Company NameFiction Records Limited
Company StatusDissolved
Company Number01302416
CategoryPrivate Limited Company
Incorporation Date14 March 1977(47 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NamesBaby Entertainments Limited and 18 Age Record Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed01 June 2004(27 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(34 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 27 December 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed20 January 2012(34 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 27 December 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameIta Martin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address4 Tottenham Mews
London
W1P 9PJ
Director NameJohn Christopher Parry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address6 Fitzroy Road
London
NW1 8TX
Secretary NameCharles Boundy
NationalityBritish
StatusResigned
Appointed25 October 1993(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2001)
RoleSecretary
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMarian Gibb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2001)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHill Cottage 89 Crescent Road
Warley
Brentwood
Essex
CM14 5JG
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(24 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2011)
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NamePeter Duncan Thompson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2004)
RoleFinance Director
Correspondence AddressSussex Cottage
Sussex Mews East
London
W2 2TS
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed02 October 2001(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(27 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
Chiswick
London
W4 1JW

Contact

Websitefictionrecords.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at $1.42Universal Music Operations LTD
99.30%
Ordinary A
200 at £1Universal Music Operations LTD
0.70%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
22 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages)
12 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
  • USD 28,400
(7 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
  • USD 28,400
(7 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
  • USD 28,400
(7 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 200
  • USD 28,400
(7 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
  • USD 28,400
(7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
  • USD 28,400
(7 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
24 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
24 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
17 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (15 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (15 pages)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Thomas Clive Fisher on 12 October 2009 (2 pages)
23 October 2009Annual return made up to 12 October 2008 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Thomas Clive Fisher on 12 October 2009 (2 pages)
23 October 2009Annual return made up to 12 October 2008 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for David Thomas Bryant on 12 October 2009 (2 pages)
23 October 2009Director's details changed for David Thomas Bryant on 12 October 2009 (2 pages)
2 April 2009Full accounts made up to 31 December 2008 (11 pages)
2 April 2009Full accounts made up to 31 December 2008 (11 pages)
3 April 2008Full accounts made up to 31 December 2007 (15 pages)
3 April 2008Full accounts made up to 31 December 2007 (15 pages)
22 October 2007Return made up to 12/10/07; full list of members (3 pages)
22 October 2007Return made up to 12/10/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 December 2006 (11 pages)
2 April 2007Full accounts made up to 31 December 2006 (11 pages)
12 October 2006Return made up to 12/10/06; full list of members (3 pages)
12 October 2006Return made up to 12/10/06; full list of members (3 pages)
4 April 2006Full accounts made up to 31 December 2005 (11 pages)
4 April 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
18 October 2005Return made up to 12/10/05; full list of members (3 pages)
18 October 2005Return made up to 12/10/05; full list of members (3 pages)
7 July 2005Location of register of members (1 page)
7 July 2005Location of register of members (1 page)
8 June 2005Location of debenture register (1 page)
8 June 2005Location of debenture register (1 page)
1 June 2005Registered office changed on 01/06/05 from: p o box 1420, 1 sussex place, hammersmith, london, W6 9XS (1 page)
1 June 2005Registered office changed on 01/06/05 from: p o box 1420, 1 sussex place, hammersmith, london, W6 9XS (1 page)
30 March 2005Full accounts made up to 31 December 2004 (11 pages)
30 March 2005Full accounts made up to 31 December 2004 (11 pages)
6 January 2005Auditor's resignation (1 page)
6 January 2005Auditor's resignation (1 page)
20 December 2004New director appointed (1 page)
20 December 2004New director appointed (1 page)
15 October 2004Full accounts made up to 31 December 2003 (12 pages)
15 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 October 2004Return made up to 12/10/04; full list of members (2 pages)
14 October 2004Return made up to 12/10/04; full list of members (2 pages)
18 August 2004Location of register of members (1 page)
18 August 2004Location of register of members (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004New secretary appointed (1 page)
29 March 2004Full accounts made up to 31 December 2002 (12 pages)
29 March 2004Full accounts made up to 31 December 2002 (12 pages)
17 October 2003Return made up to 12/10/03; full list of members (3 pages)
17 October 2003Return made up to 12/10/03; full list of members (3 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
11 April 2003Auditor's resignation (1 page)
11 April 2003Auditor's resignation (1 page)
31 March 2003Director's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
17 February 2003Memorandum and Articles of Association (6 pages)
17 February 2003Memorandum and Articles of Association (6 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Return made up to 12/10/02; full list of members (3 pages)
17 October 2002Return made up to 12/10/02; full list of members (3 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Location of register of members (1 page)
1 July 2002Location of register of members (1 page)
13 February 2002Return made up to 12/10/01; full list of members (3 pages)
13 February 2002Return made up to 12/10/01; full list of members (3 pages)
7 February 2002Registered office changed on 07/02/02 from: 4 tottenham mews, london, W1P 9PJ (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 4 tottenham mews, london, W1P 9PJ (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (1 page)
6 February 2002Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
9 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 August 2001Nc inc already adjusted 31/07/01 (1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 August 2001Nc inc already adjusted 31/07/01 (1 page)
7 August 2001Ad 31/07/01--------- us$ si [email protected]=28400 us$ ic 0/28400 (2 pages)
7 August 2001Ad 31/07/01--------- us$ si [email protected]=28400 us$ ic 0/28400 (2 pages)
30 November 2000Return made up to 12/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2000Return made up to 12/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1998Return made up to 12/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1998Return made up to 12/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Location of debenture register (2 pages)
17 November 1997Location of debenture register (2 pages)
17 November 1997Return made up to 12/10/97; full list of members (7 pages)
17 November 1997Return made up to 12/10/97; full list of members (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Director's particulars changed (1 page)
22 April 1997Registered office changed on 22/04/97 from: 97 charlotte street, london, W1P 1LB (1 page)
22 April 1997Registered office changed on 22/04/97 from: 97 charlotte street, london, W1P 1LB (1 page)
4 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
24 October 1996Return made up to 12/10/96; no change of members (4 pages)
24 October 1996Return made up to 12/10/96; no change of members (4 pages)
6 March 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 March 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 December 1978Memorandum and Articles of Association (10 pages)
15 December 1978Memorandum and Articles of Association (10 pages)