Background WavePink WaveYellow Wave

NEW SONGS ADMINISTRATION LIMITED (08929712)

NEW SONGS ADMINISTRATION LIMITED (08929712) is an active UK company. incorporated on 10 March 2014. with registered office in Broxbourne. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. NEW SONGS ADMINISTRATION LIMITED has been registered for 12 years. Current directors include FOGARTY, John Antony.

Company Number
08929712
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
Grenville House, Broxbourne, EN10 7DH
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
FOGARTY, John Antony
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SONGS ADMINISTRATION LIMITED

NEW SONGS ADMINISTRATION LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Broxbourne. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. NEW SONGS ADMINISTRATION LIMITED was registered 12 years ago.(SIC: 59200)

Status

active

Active since 12 years ago

Company No

08929712

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Grenville House 4 Grenville Avenue Broxbourne, EN10 7DH,

Previous Addresses

Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom
From: 10 March 2014To: 20 March 2014
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Mar 14
Company Founded
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Cleared
Jul 15
Funding Round
Apr 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOGARTY, John Antony

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Secretary
Appointed 12 Mar 2014

FOGARTY, John Antony

Active
Pindock Mews, LondonW9 2PY
Born January 1947
Director
Appointed 12 Mar 2014

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 10 Mar 2014
Resigned 10 Mar 2014

Persons with significant control

1

Mr John Antony Fogarty

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born January 1947

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

33

Accounts With Accounts Type Unaudited Abridged
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Resolution
14 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Incorporation Company
10 March 2014
NEWINCIncorporation