Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SONGLINES PUBLISHING LIMITED
Company Information for

SONGLINES PUBLISHING LIMITED

66 PRESCOT STREET, LONDON, E1,
Company Registration Number
04358063
Private Limited Company
Dissolved

Dissolved 2016-04-18

Company Overview

About Songlines Publishing Ltd
SONGLINES PUBLISHING LIMITED was founded on 2002-01-22 and had its registered office in 66 Prescot Street. The company was dissolved on the 2016-04-18 and is no longer trading or active.

Key Data
Company Name
SONGLINES PUBLISHING LIMITED
 
Legal Registered Office
66 PRESCOT STREET
LONDON
E1
Other companies in EC1Y
 
Filing Information
Company Number 04358063
Date formed 2002-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-04-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-27 11:54:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SONGLINES PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES POLLARD
Company Secretary 2002-01-22
SIMON BROUGHTON
Director 2002-01-22
CHARLES HENRY MARK ELLINGHAM
Director 2002-01-22
PAUL ROBERT GEOGHEGAN
Director 2005-02-18
LYN HUGHES
Director 2005-02-18
CHRISTOPHER CHARLES POLLARD
Director 2002-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MORRISON
Director 2002-01-22 2004-12-04
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-01-22 2002-01-22
CHETTLEBURGH'S LIMITED
Nominated Director 2002-01-22 2002-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BROUGHTON SOUMIK DATTA ARTS LIMITED Director 2013-06-18 CURRENT 2012-08-06 Active
CHARLES HENRY MARK ELLINGHAM 9 RONA ROAD FREEHOLD LTD Director 2015-10-24 CURRENT 2015-08-18 Active
CHARLES HENRY MARK ELLINGHAM CAMARA EDUCATION UK LTD Director 2012-02-22 CURRENT 2009-08-08 Active
CHARLES HENRY MARK ELLINGHAM HIPCAMP UK LIMITED Director 2010-04-26 CURRENT 2005-09-29 Active
CHARLES HENRY MARK ELLINGHAM 10:10 TRUST Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2016-04-05
CHARLES HENRY MARK ELLINGHAM 8 PARLIAMENT HILL (FREEHOLD) LIMITED Director 1999-08-11 CURRENT 1982-02-08 Active
CHARLES HENRY MARK ELLINGHAM SORT OF LTD. Director 1996-06-21 CURRENT 1996-06-21 Active
PAUL ROBERT GEOGHEGAN MA MUSIC, LEISURE & TRAVEL LTD Director 2016-04-01 CURRENT 1994-04-28 Active
LYN HUGHES THINK TRAVEL MEDIA LIMITED Director 1993-04-21 CURRENT 1993-04-20 Active
CHRISTOPHER CHARLES POLLARD TOWER SPECIALIST COLD CHAIN SOLUTIONS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
CHRISTOPHER CHARLES POLLARD CT2 LIMITED Director 2013-02-11 CURRENT 2005-11-30 Active
CHRISTOPHER CHARLES POLLARD CT2 HOLDINGS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
CHRISTOPHER CHARLES POLLARD TOWER COLD CHAIN SOLUTIONS LIMITED Director 2009-04-28 CURRENT 2009-04-28 Active
CHRISTOPHER CHARLES POLLARD JETHOU LIMITED Director 1994-11-08 CURRENT 1994-11-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2016
2016-01-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/01/2016
2016-01-182.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-09-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2015
2015-04-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-03-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM C/O EAM LONDON LIMITED 20 BUNHILL ROW LONDON EC1Y 8UE
2015-02-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-01-26AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0122/01/14 FULL LIST
2014-01-15AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O CELERITY ACCOUNTS 1ST FLOOR 55-59 SHAFTESBURY AVENUE LONDON W1D 6LD ENGLAND
2013-03-04AR0122/01/13 FULL LIST
2013-02-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-22AR0122/01/12 FULL LIST
2012-01-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM C/O ESSENTIALLY PROF.SERVICES 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP UNITED KINGDOM
2011-02-01AR0122/01/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2010-02-09AR0122/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN HUGHES / 22/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOGHEGAN / 22/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROUGHTON / 22/01/2010
2009-11-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-03-11353LOCATION OF REGISTER OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM C/O ESSENTIALLY PROF.SERVICES 14TH FLOOR 89 ALBERT EMBANKMENT LONDON LONDON SE1 7TP UK
2009-03-11190LOCATION OF DEBENTURE REGISTER
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOGHEGAN / 22/01/2009
2008-03-04363sRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-07363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-08288bDIRECTOR RESIGNED
2005-03-08363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-0888(2)RAD 18/02/05--------- £ SI 200@1=200 £ IC 800/1000
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-1088(2)RAD 25/09/03--------- £ SI 40@1=40 £ IC 760/800
2003-03-26363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-07-29225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03
2002-05-2188(2)RAD 25/04/02--------- £ SI 759@1=759 £ IC 1/760
2002-05-13288aNEW DIRECTOR APPOINTED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-08288bDIRECTOR RESIGNED
2002-02-08288bSECRETARY RESIGNED
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2002-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities



