Company NameAhead Of Our Time Records Limited
Company StatusActive
Company Number02226863
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Cohn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleMusic Producer/Publisher
Country of ResidenceEngland
Correspondence Address47 Hartland Road
London
NW1 8DB
Director NameMr Jonathan Richard More
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleMusic Producer/Publisher
Country of ResidenceUnited Kingdom
Correspondence Address40 Little Bornes
London
SE21 8SE
Director NameMr Peter Noel Quicke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1994(6 years, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address199 Albion Road
London
N16 9JU
Secretary NameJonathan More
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address40 Little Bornes
London
SE21 8SE

Contact

Websiteninjatune.net

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

33 at £1Mr Jonathan More
33.33%
Ordinary
33 at £1Mr Matthew Cohn
33.33%
Ordinary
33 at £1Mr Peter Quicke
33.33%
Ordinary

Financials

Year2014
Net Worth£411,583
Cash£106
Current Liabilities£11,276

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

28 February 2000Delivered on: 3 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 December 1999Delivered on: 13 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 90 kennington lane london SE11. T/no. SGL485672.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 December 2023Cessation of Peter Noel Quicke as a person with significant control on 5 May 2022 (1 page)
4 December 2023Notification of Ninja Tune Holdings Limited as a person with significant control on 5 May 2022 (2 pages)
4 December 2023Cessation of Jonathan Richard More as a person with significant control on 5 May 2022 (1 page)
4 December 2023Cessation of Matthew Cohn as a person with significant control on 5 May 2022 (1 page)
16 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 August 2017Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 41 Great Portland Street London W1W 7LA on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 41 Great Portland Street London W1W 7LA on 11 August 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 99
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 99
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 1 May 2015 (1 page)
7 April 2015Termination of appointment of Jonathan More as a secretary on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Jonathan More as a secretary on 31 March 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 99
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 99
(6 pages)
11 December 2014Director's details changed for Jonathan More on 11 December 2014 (2 pages)
11 December 2014Secretary's details changed for Jonathan More on 11 December 2014 (1 page)
11 December 2014Secretary's details changed for Jonathan More on 11 December 2014 (1 page)
11 December 2014Director's details changed for Jonathan More on 11 December 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(6 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 99
(6 pages)
12 November 2013Secretary's details changed for Jonathan More on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Jonathan More on 12 November 2013 (2 pages)
12 November 2013Secretary's details changed for Jonathan More on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Jonathan More on 12 November 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Director's details changed for Matthew Cohn on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Quicke on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Matthew Cohn on 24 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Peter Quicke on 17 June 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Registered office changed on 04/01/06 from: the 1929 shop merton abbey mills 18 watermill way london SW19 2RD (1 page)
4 January 2006Registered office changed on 04/01/06 from: the 1929 shop merton abbey mills 18 watermill way london SW19 2RD (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
24 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Full accounts made up to 31 July 2000 (10 pages)
12 July 2001Full accounts made up to 31 July 2000 (10 pages)
20 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
20 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
23 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
23 May 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
8 March 2001Return made up to 31/12/00; full list of members (7 pages)
8 March 2001Return made up to 31/12/00; full list of members (7 pages)
3 August 2000Full accounts made up to 31 July 1999 (10 pages)
3 August 2000Full accounts made up to 31 July 1999 (10 pages)
22 May 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
22 May 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 July 1999Full accounts made up to 31 July 1998 (10 pages)
13 July 1999Full accounts made up to 31 July 1998 (10 pages)
16 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
16 May 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1998Full accounts made up to 31 July 1997 (10 pages)
31 July 1998Full accounts made up to 31 July 1997 (10 pages)
28 May 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
28 May 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 July 1997Full accounts made up to 31 July 1996 (8 pages)
30 July 1997Full accounts made up to 31 July 1996 (8 pages)
2 June 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
2 June 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 December 1994New director appointed (2 pages)
21 December 1994New director appointed (2 pages)
3 March 1988Incorporation (19 pages)
3 March 1988Incorporation (19 pages)