UKBizDB.co.uk

FELLSIDE RECORDINGS LIMITED

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

This company is commonly known as Fellside Recordings Limited. The company was founded 24 years ago and was given the registration number 03958499. The firm's registered office is in COCKERMOUTH. You can find them at Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FELLSIDE RECORDINGS LIMITED
Company Number:03958499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth, Cumbria, England, CA13 0QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Banklands, Workington, CA14 3EW

Secretary28 March 2000Active
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director28 March 2000Active
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director25 September 2014Active
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director25 September 2014Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 March 2000Active
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT

Director28 March 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 March 2000Active

People with Significant Control

Mr Paul Stuart Adams
Notified on:16 March 2019
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Unit 7b, Lakeland Business Park, Cockermouth, England, CA13 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Stuart Adams
Notified on:16 March 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:Unit 3, Cockermouth, CA13 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Adams
Notified on:16 March 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Unit 7b, Lakeland Business Park, Cockermouth, England, CA13 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Address

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

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person director company with change date.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.