Background WavePink WaveYellow Wave

ANDY MACKAY SONGS LIMITED (01344399)

ANDY MACKAY SONGS LIMITED (01344399) is an active UK company. incorporated on 15 December 1977. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ANDY MACKAY SONGS LIMITED has been registered for 48 years. Current directors include MACKAY, Andrew Edwin, MACKAY, Lucinda Manon Clayton.

Company Number
01344399
Status
active
Type
ltd
Incorporated
15 December 1977
Age
48 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MACKAY, Andrew Edwin, MACKAY, Lucinda Manon Clayton
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDY MACKAY SONGS LIMITED

ANDY MACKAY SONGS LIMITED is an active company incorporated on 15 December 1977 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ANDY MACKAY SONGS LIMITED was registered 48 years ago.(SIC: 90030)

Status

active

Active since 48 years ago

Company No

01344399

LTD Company

Age

48 Years

Incorporated 15 December 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS
From: 15 December 1977To: 25 June 2020
Timeline

4 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
Dec 77
Director Joined
Aug 15
Loan Cleared
Jul 18
Loan Cleared
Oct 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACKAY, Lucinda Manon Clayton

Active
10 Richmond Mews, LondonW1D 3DD
Secretary
Appointed 30 Mar 1999

MACKAY, Andrew Edwin

Active
10 Richmond Mews, LondonW1D 3DD
Born July 1946
Director
Appointed N/A

MACKAY, Lucinda Manon Clayton

Active
10 Richmond Mews, LondonW1D 3DD
Born July 1955
Director
Appointed 05 Aug 2015

MARYLEBONE SECRETARIES LIMITED

Resigned
Regina House, LondonNW3 5JS
Corporate secretary
Appointed N/A
Resigned 30 Mar 1999

DE MARGARY, Bridget Joanna Maria Margaret

Resigned
33 Clapham Common, LondonSW4 0RW
Born February 1949
Director
Appointed 15 Sept 1994
Resigned 17 Sept 1994

Persons with significant control

1

Mr Andrew Edwin Mackay

Active
10 Richmond Mews, LondonW1D 3DD
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
19 July 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Secretary Company With Change Date
2 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
30 July 2004
244244
Legacy
21 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
22 July 2003
244244
Legacy
1 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
1 August 2002
244244
Legacy
16 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
30 July 2001
244244
Legacy
6 June 2001
363aAnnual Return
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
1 August 2000
244244
Legacy
10 May 2000
363aAnnual Return
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
29 July 1999
244244
Legacy
3 June 1999
363aAnnual Return
Legacy
21 May 1999
288cChange of Particulars
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
27 May 1998
363aAnnual Return
Legacy
8 December 1997
288cChange of Particulars
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363aAnnual Return
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
15 May 1996
363aAnnual Return
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
11 April 1995
363x363x
Legacy
29 September 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
14 April 1993
363x363x
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Legacy
18 May 1992
363x363x
Legacy
18 February 1992
288288
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363x363x
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
3 July 1989
363363
Accounts With Accounts Type Small
14 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1988
AAAnnual Accounts
Legacy
27 July 1988
363363
Accounts With Accounts Type Small
18 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Accounts With Accounts Type Small
26 February 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 December 1977
NEWINCIncorporation