Advanced company searchLink opens in new window

SACRED HEART RECORDS LIMITED

Company number 02552767

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)
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 91,141
12 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Feb 2015 AP01 Appointment of Mr David Richard James Sharpe as a director on 13 February 2015
16 Feb 2015 AP01 Appointment of Mr Adam Martin Barker as a director on 13 February 2015
29 Oct 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 91,141
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 91,141
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 28 September 2012
20 Feb 2013 CH01 Director's details changed for Mr Andrew Brown on 8 February 2013
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 8 February 2013
08 Feb 2013 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2012 AD02 Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom
05 Dec 2012 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
05 Dec 2012 AP03 Appointment of Mrs Abolanle Abioye as a secretary
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
12 Oct 2012 AP01 Appointment of Mr Richard Michael Constant as a director