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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Banklands, Workington, CA14 3EW | Secretary | 28 March 2000 | Active |
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT | Director | 28 March 2000 | Active |
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT | Director | 25 September 2014 | Active |
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT | Director | 25 September 2014 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 28 March 2000 | Active |
Unit 7b, Lakeland Business Park, Lamplugh Road, Cockermouth, England, CA13 0QT | Director | 28 March 2000 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 28 March 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2018-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.