Warning: file_put_contents(c/4557a6ec3d7f1872eaa8b423716b46af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Western Songs Limited, LA14 1XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTERN SONGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Western Songs Limited. The company was founded 20 years ago and was given the registration number 05118426. The firm's registered office is in BARROW-IN-FURNESS. You can find them at 121 Duke Street, , Barrow-in-furness, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:WESTERN SONGS LIMITED
Company Number:05118426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2004
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:121 Duke Street, Barrow-in-furness, England, LA14 1XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Copper Rigg, Broughton-In-Furness, England, LA20 6AJ

Secretary04 May 2004Active
36 Highwood Avenue, High Wycombe, HP12 4LT

Director04 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 May 2004Active
6, Yattendon Court, Yattendon, Thatcham, England, RG18 0UT

Director04 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 May 2004Active

People with Significant Control

Mr Nigel Anthony Reveler
Notified on:29 June 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:121, Duke Street, Barrow-In-Furness, England, LA14 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Horton Jennings
Notified on:29 June 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:121, Duke Street, Barrow-In-Furness, England, LA14 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-23Dissolution

Dissolution application strike off company.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Address

Change registered office address company with date old address new address.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Address

Change registered office address company with date old address new address.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Capital

Capital allotment shares.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.