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)
05 Nov 2014 CH01 Director's details changed for Ms Alexi Cory-Smith on 17 October 2014
05 Nov 2014 CH01 Director's details changed for Mr Mark David Ranyard on 17 October 2014
19 Sep 2014 TM02 Termination of appointment of Mark David Ranyard as a secretary on 18 September 2014
19 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
01 Sep 2014 AA Full accounts made up to 31 March 2014
15 Aug 2014 AD02 Register inspection address has been changed from 8-9 Frith Street London England W1D 3JB to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
14 Aug 2014 AD03 Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
23 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
17 Jun 2014 AD03 Register(s) moved to registered inspection location
17 Jun 2014 AD02 Register inspection address has been changed
15 Apr 2014 TM01 Termination of appointment of Timothy Jeffery as a director
15 Apr 2014 TM02 Termination of appointment of Jeremy Reid as a secretary
15 Apr 2014 TM01 Termination of appointment of Jeremy Reid as a director
15 Apr 2014 TM01 Termination of appointment of Damian Harris as a director
15 Apr 2014 AP01 Appointment of Ms Alexi Cory-Smith as a director
15 Apr 2014 AP01 Appointment of Hartwig Masuch as a director
15 Apr 2014 AP01 Appointment of Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
15 Apr 2014 AP01 Appointment of Mr John Leslie Dobinson as a director
15 Apr 2014 AP03 Appointment of Mark David Ranyard as a secretary
15 Apr 2014 AP01 Appointment of Mr Mark David Ranyard as a director
15 Apr 2014 AD01 Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 15 April 2014
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders