Advanced company searchLink opens in new window

LOADED RECORDS LIMITED

Company number 03373216

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)
07 Jul 2018 AD02 Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB England to 87-91 Newman Street London W1T 3EY
30 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 AP01 Appointment of Alistair Mark Norbury as a director on 22 January 2018
02 Jan 2018 TM01 Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017
27 Dec 2017 RP04AP01 Second filing for the appointment of Maximilian Dressendoerfer as a director
26 Jul 2017 TM02 Termination of appointment of Erika Brennan as a secretary on 30 June 2017
01 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
23 Mar 2017 AA Full accounts made up to 31 December 2016
13 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
15 Mar 2016 AA Full accounts made up to 31 December 2015
21 Dec 2015 TM01 Termination of appointment of Mark David Ranyard as a director on 21 December 2015
17 Nov 2015 AP03 Appointment of Mrs Erika Brennan as a secretary on 1 November 2015
13 Oct 2015 AP01 Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015
22 Jun 2015 TM01 Termination of appointment of John Leslie Dobinson as a director on 11 June 2015
04 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
26 May 2015 CH01 Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015
26 May 2015 CH01 Director's details changed for Mr Hartwig Masuch on 26 May 2015
26 May 2015 CH01 Director's details changed for Ms Alexi Cory-Smith on 26 May 2015
26 May 2015 CH01 Director's details changed for Mr John Leslie Dobinson on 26 May 2015
26 May 2015 CH01 Director's details changed for Mr Mark David Ranyard on 26 May 2015
26 May 2015 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015
19 Apr 2015 AA Full accounts made up to 31 December 2014
12 Dec 2014 AUD Auditor's resignation
06 Nov 2014 CH01 Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014