Company NameFirst Night Records Limited
Company StatusActive
Company Number02875499
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Kevin Edward Gore
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleMusic Executive
Country of ResidenceUnited States
Correspondence Address1633 Broadway 9th Floor
New York
Ny 10019
United States
Director NameMr Paul Howard Seyde
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Kensington High Street
London
W8 5SG
Director NameMaurice Anthony Edwards
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLombrici 2
Camaiore 55041
Toscana
55041 L
Director NameMr John Andrew Craig
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Abbey Gardens
London
NW8 9AS
Secretary NameAndrew Gregson Pike
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 The Green
Cheddington Road
Pitstone
Bedfordshire
LU7 9QS
Director NameMr Andrew Gregson Pike
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(17 years after company formation)
Appointment Duration8 years, 7 months (resigned 09 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Mews
London
W1T 6AN
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(25 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 July 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2024)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.firstnightrecords.com
Telephone020 73837767
Telephone regionLondon

Location

Registered AddressCannon Place, 78
Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Exallshow LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,296
Cash£93,072
Current Liabilities£171,533

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Filing History

9 May 2023Accounts for a small company made up to 30 September 2022 (9 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
4 July 2022Accounts for a small company made up to 30 September 2021 (10 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
28 June 2021Accounts for a small company made up to 30 September 2020 (7 pages)
11 February 2021Accounts for a small company made up to 30 September 2019 (13 pages)
14 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
19 March 2020Statement of company's objects (2 pages)
19 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ As to the amount of its authorised share capital which by virtue the companies act 2006 is treated as a provision 13/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 November 2019Register inspection address has been changed from 3 Warren Mews London W1T 6AN England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
27 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
18 October 2019Appointment of Mr Kevin Edward Gore as a director on 30 September 2019 (2 pages)
18 October 2019Appointment of Mr Paul Howard Seyde as a director on 30 September 2019 (2 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 October 2019Termination of appointment of Roger Denys Booker as a director on 30 September 2019 (1 page)
12 July 2019Termination of appointment of Andrew Gregson Pike as a secretary on 9 July 2019 (1 page)
12 July 2019Cessation of John Andrew Craig as a person with significant control on 9 July 2019 (1 page)
12 July 2019Notification of Exallshow Limited as a person with significant control on 9 July 2019 (2 pages)
12 July 2019Termination of appointment of John Andrew Craig as a director on 9 July 2019 (1 page)
12 July 2019Appointment of Mr Roger Denys Booker as a director on 9 July 2019 (2 pages)
12 July 2019Registered office address changed from 3 Warren Mews London W1T 6AN to Cannon Place, 78 Cannon Street London EC4N 6AF on 12 July 2019 (1 page)
12 July 2019Appointment of Mr Paul Martin Robinson as a director on 9 July 2019 (2 pages)
12 July 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
12 July 2019Termination of appointment of Andrew Gregson Pike as a director on 9 July 2019 (1 page)
12 July 2019Appointment of Olswang Cosec Limited as a secretary on 9 July 2019 (2 pages)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
18 November 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 3 Warren Mews London W1T 6AN on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 3 Warren Mews London W1T 6AN on 18 November 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 January 2011Appointment of Mr. Andrew Gregson Pike as a director (2 pages)
10 January 2011Appointment of Mr. Andrew Gregson Pike as a director (2 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
18 November 2010Termination of appointment of Maurice Edwards as a director (1 page)
18 November 2010Termination of appointment of Maurice Edwards as a director (1 page)
13 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register inspection address has been changed (1 page)
23 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 December 2008Return made up to 26/11/08; full list of members (3 pages)
17 December 2008Return made up to 26/11/08; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 November 2007Return made up to 26/11/07; full list of members (2 pages)
27 November 2007Return made up to 26/11/07; full list of members (2 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 January 2007Return made up to 26/11/06; full list of members (2 pages)
10 January 2007Return made up to 26/11/06; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 January 2006Return made up to 26/11/05; full list of members (2 pages)
30 January 2006Return made up to 26/11/05; full list of members (2 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 December 2004Return made up to 26/11/04; full list of members (7 pages)
7 December 2004Return made up to 26/11/04; full list of members (7 pages)
7 September 2004Full accounts made up to 31 December 2003 (11 pages)
7 September 2004Full accounts made up to 31 December 2003 (11 pages)
4 December 2003Return made up to 26/11/03; full list of members (7 pages)
4 December 2003Return made up to 26/11/03; full list of members (7 pages)
30 September 2003Full accounts made up to 31 December 2002 (11 pages)
30 September 2003Full accounts made up to 31 December 2002 (11 pages)
30 November 2002Return made up to 26/11/02; full list of members (7 pages)
30 November 2002Return made up to 26/11/02; full list of members (7 pages)
25 September 2002Full accounts made up to 31 December 2001 (12 pages)
25 September 2002Full accounts made up to 31 December 2001 (12 pages)
29 November 2001Return made up to 26/11/01; full list of members (6 pages)
29 November 2001Return made up to 26/11/01; full list of members (6 pages)
3 October 2001Full accounts made up to 31 December 2000 (14 pages)
3 October 2001Full accounts made up to 31 December 2000 (14 pages)
11 December 2000Return made up to 26/11/00; full list of members (6 pages)
11 December 2000Return made up to 26/11/00; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (14 pages)
6 September 2000Full accounts made up to 31 December 1999 (14 pages)
14 January 2000Return made up to 26/11/99; full list of members (6 pages)
14 January 2000Return made up to 26/11/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999Full accounts made up to 31 December 1998 (14 pages)
19 February 1999Return made up to 26/11/98; full list of members (8 pages)
19 February 1999Return made up to 26/11/98; full list of members (8 pages)
14 September 1998Full accounts made up to 31 December 1997 (14 pages)
14 September 1998Full accounts made up to 31 December 1997 (14 pages)
1 February 1998Registered office changed on 01/02/98 from: twyman house 2ND floor 31/39 camden road london NW1 9LF (1 page)
1 February 1998Registered office changed on 01/02/98 from: twyman house 2ND floor 31/39 camden road london NW1 9LF (1 page)
2 January 1998Return made up to 26/11/97; full list of members (8 pages)
2 January 1998Return made up to 26/11/97; full list of members (8 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
31 December 1996Return made up to 26/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 December 1996Return made up to 26/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 1996Full accounts made up to 31 December 1995 (14 pages)
12 September 1996Full accounts made up to 31 December 1995 (14 pages)
22 February 1996Return made up to 26/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 February 1996Return made up to 26/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 August 1995Full accounts made up to 31 December 1994 (13 pages)
23 August 1995Full accounts made up to 31 December 1994 (13 pages)
11 January 1995Return made up to 26/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 1995Return made up to 26/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 November 1993Incorporation (13 pages)
26 November 1993Incorporation (13 pages)