Company NameCherry Red Records Limited
Company StatusActive
Company Number01392729
CategoryPrivate Limited Company
Incorporation Date6 October 1978(45 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIain Ronald McNay
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Citadel Tidmore Lane
Woodcote
Berkshire
RG8 0PH
Secretary NameMr Adam John Velasco
NationalityBritish
StatusCurrent
Appointed01 January 1996(17 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Adam John Velasco
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(19 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMatthew David Bristow
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(25 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cox's Cottages
Lock Lane
Maidenhead
Berkshire
SL6 3BZ
Director NameMr Martin Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address3rd Floor Bishops Park House
25-29 Fulham High Street
London
SW6 3JH
Secretary NameMr Danny Christopher Hagan
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address9 Heatherley Court
London
N16 7SN
Secretary NameMatthew David Bristow
NationalityBritish
StatusResigned
Appointed04 May 2004(25 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 May 2004)
RoleCompany Director
Correspondence Address7 Greenhill Court
Great North Road New Barnet
Barnet
Hertfordshire
EN5 1HB
Director NameMark Stephen Brennan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(30 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2013)
RoleRecord Company Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Church Road, Penn
High Wycombe
Buckinghamshire
HP10 8EG

Contact

Websitecherryred.co.uk
Telephone023 06795064
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

8.3k at £0.1I.r. Mcnay
92.40%
Ordinary
293 at £0.1A. Velasco
3.26%
Ordinary
100 at £0.1R.j. Mcnay
1.11%
Ordinary
100 at £0.1W.a. Atkinson
1.11%
Ordinary
100 at £0.1W.e. Mcnay
1.11%
Ordinary
90 at £0.1J. Howles
1.00%
Ordinary
1 at £0.1G.c. Ellis
0.01%
Ordinary

Financials

Year2014
Turnover£5,404,309
Gross Profit£1,442,315
Net Worth£3,220,098
Cash£3,100,505
Current Liabilities£2,659,419

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 August 2022 (25 pages)
31 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
12 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
16 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
19 May 2021Director's details changed for Mr Adam John Velasco on 19 May 2021 (2 pages)
19 May 2021Secretary's details changed for Mr Adam John Velasco on 19 May 2021 (1 page)
13 April 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
15 September 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
7 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
14 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
4 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
17 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
17 May 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
25 April 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
25 April 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
2 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 900
(7 pages)
2 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 900
(7 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900
(7 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 900
(7 pages)
7 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
7 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900
(7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 900
(7 pages)
22 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
22 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 900
(7 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 900
(7 pages)
24 May 2013Full accounts made up to 31 August 2012 (14 pages)
24 May 2013Full accounts made up to 31 August 2012 (14 pages)
5 March 2013Termination of appointment of Mark Brennan as a director (2 pages)
5 March 2013Termination of appointment of Mark Brennan as a director (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 March 2012Full accounts made up to 31 August 2011 (14 pages)
20 March 2012Full accounts made up to 31 August 2011 (14 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 May 2011Full accounts made up to 31 August 2010 (14 pages)
9 May 2011Full accounts made up to 31 August 2010 (14 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
2 June 2010Full accounts made up to 31 August 2009 (15 pages)
2 June 2010Full accounts made up to 31 August 2009 (15 pages)
25 January 2010Director's details changed for Adam Velasco on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Adam Velasco on 31 December 2009 (2 pages)
25 January 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 January 2010 (1 page)
25 January 2010Director's details changed for Mark Stephen Brennan on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Matthew David Bristow on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mark Stephen Brennan on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Matthew David Bristow on 31 December 2009 (2 pages)
25 January 2010Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 January 2010 (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 June 2009Full accounts made up to 31 August 2008 (15 pages)
25 June 2009Full accounts made up to 31 August 2008 (15 pages)
7 May 2009Director appointed mark stephen brennan (2 pages)
7 May 2009Director appointed mark stephen brennan (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 August 2007 (15 pages)
2 July 2008Full accounts made up to 31 August 2007 (15 pages)
31 March 2008Return made up to 31/12/07; full list of members (5 pages)
31 March 2008Return made up to 31/12/07; full list of members (5 pages)
25 June 2007Full accounts made up to 31 August 2006 (15 pages)
25 June 2007Full accounts made up to 31 August 2006 (15 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
5 January 2006Return made up to 31/12/05; full list of members (8 pages)
5 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
3 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
10 February 2005Return made up to 31/12/04; full list of members (9 pages)
10 February 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Full accounts made up to 31 August 2003 (13 pages)
27 April 2004Full accounts made up to 31 August 2003 (13 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2003Full accounts made up to 31 August 2002 (12 pages)
4 July 2003Full accounts made up to 31 August 2002 (12 pages)
25 February 2003Return made up to 31/12/02; full list of members (8 pages)
25 February 2003Return made up to 31/12/02; full list of members (8 pages)
23 August 2002Full accounts made up to 31 August 2001 (12 pages)
23 August 2002Full accounts made up to 31 August 2001 (12 pages)
26 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
26 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
17 July 2001Full accounts made up to 31 August 2000 (12 pages)
17 July 2001Full accounts made up to 31 August 2000 (12 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
4 July 2000Full accounts made up to 31 August 1999 (12 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
5 July 1999Full accounts made up to 31 August 1998 (12 pages)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
25 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Full accounts made up to 31 August 1996 (8 pages)
4 July 1997Full accounts made up to 31 August 1996 (8 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 September 1996Full accounts made up to 31 August 1995 (8 pages)
17 September 1996Full accounts made up to 31 August 1995 (8 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996New secretary appointed (2 pages)
24 June 1996Secretary resigned (1 page)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 June 1995Full accounts made up to 31 August 1994 (8 pages)
20 June 1995Full accounts made up to 31 August 1994 (8 pages)
13 March 1995Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page)
13 March 1995Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 October 1978Incorporation (15 pages)
6 October 1978Incorporation (15 pages)