UKBizDB.co.uk

SACRED HEART RECORDS LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:4 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pancras Square, London, United Kingdom, N1C 4AG

Secretary26 November 2012Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director13 February 2015Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director31 March 2017Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director28 September 2012Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director13 February 2015Active
99 Oxford Gardens, London, W10 6NF

Secretary29 June 1993Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary-Active
8 Jeddo Road, London, W12

Secretary01 April 1994Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary01 September 1995Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary29 October 2010Active
39 Wandle Road, London, SW17 7DL

Director23 November 2007Active
4 Scudamore Lane, Roe Green Village, London, NW9 9BE

Director15 September 1995Active
Tumbling Acres 75 High Street, Weedon, Aylesbury, HP22 4NS

Director-Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director28 September 2012Active
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB

Director22 September 2008Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director28 September 2012Active
36, Heathfield Gardens, London, W4 4JX

Director15 August 2009Active
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011

Director16 December 2010Active
25 Chesterton Road, London, W10 5LY

Director20 December 2002Active
48 Askew Road, London, W12 9BH

Director-Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director08 July 2009Active
31 Bath Road, Chiswick, London, W4 1LJ

Director17 December 2008Active
31 Bath Road, Chiswick, London, W4 1LJ

Director25 January 2002Active
49 Saint James Park, Tunbridge Wells, TN1 2LG

Director14 February 1997Active
21 Ormiston Grove, London, W12

Director10 February 1994Active
34 Copperfields, West Wycombe Road, High Wycombe, HP12 4AN

Director01 April 1994Active
7 Maxwell Road, London, SW6 2HT

Director22 January 2001Active
Walnut Cottage, Village Road, Thorpe, TW20 8UG

Director25 January 2005Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director15 April 2010Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director16 December 2010Active
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA

Director23 November 2007Active
26 Furze Lane, Purley, CR8 3EG

Director15 September 1995Active
82 Oak End Way, Gerrards Cross, SL9 8DB

Director23 November 2007Active
8 Jeddo Road, London, W12

Director01 April 1994Active
44 Heathview, London, NW5 1LR

Director-Active

People with Significant Control

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:
  • 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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Address

Move registers to registered office company with new address.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-07-23Address

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

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.