Company NameHome Recordings Limited
DirectorPaul Andrew Hooper
Company StatusActive
Company Number03049415
CategoryPrivate Limited Company
Incorporation Date25 April 1995(28 years, 11 months ago)
Previous NamesWild Bunch Productions Limited and Home Studios Limited

Business Activity

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

Directors

Director NamePaul Andrew Hooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSm Secretaries Limted (Corporation)
StatusResigned
Appointed01 September 2008(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 2014)
Correspondence Address94a Ashridge Drive
Watford
Hertfordshire
WD19 6UQ
Secretary NameMontiverdi Limited (Corporation)
StatusResigned
Appointed07 January 2014(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2019)
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

Websitemeanwhile.co.uk

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Paul Andrew Hooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£622,697
Cash£3,098
Current Liabilities£5,241

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

23 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
27 August 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
5 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
8 October 2019Termination of appointment of Montiverdi Limited as a secretary on 1 October 2019 (1 page)
4 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
20 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 March 2018Secretary's details changed for Montiverdi Limited on 5 March 2018 (1 page)
19 March 2018Change of details for Mr Paul Andrew Hooper as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
24 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 November 2015Termination of appointment of Sm Secretaries Limted as a secretary on 7 January 2014 (1 page)
17 November 2015Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages)
17 November 2015Termination of appointment of Sm Secretaries Limted as a secretary on 7 January 2014 (1 page)
17 November 2015Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages)
17 November 2015Termination of appointment of Sm Secretaries Limted as a secretary on 7 January 2014 (1 page)
17 November 2015Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
2 May 2013Director's details changed for Paul Andrew Hooper on 1 April 2013 (2 pages)
2 May 2013Director's details changed for Paul Andrew Hooper on 1 April 2013 (2 pages)
2 May 2013Director's details changed for Paul Andrew Hooper on 1 April 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Sm Secretaries Limted on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Sm Secretaries Limted on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Sm Secretaries Limted on 1 October 2009 (1 page)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 May 2009Return made up to 25/04/09; full list of members (3 pages)
4 May 2009Return made up to 25/04/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Secretary appointed sm secretaries limted (1 page)
11 March 2009Appointment terminated secretary chatel registrars LIMITED (1 page)
11 March 2009Appointment terminated secretary chatel registrars LIMITED (1 page)
11 March 2009Secretary appointed sm secretaries limted (1 page)
4 September 2008Registered office changed on 04/09/2008 from c/o o j kilkenny & co 6 lansdowne mews london W11 3BH (1 page)
4 September 2008Registered office changed on 04/09/2008 from c/o o j kilkenny & co 6 lansdowne mews london W11 3BH (1 page)
2 May 2008Return made up to 25/04/08; full list of members (3 pages)
2 May 2008Return made up to 25/04/08; full list of members (3 pages)
15 April 2008Full accounts made up to 31 May 2007 (5 pages)
15 April 2008Full accounts made up to 31 May 2007 (5 pages)
16 May 2007Return made up to 25/04/07; no change of members (6 pages)
16 May 2007Return made up to 25/04/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 May 2006Return made up to 25/04/06; full list of members (6 pages)
8 May 2006Return made up to 25/04/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 April 2005Return made up to 25/04/05; full list of members (6 pages)
29 April 2005Return made up to 25/04/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
7 May 2003Return made up to 25/04/03; full list of members (6 pages)
7 May 2003Return made up to 25/04/03; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
21 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Return made up to 25/04/02; full list of members (6 pages)
3 July 2002Return made up to 25/04/02; full list of members (6 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
4 June 2001Full accounts made up to 31 May 2000 (9 pages)
4 June 2001Full accounts made up to 31 May 2000 (9 pages)
14 May 2001Return made up to 25/04/01; full list of members (6 pages)
14 May 2001Return made up to 25/04/01; full list of members (6 pages)
30 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
30 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
22 May 2000Full accounts made up to 31 May 1999 (10 pages)
22 May 2000Full accounts made up to 31 May 1999 (10 pages)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
21 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
21 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
27 October 1999Company name changed home studios LIMITED\certificate issued on 28/10/99 (2 pages)
27 October 1999Company name changed home studios LIMITED\certificate issued on 28/10/99 (2 pages)
21 July 1999Company name changed wild bunch productions LIMITED\certificate issued on 22/07/99 (2 pages)
21 July 1999Company name changed wild bunch productions LIMITED\certificate issued on 22/07/99 (2 pages)
28 April 1999Return made up to 25/04/99; full list of members (6 pages)
28 April 1999Return made up to 25/04/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 May 1998 (8 pages)
20 April 1999Full accounts made up to 31 May 1998 (8 pages)
20 May 1998Return made up to 25/04/98; no change of members (4 pages)
20 May 1998Return made up to 25/04/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
27 August 1997Full accounts made up to 31 May 1996 (8 pages)
27 August 1997Full accounts made up to 31 May 1996 (8 pages)
27 May 1997Return made up to 25/04/97; no change of members (4 pages)
27 May 1997Return made up to 25/04/97; no change of members (4 pages)
20 February 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
20 February 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
11 July 1996Return made up to 25/04/96; full list of members (6 pages)
11 July 1996Return made up to 25/04/96; full list of members (6 pages)
16 January 1996Accounting reference date notified as 31/05 (1 page)
16 January 1996Accounting reference date notified as 31/05 (1 page)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
25 April 1995Incorporation (38 pages)
25 April 1995Incorporation (38 pages)