Company NameTwisted Records Limited
DirectorsSimon John Holtom and Simon James Posford
Company StatusActive
Company Number03211459
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Previous NameSpeed 5669 Limited

Business Activity

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

Directors

Director NameMr Simon John Holtom
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleLabel Manager
Country of ResidenceEngland
Correspondence Address85 Pages Walk
London
SE1 4HD
Director NameSimon James Posford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleSound Eng
Country of ResidenceUnited Kingdom
Correspondence Address85 Pages Walk
London
SE1 4HD
Secretary NameSimon John Holtom
NationalityBritish
StatusCurrent
Appointed23 July 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 9 months
RoleLabel Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Pages Walk
London
SE1 4HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.twisted.co.uk

Location

Registered Address85 Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Simon Holtom
50.00%
Ordinary
50 at £1Simon Posford
50.00%
Ordinary

Financials

Year2014
Net Worth£54,219
Cash£13,020
Current Liabilities£34,840

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
14 September 2018Notification of Simon Posford as a person with significant control on 1 April 2018 (2 pages)
14 September 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Notification of Simon Holtom as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 June 2017Notification of Simon Holtom as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 June 2017Notification of Simon Holtom as a person with significant control on 6 April 2016 (2 pages)
15 November 2016Secretary's details changed for Simon John Holtom on 14 November 2016 (1 page)
15 November 2016Director's details changed for Simon James Posford on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Simon James Posford on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Simon John Holtom on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Simon John Holtom on 14 November 2016 (2 pages)
15 November 2016Secretary's details changed for Simon John Holtom on 14 November 2016 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Director's details changed for Simon John Holtom on 1 April 2016 (2 pages)
13 June 2016Secretary's details changed for Simon John Holtom on 1 April 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Director's details changed for Simon John Holtom on 1 April 2016 (2 pages)
13 June 2016Secretary's details changed for Simon John Holtom on 1 April 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(5 pages)
22 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(5 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 September 2010Registered office address changed from 79 Wardour Street London W1D 6QB on 8 September 2010 (1 page)
8 September 2010Director's details changed for Simon John Holtom on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Simon John Holtom on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Simon John Holtom on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Simon James Posford on 1 June 2010 (2 pages)
8 September 2010Registered office address changed from 79 Wardour Street London W1D 6QB on 8 September 2010 (1 page)
8 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Simon James Posford on 1 June 2010 (2 pages)
8 September 2010Director's details changed for Simon James Posford on 1 June 2010 (2 pages)
8 September 2010Registered office address changed from 79 Wardour Street London W1D 6QB on 8 September 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 September 2009Return made up to 12/06/09; full list of members (4 pages)
3 September 2009Return made up to 12/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Return made up to 12/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Return made up to 12/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 12/06/07; no change of members (7 pages)
14 August 2007Return made up to 12/06/07; no change of members (7 pages)
11 June 2007Registered office changed on 11/06/07 from: 40 newman street london W1T 1QD (1 page)
11 June 2007Registered office changed on 11/06/07 from: 40 newman street london W1T 1QD (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Return made up to 12/06/05; full list of members (7 pages)
21 June 2005Return made up to 12/06/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 12/06/04; full list of members (7 pages)
13 July 2004Return made up to 12/06/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Return made up to 12/06/02; full list of members (7 pages)
1 July 2002Return made up to 12/06/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Registered office changed on 10/01/02 from: unit 303 great guildford business square 30 great guildford street london SE1 0ES (1 page)
10 January 2002Registered office changed on 10/01/02 from: unit 303 great guildford business square 30 great guildford street london SE1 0ES (1 page)
9 July 2001Return made up to 12/06/01; full list of members (6 pages)
9 July 2001Return made up to 12/06/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
7 July 1999Return made up to 12/06/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Registered office changed on 25/11/98 from: 1/7 boundary row london SE1 8HP (1 page)
25 November 1998Registered office changed on 25/11/98 from: 1/7 boundary row london SE1 8HP (1 page)
16 July 1998Return made up to 12/06/98; no change of members (4 pages)
16 July 1998Return made up to 12/06/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1997Return made up to 12/06/97; full list of members (6 pages)
10 September 1997Return made up to 12/06/97; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 November 1996Ad 01/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1996Registered office changed on 19/11/96 from: c/o gentle jayes & co 26 grosvenor street london W1X 0BD (1 page)
19 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
19 November 1996Registered office changed on 19/11/96 from: c/o gentle jayes & co 26 grosvenor street london W1X 0BD (1 page)
19 November 1996Ad 01/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1996New secretary appointed;new director appointed (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996Secretary resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
6 August 1996New secretary appointed;new director appointed (1 page)
3 August 1996Registered office changed on 03/08/96 from: 174-180 old street london EC1V 9BP (1 page)
3 August 1996Registered office changed on 03/08/96 from: 174-180 old street london EC1V 9BP (1 page)
31 July 1996Company name changed speed 5669 LIMITED\certificate issued on 01/08/96 (2 pages)
31 July 1996Company name changed speed 5669 LIMITED\certificate issued on 01/08/96 (2 pages)
12 June 1996Incorporation (20 pages)
12 June 1996Incorporation (20 pages)