Company NameR W W Records Limited
DirectorsGala Wright and Jamie Wright
Company StatusActive
Company Number01739581
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 9 months ago)
Previous NameWright Records Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Gala Wright
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(25 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Jamie Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(25 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameRichard William Wright
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(8 years after company formation)
Appointment Duration17 years, 1 month (resigned 15 September 2008)
RoleMusician
Correspondence Address104a Gifford Street
London
N1 0DF
Director NameNorman Lawrence
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1994(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 1998)
RoleFinancial Adviser
Correspondence Address30 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HL
Director NameBrinsley Mickleburgh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(15 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsmari
16 Third Avenue
Frinton On Sea
Essex
CO13 9EG
Director NameGarth Tweedale
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(19 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed26 July 1991(8 years after company formation)
Appointment Duration3 years (resigned 29 July 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1994(11 years after company formation)
Appointment Duration20 years, 7 months (resigned 24 February 2015)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

99 at £1Ramogan LTD
99.00%
Ordinary
1 at £1Huntsmoor Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

4 July 2023Director's details changed for Mr Jamie Wright on 17 April 2022 (2 pages)
20 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
24 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
22 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
7 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
8 June 2018Director's details changed for Jamie Wright on 18 October 2016 (2 pages)
8 May 2018Director's details changed for Ms Gala Pratt on 11 April 2018 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
21 July 2017Notification of Ramogan Ltd as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Ramogan Ltd as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
21 July 2017Termination of appointment of Garth Tweedale as a director on 21 June 2017 (1 page)
21 July 2017Notification of Ramogan Ltd as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Termination of appointment of Garth Tweedale as a director on 21 June 2017 (1 page)
21 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 July 2016Director's details changed for Jamie Wright on 2 June 2016 (2 pages)
1 July 2016Director's details changed for Jamie Wright on 2 June 2016 (2 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
4 August 2015Director's details changed for Garth Tweedale on 9 March 2015 (2 pages)
4 August 2015Director's details changed for Ms Gala Pratt on 9 March 2015 (2 pages)
4 August 2015Director's details changed for Garth Tweedale on 9 March 2015 (2 pages)
4 August 2015Director's details changed for Jamie Wright on 9 March 2015 (2 pages)
4 August 2015Director's details changed for Ms Gala Pratt on 9 March 2015 (2 pages)
4 August 2015Director's details changed for Jamie Wright on 9 March 2015 (2 pages)
4 August 2015Director's details changed for Jamie Wright on 9 March 2015 (2 pages)
4 August 2015Director's details changed for Garth Tweedale on 9 March 2015 (2 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Director's details changed for Ms Gala Pratt on 9 March 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 February 2015Registered office address changed from 5 New Street Square London EC4A 3TW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Huntsmoor Nominees Limited as a secretary on 24 February 2015 (1 page)
27 February 2015Registered office address changed from 5 New Street Square London EC4A 3TW to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Huntsmoor Nominees Limited as a secretary on 24 February 2015 (1 page)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Director's details changed for Ms Gala Pratt on 31 July 2014 (2 pages)
29 August 2014Director's details changed for Ms Gala Pratt on 31 July 2014 (2 pages)
29 August 2014Director's details changed for Ms Gala Pratt on 31 July 2014 (2 pages)
29 August 2014Director's details changed for Ms Gala Pratt on 31 July 2014 (2 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Jamie Wright on 21 January 2009 (1 page)
17 June 2010Director's details changed for Jamie Wright on 21 January 2009 (1 page)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 September 2009Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
28 September 2009Return made up to 26/07/09; full list of members (6 pages)
28 September 2009Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
28 September 2009Return made up to 26/07/09; full list of members (6 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
7 February 2009Director appointed gala pratt (1 page)
7 February 2009Director appointed jamie wright (1 page)
7 February 2009Director appointed gala pratt (1 page)
7 February 2009Director appointed jamie wright (1 page)
2 December 2008Registered office changed on 02/12/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
2 December 2008Registered office changed on 02/12/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
31 October 2008Appointment terminated director richard wright (1 page)
31 October 2008Appointment terminated director richard wright (1 page)
27 August 2008Return made up to 26/07/08; no change of members (4 pages)
27 August 2008Return made up to 26/07/08; no change of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 September 2007Return made up to 26/07/07; no change of members (7 pages)
13 September 2007Return made up to 26/07/07; no change of members (7 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
9 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
6 September 2006Return made up to 26/07/06; full list of members (7 pages)
6 September 2006Return made up to 26/07/06; full list of members (7 pages)
2 June 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
2 June 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
5 September 2005Return made up to 26/07/05; full list of members (7 pages)
5 September 2005Return made up to 26/07/05; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 December 2004Auditor's resignation (1 page)
16 December 2004Auditor's resignation (1 page)
26 October 2004Return made up to 26/07/04; full list of members (7 pages)
26 October 2004Return made up to 26/07/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
19 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
21 August 2003Return made up to 26/07/03; full list of members (7 pages)
21 August 2003Return made up to 26/07/03; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
4 June 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
11 October 2002Return made up to 26/07/02; full list of members (7 pages)
11 October 2002Return made up to 26/07/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (8 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 August 2001Return made up to 26/07/01; full list of members (6 pages)
31 August 2001Return made up to 26/07/01; full list of members (6 pages)
1 June 2001Full accounts made up to 30 June 2000 (7 pages)
1 June 2001Full accounts made up to 30 June 2000 (7 pages)
24 August 2000Return made up to 26/07/00; full list of members (6 pages)
24 August 2000Return made up to 26/07/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (7 pages)
28 October 1999Return made up to 26/07/99; no change of members (6 pages)
28 October 1999Return made up to 26/07/99; no change of members (6 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
5 May 1999Full accounts made up to 30 June 1998 (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (4 pages)
19 August 1998Return made up to 26/07/98; full list of members (6 pages)
19 August 1998Return made up to 26/07/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (4 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
15 August 1997Return made up to 26/07/97; full list of members (6 pages)
15 August 1997Return made up to 26/07/97; full list of members (6 pages)
4 June 1997Full accounts made up to 30 June 1996 (4 pages)
4 June 1997Full accounts made up to 30 June 1996 (4 pages)
17 October 1996Return made up to 26/07/96; full list of members (7 pages)
17 October 1996Return made up to 26/07/96; full list of members (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (4 pages)
20 September 1995Return made up to 26/07/95; full list of members (6 pages)
20 September 1995Return made up to 26/07/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (4 pages)
14 July 1983Incorporation (18 pages)
14 July 1983Incorporation (18 pages)