Company NameSongplayer Limited
Company StatusDissolved
Company Number06329672
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameTubby Electronic Entertainment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Tracy Johnson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(3 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (closed 16 February 2016)
RoleSoftware
Country of ResidenceEngland
Correspondence AddressFoxcourt South Cottage Foxcovert Lane
Lower Peover
Knutsford
WA16 9QP
Secretary NameKatie Elizabeth Johnson
NationalityBritish
StatusClosed
Appointed23 August 2007(3 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (closed 16 February 2016)
RolePsychologist
Correspondence AddressFoxcourt South Cottage Foxcovert Lane
Lower Peover
Knutsford
WA16 9QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 1, Windsor Court
103 King Street
Knutsford
Cheshire
WA16 6EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Mr Anthony Tracy Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015Application to strike the company off the register (3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015Application to strike the company off the register (3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
28 April 2014Registered office address changed from C/O Daniel Burke Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from C/O Daniel Burke Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England on 28 April 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 September 2013Registered office address changed from Wych Barn Knutsford Road Cranage Cheshire CW4 8ER England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Wych Barn Knutsford Road Cranage Cheshire CW4 8ER England on 18 September 2013 (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 September 2012Director's details changed for Anthony Tracy Johnson on 17 September 2012 (2 pages)
21 September 2012Secretary's details changed for Katie Elizabeth Johnson on 17 September 2012 (2 pages)
21 September 2012Director's details changed for Anthony Tracy Johnson on 17 September 2012 (2 pages)
21 September 2012Secretary's details changed for Katie Elizabeth Johnson on 17 September 2012 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from 173-183 Witton Street Northwich Cheshire CW9 5LP on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 173-183 Witton Street Northwich Cheshire CW9 5LP on 23 May 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 March 2009Registered office changed on 18/03/2009 from riverside house kings reach business park yew street stockport cheshire SK4 2HD (2 pages)
18 March 2009Registered office changed on 18/03/2009 from riverside house kings reach business park yew street stockport cheshire SK4 2HD (2 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 January 2009Ad 11/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 January 2009Ad 11/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 December 2008Registered office changed on 21/12/2008 from c/o hallidays LIMITED bramhall house ,14 ack lane east bramhall stockport SK7 2BY (1 page)
21 December 2008Registered office changed on 21/12/2008 from c/o hallidays LIMITED bramhall house ,14 ack lane east bramhall stockport SK7 2BY (1 page)
1 September 2008Return made up to 31/07/08; full list of members (3 pages)
1 September 2008Return made up to 31/07/08; full list of members (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Company name changed tubby electronic entertainment l td\certificate issued on 26/10/07 (2 pages)
26 October 2007Company name changed tubby electronic entertainment l td\certificate issued on 26/10/07 (2 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
31 July 2007Incorporation (9 pages)
31 July 2007Incorporation (9 pages)