Company NameFinger Lickin Records Limited
DirectorJustin Wagner
Company StatusActive
Company Number03504235
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Justin Wagner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 17 First Avenue
Hove
East Sussex
BN3 2FH
Secretary NameJeremy James Panufnik
NationalityBritish
StatusCurrent
Appointed01 February 2006(7 years, 12 months after company formation)
Appointment Duration18 years, 3 months
RoleGraphic Designer
Correspondence Address62c Coningham Road
London
W12 8BH
Secretary NameJeremy James Panufnik
NationalityBritish
StatusResigned
Appointed20 April 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Coningham Road
London
W12 8BH
Secretary NameJessica Joy Gilchrist
NationalityBritish
StatusResigned
Appointed12 July 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address17 Trinity House
Bath Terrace
London
SE1 6EX
Secretary NameLeah Simmons
NationalityAustralian
StatusResigned
Appointed01 January 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressFlat 10
8 French Place
London
E1 6JB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1998(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ

Contact

Websitefingerlickinmanagement.co.uk
Telephone020 72552660
Telephone regionLondon

Location

Registered Address77 Byron Road
London
E10 5DS
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Mr Justin Wagner
40.00%
Ordinary
30 at £1Abel Reynolds
30.00%
Ordinary
30 at £1Jem Panufnik
30.00%
Ordinary

Financials

Year2014
Net Worth£4,750
Cash£5,775
Current Liabilities£21,432

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

24 October 2007Delivered on: 25 October 2007
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account opened by the landlord with his bankers. See the mortgage charge document for full details.
Outstanding
18 November 2005Delivered on: 1 December 2005
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: £2,277.00 due or to become due from the company to.
Particulars: The deposit of £2,277.
Outstanding
18 November 2005Delivered on: 19 November 2005
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account opened by the landlord wherein is held the rent deposit.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 June 2022Compulsory strike-off action has been discontinued (1 page)
10 June 2022Registered office address changed from 6 Windmill Street London W1T 2JE England to 77 Byron Road London E10 5DS on 10 June 2022 (1 page)
10 June 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 December 2021Compulsory strike-off action has been discontinued (1 page)
13 December 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Registered office address changed from 4th Floor 36 Langham Street London W1W 7AP to 6 Windmill Street London W1T 2JE on 24 March 2016 (1 page)
24 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Registered office address changed from 4th Floor 36 Langham Street London W1W 7AP to 6 Windmill Street London W1T 2JE on 24 March 2016 (1 page)
24 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
25 January 2013Registered office address changed from 53 Great Portland Street London W1W 7LG United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 53 Great Portland Street London W1W 7LG United Kingdom on 25 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Registered office address changed from 2Nd Floor 20 Great Portland Street London W1W 8QR on 28 March 2011 (1 page)
28 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 March 2011Registered office address changed from 2Nd Floor 20 Great Portland Street London W1W 8QR on 28 March 2011 (1 page)
28 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Justin Wagner on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Justin Wagner on 16 February 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 04/02/09; full list of members (3 pages)
30 March 2009Return made up to 04/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Director's change of particulars / justin wagner / 01/02/2008 (1 page)
16 June 2008Director's change of particulars / justin wagner / 01/02/2008 (1 page)
16 June 2008Return made up to 04/02/08; full list of members (3 pages)
16 June 2008Return made up to 04/02/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 04/02/07; full list of members (6 pages)
22 March 2007Return made up to 04/02/07; full list of members (6 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 June 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
9 March 2005Return made up to 04/02/05; full list of members (6 pages)
9 March 2005Return made up to 04/02/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 31 March 2002 (7 pages)
27 April 2004Total exemption full accounts made up to 31 March 2002 (7 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/02/04
(6 pages)
19 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/02/04
(6 pages)
17 February 2004Registered office changed on 17/02/04 from: 4 shirland mews london W9 3DY (1 page)
17 February 2004Registered office changed on 17/02/04 from: 4 shirland mews london W9 3DY (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
6 April 2003Registered office changed on 06/04/03 from: 6 inverness street london NW1 7HJ (1 page)
6 April 2003Registered office changed on 06/04/03 from: 6 inverness street london NW1 7HJ (1 page)
2 April 2003Return made up to 04/02/03; full list of members (6 pages)
2 April 2003Return made up to 04/02/03; full list of members (6 pages)
17 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
17 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
2 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Ad 12/07/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
6 August 2002Ad 12/07/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
6 August 2002New secretary appointed (2 pages)
27 May 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 July 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
31 July 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
11 June 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
7 April 2000Full accounts made up to 31 March 1999 (6 pages)
7 April 2000Full accounts made up to 31 March 1999 (6 pages)
7 April 2000Registered office changed on 07/04/00 from: 1 conduit street london W1R 9TG (1 page)
7 April 2000Registered office changed on 07/04/00 from: 1 conduit street london W1R 9TG (1 page)
10 March 2000Return made up to 04/02/00; full list of members (4 pages)
10 March 2000Return made up to 04/02/00; full list of members (4 pages)
12 August 1999Registered office changed on 12/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
12 August 1999Registered office changed on 12/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
7 June 1999Return made up to 04/02/99; full list of members (5 pages)
7 June 1999Return made up to 04/02/99; full list of members (5 pages)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1998Registered office changed on 27/11/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 November 1998Registered office changed on 27/11/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
17 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 April 1998Ad 04/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 April 1998Ad 04/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
4 February 1998Incorporation (15 pages)
4 February 1998Incorporation (15 pages)