION SONGS LTD located?

toggle

REDEMPTION SONGS LTD is registered at 8th Floor 5 Merchant Square, London W2 1AS.

What does REDEMPTION SONGS LTD do?

toggle

REDEMPTION SONGS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for REDEMPTION SONGS LTD?

toggle

The latest filing was on 17/10/2016: Final Gazette dissolved via voluntary strike-off.