About

Registered Number: 03481315
Date of Incorporation: 15/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 9 months ago)
Registered Address: Saxondale - No 47 Englishcombe Lane, Bath, BA2 2EE

 

Songmaster Publishing Ltd was founded on 15 December 1997 with its registered office in Bath, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Songmaster Publishing Ltd. Songmaster Publishing Ltd has one director listed as Hegarty, Julie Anne Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEGARTY, Julie Anne Louise 16 October 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 March 2014
CH01 - Change of particulars for director 01 March 2014
CH03 - Change of particulars for secretary 01 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 16 October 2012
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 16 January 2007
363a - Annual Return 15 January 2007
363a - Annual Return 12 January 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 28 September 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 07 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
287 - Change in situation or address of Registered Office 01 December 1999
DISS40 - Notice of striking-off action discontinued 28 September 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 22 September 1999
GAZ1 - First notification of strike-off action in London Gazette 07 September 1999
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.