UKBizDB.co.uk

ELECTRIC GENERATION RECORDINGS LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:41 Great Portland Street, London, United Kingdom, W1W 7LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Great Portland Street, London, United Kingdom, W1W 7LA

Director26 November 2013Active
41 Great Portland Street, London, United Kingdom, W1W 7LA

Director26 November 2013Active
Ground Floor Front, 9 Heathmans Road, London, United Kingdom, SW6 4TJ

Secretary01 July 2012Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director10 May 2011Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director10 May 2011Active
19-20 Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director26 November 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-09Dissolution

Dissolution application strike off company.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Change account reference date company previous extended.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-05-30Address

Change registered office address company with date old address new address.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-31Accounts

Change account reference date company previous shortened.

Download
2018-01-31Address

Change registered office address company with date old address new address.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.