Licences & Regulatory approval
We could not find any licences issued to SONGLINES PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-03-03
Appointment of Administrators2015-02-12
Fines / Sanctions
No fines or sanctions have been issued against SONGLINES PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 185,585
Creditors Due After One Year 2012-05-01 £ 150,000
Creditors Due Within One Year 2013-04-30 £ 321,383
Creditors Due Within One Year 2012-05-01 £ 344,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SONGLINES PUBLISHING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-05-01 £ 1,000
Current Assets 2013-04-30 £ 127,098
Current Assets 2012-05-01 £ 138,269
Debtors 2013-04-30 £ 120,885
Debtors 2012-05-01 £ 136,176
Stocks Inventory 2013-04-30 £ 5,471
Stocks Inventory 2012-05-01 £ 1,724
Tangible Fixed Assets 2013-04-30 £ 6,203
Tangible Fixed Assets 2012-05-01 £ 11,030

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SONGLINES PUBLISHING LIMITED registering or being granted any patents
Domain Names

SONGLINES PUBLISHING LIMITED owns 5 domain names.

awardsforworldmusic.co.uk   songlines.co.uk   songlinesmusicawards.co.uk   songlinesmusictravel.co.uk   songlinespodcast.co.uk  

Trademarks
We have not found any records of SONGLINES PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SONGLINES PUBLISHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-07-23 GBP £1,280 Advertising/Miscellaneous expenses
City of London 2014-06-04 GBP £820 Advertising/Miscellaneous expenses
City of London 2014-04-23 GBP £1,000 Advertising/Miscellaneous expenses
City of London 2013-09-13 GBP £1,280 Advertising/Miscellaneous expenses
City of London 2013-06-21 GBP £768 Advertising/Miscellaneous expenses
City of London 2013-05-01 GBP £768 Advertising/Miscellaneous expenses
City of London 2013-02-20 GBP £540 Advertising/Miscellaneous expenses
City of London 2012-12-10 GBP £624 Advertising/Miscellaneous expenses
City of London 2012-08-28 GBP £1,280 Advertising/Miscellaneous expenses
City of London 2012-04-10 GBP £6,000 Printing, Stationery & General Office Exps
City of London 2012-03-23 GBP £768 Advertising/Miscellaneous expenses
City of London 2011-09-09 GBP £768 Miscellaneous expenses
City of London 0000-00-00 GBP £768 Miscellaneous expenses
City of London 0000-00-00 GBP £300 Miscellaneous expenses
City of London 0000-00-00 GBP £768 Miscellaneous expenses
City of London 0000-00-00 GBP £50 Miscellaneous expenses
City of London 0000-00-00 GBP £768 Miscellaneous expenses
Derby City Council 0000-00-00 GBP £374

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SONGLINES PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partySONGLINES PUBLISHING LIMITEDEvent Date2015-02-25
In the High Court of Justice, Chancery Division Companies Court case number 735 Notice is hereby given by Melissa Lorraine Jackson and John Anthony Dickinson (IP Nos 9747 and 9342 ), both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN that a meeting of the creditors of Songlines Publishing Limited formerly of Eurolink Business Centre, 49 Effra Road, London SW2 1BZ, is to be held at 66 Prescot Street, London, E1 8NN on 19 March 2015 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of appointment: 6 February 2015. Further details contact: Danny Wright, Tel: 020 7309 3826, Email: danny.wright@cbw.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partySONGLINES PUBLISHING LIMITEDEvent Date2015-02-06
In the High Court of Justice case number 735 Melissa Lorraine Jackson and John Anthony Dickinson (IP Nos 9747 and 9342 ), both of Carter Backer Winter LLP , 3rd Floor, 66 Prescot Street, London, E1 8NN For further details contact: Email: melissa.jackson@cbw.co.uk Tel: 020 7309 3800. Alternative contact: danny.wright@cbw.co.uk, Tel: 020 7309 3826. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONGLINES PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SONGLINES PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.