This company is commonly known as Electric Generation Recordings Limited. The company was founded 13 years ago and was given the registration number 07628451. The firm's registered office is in LONDON. You can find them at 41 Great Portland Street, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | ELECTRIC GENERATION RECORDINGS LIMITED |
---|---|---|
Company Number | : | 07628451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2011 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Great Portland Street, London, United Kingdom, W1W 7LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Great Portland Street, London, United Kingdom, W1W 7LA | Director | 26 November 2013 | Active |
41 Great Portland Street, London, United Kingdom, W1W 7LA | Director | 26 November 2013 | Active |
Ground Floor Front, 9 Heathmans Road, London, United Kingdom, SW6 4TJ | Secretary | 01 July 2012 | Active |
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX | Nominee Director | 10 May 2011 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 10 May 2011 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 26 November 2013 | Active |
Mr Herman Hong-Man Li | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mr Stephen Paul Mctaggart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 90 Hawthorn Road, Bognor Regis, England, PO21 2DG |
Nature of control | : |
|
Mr Vadim Pruzhanov | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7, Waypond Court, Clacton On Sea, United Kingdom, CO15 3PW |
Nature of control | : |
|
Mr Ian Samuel Totman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-21 | Gazette | Gazette notice voluntary. | Download |
2022-06-09 | Dissolution | Dissolution application strike off company. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Change account reference date company previous extended. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.