UKBizDB.co.uk

BLUE PLANET RECORDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Planet Recordings Limited. The company was founded 27 years ago and was given the registration number 03223727. The firm's registered office is in MARLOW. You can find them at Woodside, Quarry Wood, Marlow, Buckinghamshire. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:BLUE PLANET RECORDINGS LIMITED
Company Number:03223727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Woodside, Quarry Wood, Marlow, Buckinghamshire, England, SL7 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside, Quarry Wood, Marlow, England, SL7 1RF

Director01 October 2021Active
Woodside, Quarry Wood, Marlow, England, SL7 1RF

Secretary20 May 2020Active
Woodside, Quarry Wood, Marlow, England, SL7 1RF

Secretary01 September 2020Active
Top Floor Flat, 185 Ladbroke Grove, London, United Kingdom, W10 6HH

Secretary01 February 2003Active
48 Upcerne Road, London, SW10 0SQ

Secretary11 July 1996Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary11 July 1996Active
Top Floor Flat, 185 Ladbroke Grove, London, United Kingdom, W10 6HH

Director11 July 1996Active
Woodside, Quarry Wood, Marlow, England, SL7 1RF

Director01 September 2020Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director11 July 1996Active

People with Significant Control

Mr David Anthony Conway
Notified on:01 October 2021
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Woodside, Quarry Wood, Marlow, England, SL7 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Henriette Becky Conway
Notified on:01 September 2020
Status:Active
Date of birth:December 1972
Nationality:Swedish
Country of residence:England
Address:Woodside, Quarry Wood, Marlow, England, SL7 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Anthony Conway
Notified on:11 July 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Woodside, Quarry Wood, Marlow, England, SL7 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Henriette Becky Conway
Notified on:11 July 2016
Status:Active
Date of birth:December 1972
Nationality:Swedish
Country of residence:England
Address:Woodside, Quarry Wood, Marlow, England, SL7 1RF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Change account reference date company previous extended.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Appoint person secretary company with name date.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Officers

Appoint person secretary company with name date.

Download
2020-05-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.