UKBizDB.co.uk

NUTTEN2SUTTEN RECORDS LTD

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

This company is commonly known as Nutten2sutten Records Ltd. The company was founded 5 years ago and was given the registration number 11709532. The firm's registered office is in LONDON. You can find them at 160 Caravel House, Royal Crest Avenue, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:NUTTEN2SUTTEN RECORDS LTD
Company Number:11709532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:160 Caravel House, Royal Crest Avenue, London, England, E16 2TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56a, Overcliff Road, London, England, SE13 7UA

Director20 May 2021Active
160 Caravel House, Royal Crest Avenue, London, England, E16 2TE

Director15 February 2020Active
Flat 46, 246 Bromley Road, London, United Kingdom, SE6 2AH

Director04 December 2018Active
8, Bury Close, London, England, SE16 5SR

Director15 February 2020Active
160 Caravel House, Royal Crest Avenue, London, England, E16 2TE

Director09 January 2020Active

People with Significant Control

Miss Poppy Tess Duffett Henderson
Notified on:20 May 2021
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:56a, Overcliff Road, London, England, SE13 7UA
Nature of control:
  • Right to appoint and remove directors
Mr Richard Mcgrath
Notified on:15 February 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:8, Bury Close, London, England, SE16 5SR
Nature of control:
  • Right to appoint and remove directors
Mr Bertil Baluba
Notified on:15 February 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:160 Caravel House, Royal Crest Avenue, London, England, E16 2TE
Nature of control:
  • Significant influence or control
Miss Sebrina Morris
Notified on:09 January 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:160 Caravel House, Royal Crest Avenue, London, England, E16 2TE
Nature of control:
  • Right to appoint and remove directors
Mr Bertil Baluba
Notified on:04 December 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Flat 46, 246 Bromley Road, London, United Kingdom, SE6 2AH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-05-20Address

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

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-03-11Address

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

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-06Officers

Termination director company with name termination date.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-30Persons with significant control

Notification of a person with significant control.

Download
2021-01-30Officers

Appoint person director company with name date.

Download
2020-06-04Gazette

Gazette filings brought up to date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.