Company NameDamaged Goods Records Limited
DirectorIan Stanley Ballard
Company StatusActive
Company Number03052431
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Stanley Ballard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(same day as company formation)
RoleRecord Label
Country of ResidenceUnited Kingdom
Correspondence Address45 Colworth Road
London
E11 1JA
Secretary NameMr Andrew John Brereton
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address484 Goffs Lane
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Ian Stanley Ballard
100.00%
Ordinary

Financials

Year2014
Net Worth£55,911
Cash£80,021
Current Liabilities£65,482

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

12 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
18 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
14 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
15 April 2020Confirmation statement made on 11 April 2020 with updates (5 pages)
2 March 2020Notification of Alison Ballard as a person with significant control on 24 December 2019 (2 pages)
2 March 2020Termination of appointment of Andrew John Brereton as a secretary on 24 December 2019 (1 page)
2 March 2020Change of details for Mr Ian Stanley Ballard as a person with significant control on 24 December 2019 (2 pages)
28 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
13 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Ian Stanley Ballard on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Ian Stanley Ballard on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Ian Stanley Ballard on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 January 2010Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 11 April 2009 with a full list of shareholders (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Return made up to 11/04/08; full list of members (3 pages)
13 May 2008Return made up to 11/04/08; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 April 2006Return made up to 11/04/06; full list of members (2 pages)
27 April 2006Return made up to 11/04/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 April 2005Return made up to 11/04/05; full list of members (2 pages)
27 April 2005Return made up to 11/04/05; full list of members (2 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 April 2004Return made up to 11/04/04; full list of members (6 pages)
6 April 2004Return made up to 11/04/04; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
18 April 2003Return made up to 11/04/03; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
18 April 2001Return made up to 11/04/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
11 April 2000Return made up to 11/04/00; full list of members (6 pages)
11 April 2000Return made up to 11/04/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 December 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 July 1999Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT (1 page)
13 July 1999Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT (1 page)
23 April 1999Return made up to 11/04/99; full list of members (6 pages)
23 April 1999Return made up to 11/04/99; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 July 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 April 1998Return made up to 11/04/98; no change of members (4 pages)
17 April 1998Return made up to 11/04/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 December 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 April 1997Return made up to 11/04/97; no change of members (4 pages)
21 April 1997Return made up to 11/04/97; no change of members (4 pages)
1 May 1996Return made up to 20/04/96; full list of members (6 pages)
1 May 1996Return made up to 20/04/96; full list of members (6 pages)
19 June 1995Accounting reference date notified as 31/07 (1 page)
19 June 1995Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1995Accounting reference date notified as 31/07 (1 page)
19 June 1995Ad 08/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995Incorporation (22 pages)
2 May 1995Incorporation (22 pages)