This company is commonly known as China Records Limited. The company was founded 39 years ago and was given the registration number 01851636. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHINA RECORDS LIMITED |
---|---|---|
Company Number | : | 01851636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1984 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78, Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 01 July 2004 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 27 January 2021 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 30 September 2022 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 31 January 2021 | Active |
15 Stanley Road, London, SW14 7EB | Secretary | 01 March 1995 | Active |
Flat E 34 Crockerton Road, London, SW17 7HG | Secretary | 24 March 1993 | Active |
11 Lansdowne Road, London, W11 3AG | Secretary | - | Active |
81 Nevill Road, London, N16 0SU | Secretary | 01 May 1999 | Active |
Flat 4, 110 Palace Gardens Terrace, London, W8 4RT | Secretary | 01 March 2004 | Active |
Flat 5, 28 Queens Gate Gardens, London, SW7 5RP | Director | 01 June 2001 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 01 February 2012 | Active |
9 Gladwyn Road, London, SW15 1JY | Director | 21 January 1994 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 21 May 2020 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 01 September 2011 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 14 January 2015 | Active |
Fayrstede, Village Road, Denham Village, UB9 5BH | Director | 21 January 1994 | Active |
1 Camera Place, London, SW10 0BJ | Director | - | Active |
Flat 301, 50 Sulivan Road, London, SW6 3DX | Director | - | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 18 June 2018 | Active |
185 Ramsden Road, London, SW12 8RG | Director | 21 January 1994 | Active |
Flat 1, 118 Old Brompton Road, London, SW7 3RA | Director | 21 June 1999 | Active |
28 Verulam Road, Hitchin, SG5 1QE | Director | 01 February 2007 | Active |
The Gables, 13 Fife Road, East Sheen, London, SW14 7EJ | Director | 21 June 1999 | Active |
Mistletoe Cottage, Rays Lane, Penn, HP10 8LJ | Director | 01 July 2001 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 30 September 2019 | Active |
62 Kensington Park Road, London, W11 3BJ | Director | 20 July 2007 | Active |
28, Kensington Church Street, London, United Kingdom, W8 4EP | Director | 20 July 2007 | Active |
45 Cumberland Park, London, W3 6SX | Director | 03 July 2006 | Active |
25 Glendarvon Street, London, SW15 | Director | 24 March 1993 | Active |
68 Fitzjohns Avenue, London, NW3 5LS | Director | 01 January 2000 | Active |
58 Revelstoke Road, London, SW18 5PB | Director | - | Active |
421 Hudson Street, Apt 807, New York, Usa, | Director | 02 March 2006 | Active |
Warner Music Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-16 | Officers | Change corporate secretary company with change date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.