Company NameTopic Records Limited
DirectorAndrew Steven Hill
Company StatusActive
Company Number00596845
CategoryPrivate Limited Company
Incorporation Date9 January 1958(66 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Andrew Steven Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(64 years after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameAnthony John Russell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleFreelance Journalist
Correspondence Address22 Cranbourne Road
London
N10 2BT
Director NameMr Anton Louis Engle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 12 months after company formation)
Appointment Duration30 years (resigned 18 January 2022)
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr Anton Louis Engle
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wood Lane
Highgate
London
N6 5UE
Secretary NameDavid Weymouth Kuznets
NationalityBritish
StatusResigned
Appointed15 December 1999(41 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 10 December 2010)
RoleAccounts Manager
Correspondence Address47 Greens Road
Cambridge
CB4 3EF
Director NameMr David Charles Suff
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(52 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 May 2022)
RoleAudio Recording Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB

Contact

Websitetopicrecords.co.uk
Email address[email protected]
Telephone01572 854321
Telephone regionOakham

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5.2k at £1Mr Anton L. Engle
52.68%
Ordinary
500 at £1Alexander Ramsay
5.10%
Ordinary
500 at £1Nancy R. Bush
5.10%
Ordinary
500 at £1Sarah Stern
5.10%
Ordinary
2.5k at £1Richard N. Sweetenham
25.46%
Ordinary
233 at £1Mr David Suff
2.38%
Ordinary
200 at £1Rachael E. O'higgins
2.04%
Ordinary
150 at £1Nancy C. Slater
1.53%
Ordinary
26 at £1Executors Of George F. Sharp
0.27%
Ordinary
25 at £1Margaret Sharp
0.25%
Ordinary
10 at £1Executors Of Benjamin W. Goldbloom
0.10%
Ordinary

Financials

Year2014
Net Worth£304,753
Cash£211,043
Current Liabilities£79,665

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

6 January 1986Delivered on: 24 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 stroud green road l/b of haringly title no mx 108825.
Outstanding
4 July 1980Delivered on: 7 July 1980
Persons entitled: Industrial & Commercial Finance Corporation Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 stroud green road, london N4 and land on the east side of ernis road, haringey title no mx 108825 ngl 358236 with a fixed charge (see M64.
Outstanding
20 May 1980Delivered on: 2 June 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 strand green road, finsbury park N4 london borough of haringly. Title nos. Mx 108825 ngl 358236.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
2 November 2018Satisfaction of charge 3 in full (1 page)
2 November 2018Satisfaction of charge 2 in full (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
19 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 9,805
(4 pages)
6 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 9,805
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 9,805
(4 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 9,805
(4 pages)
31 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,805
(4 pages)
31 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,805
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Director's details changed for Anton Louis Engle on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Anton Louis Engle on 22 October 2013 (2 pages)
9 October 2013Registered office address changed from 7 Fernie Court Station Road Uppingham Oakham Rutland LE15 9TX United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 7 Fernie Court Station Road Uppingham Oakham Rutland LE15 9TX United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 7 Fernie Court Station Road Uppingham Oakham Rutland LE15 9TX United Kingdom on 9 October 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
1 December 2011Registered office address changed from 7 Fernie Business Park Station Road Uppingham Rutland LE15 9TX England on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 7 Fernie Business Park Station Road Uppingham Rutland LE15 9TX England on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 7 Fernie Business Park Station Road Uppingham Rutland LE15 9TX England on 1 December 2011 (1 page)
16 November 2011Registered office address changed from 50 Stroud Green Road London N4 3ES on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 50 Stroud Green Road London N4 3ES on 16 November 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
10 December 2010Appointment of Mr David Charles Suff as a director (2 pages)
10 December 2010Termination of appointment of David Kuznets as a secretary (1 page)
10 December 2010Termination of appointment of David Kuznets as a secretary (1 page)
10 December 2010Appointment of Mr David Charles Suff as a director (2 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Anton Louis Engle on 29 November 2009 (2 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
3 December 2009Director's details changed for Anton Louis Engle on 29 November 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Return made up to 29/11/08; full list of members (6 pages)
19 December 2008Return made up to 29/11/08; full list of members (6 pages)
29 November 2007Return made up to 29/11/07; full list of members (4 pages)
29 November 2007Return made up to 29/11/07; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 29/11/06; full list of members (9 pages)
13 February 2007Return made up to 29/11/06; full list of members (9 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2004Return made up to 29/11/04; full list of members (9 pages)
7 December 2004Return made up to 29/11/04; full list of members (9 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2004Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2003Return made up to 15/12/02; full list of members (9 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Return made up to 15/12/02; full list of members (9 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 December 2001Return made up to 15/12/01; full list of members (9 pages)
20 December 2001Return made up to 15/12/01; full list of members (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 January 2001Return made up to 15/12/00; full list of members (9 pages)
3 January 2001Return made up to 15/12/00; full list of members (9 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
5 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
5 January 2000New secretary appointed (2 pages)
23 December 1999Full accounts made up to 31 March 1999 (13 pages)
23 December 1999Full accounts made up to 31 March 1999 (13 pages)
9 February 1999Full accounts made up to 31 March 1998 (12 pages)
9 February 1999Full accounts made up to 31 March 1998 (12 pages)
27 January 1999Return made up to 30/12/98; no change of members (4 pages)
27 January 1999Return made up to 30/12/98; no change of members (4 pages)
2 January 1998Return made up to 30/12/97; full list of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 January 1998Return made up to 30/12/97; full list of members (6 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
31 December 1996Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1996Full accounts made up to 31 March 1996 (10 pages)
31 December 1996Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)
6 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Return made up to 30/12/95; full list of members (6 pages)
1 February 1996Return made up to 30/12/95; full list of members (6 pages)
25 October 1986Return made up to 15/10/86; full list of members (4 pages)
25 October 1986Return made up to 15/10/86; full list of members (4 pages)
9 January 1958Incorporation (14 pages)
9 January 1958Incorporation (14 pages)