Advanced company searchLink opens in new window

HERITAGE SONGS LIMITED

Company number 06774251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
29 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AD01 Registered office address changed from 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016
22 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
26 Jan 2015 CH01 Director's details changed for Mr Rene Renner on 28 October 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mr Rene Renner on 7 January 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2012 AD01 Registered office address changed from Chiltern Chambers 37 St Peters Avenue Caversham Reading Berks RG4 7DH England on 30 August 2012
12 Apr 2012 CERTNM Company name changed feralad LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
16 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders