This company is commonly known as Sacred Heart Records Limited. The company was founded 33 years ago and was given the registration number 02552767. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 90030 - Artistic creation.
Name | : | SACRED HEART RECORDS LIMITED |
---|---|---|
Company Number | : | 02552767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 26 November 2012 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 13 February 2015 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 31 March 2017 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 28 September 2012 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 13 February 2015 | Active |
99 Oxford Gardens, London, W10 6NF | Secretary | 29 June 1993 | Active |
66 Cherwell Drive, Marston, Oxford, OX3 0LZ | Secretary | - | Active |
8 Jeddo Road, London, W12 | Secretary | 01 April 1994 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 01 September 1995 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 29 October 2010 | Active |
39 Wandle Road, London, SW17 7DL | Director | 23 November 2007 | Active |
4 Scudamore Lane, Roe Green Village, London, NW9 9BE | Director | 15 September 1995 | Active |
Tumbling Acres 75 High Street, Weedon, Aylesbury, HP22 4NS | Director | - | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 28 September 2012 | Active |
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB | Director | 22 September 2008 | Active |
364-366, Kensington High Street, London, United Kingdom, W14 8NS | Director | 28 September 2012 | Active |
36, Heathfield Gardens, London, W4 4JX | Director | 15 August 2009 | Active |
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011 | Director | 16 December 2010 | Active |
25 Chesterton Road, London, W10 5LY | Director | 20 December 2002 | Active |
48 Askew Road, London, W12 9BH | Director | - | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 08 July 2009 | Active |
31 Bath Road, Chiswick, London, W4 1LJ | Director | 17 December 2008 | Active |
31 Bath Road, Chiswick, London, W4 1LJ | Director | 25 January 2002 | Active |
49 Saint James Park, Tunbridge Wells, TN1 2LG | Director | 14 February 1997 | Active |
21 Ormiston Grove, London, W12 | Director | 10 February 1994 | Active |
34 Copperfields, West Wycombe Road, High Wycombe, HP12 4AN | Director | 01 April 1994 | Active |
7 Maxwell Road, London, SW6 2HT | Director | 22 January 2001 | Active |
Walnut Cottage, Village Road, Thorpe, TW20 8UG | Director | 25 January 2005 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 15 April 2010 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 16 December 2010 | Active |
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA | Director | 23 November 2007 | Active |
26 Furze Lane, Purley, CR8 3EG | Director | 15 September 1995 | Active |
82 Oak End Way, Gerrards Cross, SL9 8DB | Director | 23 November 2007 | Active |
8 Jeddo Road, London, W12 | Director | 01 April 1994 | Active |
44 Heathview, London, NW5 1LR | Director | - | Active |
Virgin Records Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Address | Move registers to registered office company with new address. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.