UKBizDB.co.uk

FFRR RECORDS LIMITED

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

This company is commonly known as Ffrr Records Limited. The company was founded 38 years ago and was given the registration number 01989940. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:FFRR RECORDS LIMITED
Company Number:01989940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Cannon Place, 78, Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary01 July 2004Active
27, Wrights Lane, London, England, W8 5SW

Director27 January 2021Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director30 September 2022Active
27, Wrights Lane, London, England, W8 5SW

Director31 January 2021Active
81 Nevill Road, London, N16 0SU

Secretary30 December 1999Active
Flat 4, 110 Palace Gardens Terrace, London, W8 4RT

Secretary01 March 2004Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary-Active
2 Telegraph Road, London, SW15 3SY

Director-Active
27, Wrights Lane, London, England, W8 5SW

Director01 February 2012Active
51 Hillgate Place, London, SW12 9ES

Director-Active
Flat 3, 2 Melbury Road, London, W14 8LP

Director-Active
27, Wrights Lane, London, England, W8 5SW

Director21 May 2020Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director28 November 2011Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director14 January 2015Active
28, Kensington Church Street, London, United Kingdom, W8 4EP

Director02 July 2012Active
18 Earlsmead Road, London, NW10 5QB

Director20 July 2007Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director21 June 2018Active
Rayleigh Lower Road, Cookham, SL6 9EH

Director-Active
Flat 1, 118 Old Brompton Road, London, SW7 3RA

Director30 December 1999Active
28 Verulam Road, Hitchin, SG5 1QE

Director01 February 2007Active
The Gables, 13 Fife Road, East Sheen, London, SW14 7EJ

Director30 December 1999Active
27, Wrights Lane, London, England, W8 5SW

Director30 September 2019Active
62 Kensington Park Road, London, W11 3BJ

Director20 July 2007Active
28, Kensington Church Street, London, United Kingdom, W8 4EP

Director20 July 2007Active
45 Cumberland Park, London, W3 6SX

Director03 July 2006Active
18a Willoughby Road, London, NW3 1SA

Director14 December 1992Active

People with Significant Control

Warner Music Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-05-14Change of constitution

Statement of companys objects.

Download
2019-05-14Resolution

Resolution.

Download
2019-04-16Officers

Change corporate secretary company with change date.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.