Company NameStorm Songs Limited
DirectorPaul Darren Harrison
Company StatusActive
Company Number04243496
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Previous NameMaygrange Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusCurrent
Appointed01 April 2006(4 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 June 2002)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusResigned
Appointed06 July 2001(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Secretary NameMark Andrew Harrison
NationalityBritish
StatusResigned
Appointed25 June 2002(12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£195
Current Liabilities£196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 July 2017Notification of Strategic Capital Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Strategic Capital Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Strategic Capital Ltd as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Return made up to 29/06/08; full list of members (3 pages)
10 July 2008Return made up to 29/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Return made up to 29/06/07; full list of members (6 pages)
20 July 2007Return made up to 29/06/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 29/06/05; full list of members (6 pages)
19 July 2005Return made up to 29/06/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Return made up to 29/06/04; full list of members (6 pages)
13 July 2004Return made up to 29/06/04; full list of members (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 July 2003Return made up to 29/06/03; full list of members (6 pages)
14 July 2003Return made up to 29/06/03; full list of members (6 pages)
3 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
3 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
5 September 2002Return made up to 29/06/02; full list of members (6 pages)
5 September 2002Return made up to 29/06/02; full list of members (6 pages)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
12 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
12 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
12 July 2001Secretary resigned (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: the britannia suite st jamess buildings 79 ocford street manchester M1 6FR (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Director resigned (2 pages)
12 July 2001Secretary resigned (2 pages)
12 July 2001Registered office changed on 12/07/01 from: the britannia suite st jamess buildings 79 ocford street manchester M1 6FR (1 page)
12 July 2001New secretary appointed (2 pages)
11 July 2001Company name changed maygrange LIMITED\certificate issued on 11/07/01 (2 pages)
11 July 2001Company name changed maygrange LIMITED\certificate issued on 11/07/01 (2 pages)
29 June 2001Incorporation (11 pages)
29 June 2001Incorporation (11 pages)