UKBizDB.co.uk

FDM RECORDS LIMITED

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

This company is commonly known as Fdm Records Limited. The company was founded 18 years ago and was given the registration number 05628273. The firm's registered office is in LEAMINGTON SPA. You can find them at Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:FDM RECORDS LIMITED
Company Number:05628273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Road, Halifax, HX1 2RG

Secretary18 November 2005Active
15 Woodcote Road, Leamington Spa, CV32 6PZ

Director18 November 2005Active
15 Woodcote Road, Leamington Spa, CV32 6PZ

Director18 November 2005Active
4 Hill Farm Cottages, Hatton, Warwick, CV35 7ED

Director18 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 November 2005Active

People with Significant Control

Mrs Susan Anne Concannon
Notified on:01 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Richard Concannon
Notified on:01 July 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keiron John Concannon
Notified on:01 July 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Parker
Notified on:01 July 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type micro entity.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type micro entity.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Address

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

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-06-22Gazette

Gazette filings brought up to date.

Download
2013-06-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.