Advanced company searchLink opens in new window

THE INVISIBLE RECORDINGS LIMITED

Company number 06928345

Filter by category

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
21 Aug 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 PSC01 Notification of Leo Michael Taylor as a person with significant control on 1 July 2016
20 Jul 2017 PSC01 Notification of Thomas Herbert as a person with significant control on 1 July 2016
20 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
20 Jul 2017 PSC01 Notification of David Jairus Ochieng Okumu as a person with significant control on 1 July 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
10 Jun 2016 CH01 Director's details changed for Thomas Herbert on 10 June 2016
10 Jun 2016 CH01 Director's details changed for Thomas Herbert on 10 June 2016
10 Jun 2016 CH01 Director's details changed for Thomas Herbert on 10 June 2016
10 Jun 2016 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Flat 5 48 Princelet Street London London E1 5LP on 10 June 2016
10 Jun 2016 CH01 Director's details changed for David Jairus Ochieng Okumu on 10 June 2016
09 Jun 2016 CH01 Director's details changed for David Jairus Ochieng Okumu on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Mr Leo Michael Taylor on 9 June 2016
09 Jun 2016 CH01 Director's details changed for Thomas Herbert on 9 June 2016
09 Jun 2016 CH01 Director's details changed for David Jairus Ochieng Okumu on 9 June 2016
09 Jun 2016 CH01 Director's details changed for David Jairus Ochieng Okumu on 9 June 2016
10 Feb 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 10 February 2016
09 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015