Advanced company searchLink opens in new window

ENSIGN RECORDS LIMITED

Company number 01282967

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2015 AA Accounts for a dormant company made up to 26 September 2014
06 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
06 Feb 2015 CH01 Director's details changed for Mr Roger Denys Booker on 1 January 2015
06 Feb 2015 CH01 Director's details changed for Mr Christopher John Ancliff on 1 January 2015
02 Sep 2014 AA Accounts for a dormant company made up to 27 September 2013
31 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
31 Jan 2014 AD02 Register inspection address has been changed from 5Thb Floor 6 St Andrew Street London EC4A 3AE United Kingdom
20 Nov 2013 MISC Sect 519
07 Nov 2013 MISC Sec 519
08 Oct 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
18 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Jul 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 12TH July 2013.
17 Jul 2013 TM01 Termination of appointment of Justin Morris as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
17 Jul 2013 TM01 Termination of appointment of David Kassler as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
16 Jul 2013 AP04 Appointment of Olswang Cosec Limited as a secretary
16 Jul 2013 AP01 Appointment of Stuart Vaughn Bergen as a director
12 Jul 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
12 Jul 2013 TM01 Termination of appointment of David Kassler as a director
12 Jul 2013 TM01 Termination of appointment of Justin Morris as a director
12 Jul 2013 AP01 Appointment of Mr Roger Denys Booker as a director
11 Jul 2013 AP01 Appointment of Mr Christopher John Ancliff as a director
11 Jul 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013
21 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
24 Oct 2012 AP01 Appointment of Justin Henry Morris as a director
12 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director