Company NameState Records Limited
DirectorBrenda Desilva
Company StatusActive
Company Number01009210
CategoryPrivate Limited Company
Incorporation Date27 April 1971(53 years ago)
Previous NameValentine Record Productions Limited

Business Activity

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

Directors

Director NameMs Brenda Desilva
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(50 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
WD7 7AR
Director NameArthur Ronald Bickerton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(20 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 28 November 2015)
RoleComposer-Business Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Watford Road
Radlett
Hertfordshire
WD7 8LE
Director NameMrs Carole Rose Bickerton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(20 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 03 March 2022)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Herts
WD7 7AR
Secretary NameMrs Carole Rose Bickerton
NationalityBritish
StatusResigned
Appointed19 October 1991(20 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Herts
WD7 7AR

Contact

Telephone01923 857792
Telephone regionWatford

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arthur Ronald Bickerton
50.00%
Ordinary
1 at £1Carole Rose Bickerton
50.00%
Ordinary

Financials

Year2014
Net Worth£26,094
Cash£22,386
Current Liabilities£20,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

10 February 1988Delivered on: 2 March 1988
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All monies due or to become due from odyssey records limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Fully Satisfied
29 September 1986Delivered on: 13 October 1986
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of offset.
Secured details: All monies due or to become due from reliable source limited to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
26 November 1985Delivered on: 12 December 1985
Satisfied on: 17 January 1995
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Letter of offset
Secured details: All moneys due or to become due from state records limited and/or majuba music limited and/or ladysmith music limited and/or odyssey music limited to the charge on any account whatsoever.
Particulars: All sums which are now ow which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
Fully Satisfied
30 November 1984Delivered on: 5 December 1984
Satisfied on: 25 July 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts owing to the company.
Fully Satisfied
26 November 1985Delivered on: 12 December 1985
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
31 October 2019Satisfaction of charge 2 in full (1 page)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
19 October 2018Secretary's details changed for Mrs Carole Rose Bickerton on 17 October 2018 (1 page)
17 October 2018Director's details changed for Mrs Carole Rose Bickerton on 17 October 2018 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
13 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 October 2017Registered office address changed from 20 Watford Road Radlett Herts WD7 8LE to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 20 Watford Road Radlett Herts WD7 8LE to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 4 October 2017 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Termination of appointment of Arthur Ronald Bickerton as a director on 28 November 2015 (1 page)
29 March 2016Termination of appointment of Arthur Ronald Bickerton as a director on 28 November 2015 (1 page)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2009Director's details changed for Arthur Ronald Bickerton on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Arthur Ronald Bickerton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Carole Rose Bickerton on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Carole Rose Bickerton on 19 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2008Return made up to 19/10/08; full list of members (4 pages)
5 November 2008Return made up to 19/10/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 October 2007Return made up to 19/10/07; no change of members (7 pages)
25 October 2007Return made up to 19/10/07; no change of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2006Return made up to 19/10/06; full list of members (7 pages)
30 October 2006Return made up to 19/10/06; full list of members (7 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2005Return made up to 19/10/05; full list of members (7 pages)
1 November 2005Return made up to 19/10/05; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
26 October 2004Return made up to 19/10/04; full list of members (7 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
26 October 2003Return made up to 19/10/03; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 January 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
25 October 2001Return made up to 19/10/01; full list of members (6 pages)
25 October 2001Return made up to 19/10/01; full list of members (6 pages)
28 November 2000Return made up to 19/10/00; full list of members (6 pages)
28 November 2000Return made up to 19/10/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
1 December 1999Return made up to 19/10/99; full list of members (6 pages)
1 December 1999Return made up to 19/10/99; full list of members (6 pages)
21 September 1999Full accounts made up to 31 December 1998 (11 pages)
21 September 1999Full accounts made up to 31 December 1998 (11 pages)
11 November 1998Return made up to 19/10/98; no change of members (4 pages)
11 November 1998Return made up to 19/10/98; no change of members (4 pages)
18 April 1998Full accounts made up to 31 December 1997 (11 pages)
18 April 1998Full accounts made up to 31 December 1997 (11 pages)
8 January 1998Return made up to 19/10/97; no change of members (5 pages)
8 January 1998Return made up to 19/10/97; no change of members (5 pages)
7 October 1997Full accounts made up to 31 December 1996 (11 pages)
7 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1996Return made up to 19/10/96; full list of members (6 pages)
26 October 1996Return made up to 19/10/96; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
2 November 1995Return made up to 19/10/95; no change of members (4 pages)
2 November 1995Return made up to 19/10/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 April 1971Incorporation (13 pages)
27 April 1971Incorporation (13 pages)