Company NameChapter One Records Limited
Company StatusDissolved
Company Number00945768
CategoryPrivate Limited Company
Incorporation Date10 January 1969(55 years, 3 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Donna Lesley Reed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(38 years after company formation)
Appointment Duration16 years, 5 months (closed 13 June 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Corry Road Beacon Hill
Hindhead
Surrey
GU26 6NS
Director NameMr Alexander James Reed Ford
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2017(48 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 13 June 2023)
RoleChef/Cafe Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 Roedeer Gardens Portsmouth Road
Hindhead
Surrey
GU26 6FP
Director NameMr Dominic Thomas Ford
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2017(48 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 13 June 2023)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Roedeer Gardens Portsmouth Road
Hindhead
Surrey
GU26 6FP
Director NameMrs June Reed
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(22 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 17 January 2007)
RoleAdministrator
Correspondence AddressTerwick Place
Rogate
Petersfield
Hampshire
GU31 5BY
Director NameMr Leslie David Reed
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(22 years, 1 month after company formation)
Appointment Duration28 years, 1 month (resigned 16 April 2019)
RoleComposer/Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressTerwick Place
Rogate
Petersfield
Hampshire
GU31 5BY
Secretary NameMr Leslie David Reed
NationalityBritish
StatusResigned
Appointed26 February 1991(22 years, 1 month after company formation)
Appointment Duration28 years, 1 month (resigned 16 April 2019)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressTerwick Place
Rogate
Petersfield
Hampshire
GU31 5BY

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Alexander Ford
25.00%
Ordinary
25 at £1Dominic Ford
25.00%
Ordinary
25 at £1Mr Leslie David Reed
25.00%
Ordinary
25 at £1Mrs Donna Lesley Ford
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,097
Cash£13,937
Current Liabilities£15,034

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 March 2021Director's details changed for Mrs Donna Lesley Reed on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Alexander James Reed Ford on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Alexander James Reed Ford on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Dominic Thomas Ford on 2 March 2021 (2 pages)
23 February 2021Director's details changed for Mrs Donna Lesley Reed on 23 February 2021 (2 pages)
17 March 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
12 March 2020Termination of appointment of Leslie David Reed as a director on 16 April 2019 (1 page)
12 March 2020Director's details changed for Dominic Thomas Ford on 12 March 2020 (2 pages)
12 March 2020Termination of appointment of Leslie David Reed as a secretary on 16 April 2019 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Director's details changed for Mrs Donna Lesley Reed on 1 January 2018 (2 pages)
16 March 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
25 April 2017Director's details changed for Mrs Donna Lesley Ford on 1 February 2017 (3 pages)
25 April 2017Director's details changed for Mrs Donna Lesley Ford on 1 February 2017 (3 pages)
24 April 2017Appointment of Alexander James Reed Ford as a director on 2 April 2017 (2 pages)
24 April 2017Appointment of Dominic Thomas Ford as a director on 2 April 2017 (2 pages)
24 April 2017Appointment of Dominic Thomas Ford as a director on 2 April 2017 (2 pages)
24 April 2017Appointment of Alexander James Reed Ford as a director on 2 April 2017 (2 pages)
27 March 2017Director's details changed for Mrs Donna Lesley Ford on 1 January 2017 (2 pages)
27 March 2017Director's details changed for Mrs Donna Lesley Ford on 1 January 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 15/02/09; full list of members (4 pages)
1 April 2009Return made up to 15/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 February 2008Return made up to 15/02/08; full list of members (4 pages)
29 February 2008Return made up to 15/02/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 15/02/07; full list of members (3 pages)
30 March 2007Return made up to 15/02/07; full list of members (3 pages)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Return made up to 15/02/06; full list of members (5 pages)
3 March 2006Return made up to 15/02/06; full list of members (5 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 March 2005Return made up to 15/02/05; full list of members (5 pages)
10 March 2005Return made up to 15/02/05; full list of members (5 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 July 2004Registered office changed on 21/07/04 from: 45 beaufort road ealing london W5 3EB (1 page)
21 July 2004Registered office changed on 21/07/04 from: 45 beaufort road ealing london W5 3EB (1 page)
3 March 2004Return made up to 15/02/04; full list of members (7 pages)
3 March 2004Return made up to 15/02/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 15/02/03; full list of members (7 pages)
24 March 2003Return made up to 15/02/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 March 2001Return made up to 15/02/01; full list of members (6 pages)
6 March 2001Return made up to 15/02/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 March 2000Return made up to 15/02/00; full list of members (6 pages)
8 March 2000Return made up to 15/02/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 March 1999Return made up to 15/02/99; full list of members (6 pages)
8 March 1999Return made up to 15/02/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 February 1998Return made up to 15/02/98; no change of members (4 pages)
13 February 1998Return made up to 15/02/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
19 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 January 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
14 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
24 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)
31 March 1995Return made up to 26/02/95; no change of members (4 pages)
31 March 1995Return made up to 26/02/95; no change of members (4 pages)
10 January 1969Certificate of incorporation (1 page)
10 January 1969Certificate of incorporation (1 page)