Company NameTrack Record Entertainment Ltd
DirectorsMichael Kay and Janice Kay
Company StatusActive
Company Number03521129
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Kay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address303 The Pill Box 115 Coventry Road
London
E2 6GH
Director NameMs Janice Kay
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Studio 111
12 Cody Road
London
E16 4SR
Secretary NameMs Janice Kay
NationalityBritish
StatusCurrent
Appointed03 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Studio 111
12 Cody Road
London
E16 4SR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address303 The Pill Box 115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Janice Davis
50.00%
Ordinary
25 at £1Michael Kay
50.00%
Ordinary

Financials

Year2014
Net Worth-£148,001
Cash£2

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

16 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
1 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
7 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2021Registered office address changed from 64 Chobham Road London E15 1LZ England to 160 Kemp House, City Road London EC1V 2NX on 20 September 2021 (1 page)
27 August 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
3 December 2020Registered office address changed from 12 Studio 111 12 Cody Road London E16 4SR England to 64 Chobham Road London E15 1LZ on 3 December 2020 (1 page)
15 April 2020Change of details for Ms Janice Davis as a person with significant control on 1 January 2020 (2 pages)
14 April 2020Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 March 2020Secretary's details changed for Ms Janice Davis on 17 March 2020 (1 page)
17 March 2020Director's details changed for Ms Janice Davis on 17 March 2020 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 September 2019Registered office address changed from 64 Chobham Road Stratford London E15 1LZ to 12 Studio 111 12 Cody Road London E16 4SR on 2 September 2019 (1 page)
1 September 2019Director's details changed for Mr Michael Kay on 1 September 2019 (2 pages)
1 September 2019Director's details changed for Ms Janice Davis on 1 September 2019 (2 pages)
1 September 2019Secretary's details changed for Ms Janice Davis on 1 September 2019 (1 page)
1 September 2019Change of details for Ms Janice Davis as a person with significant control on 1 September 2019 (2 pages)
1 September 2019Change of details for Mr Michael Kay as a person with significant control on 1 September 2019 (2 pages)
17 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50
(6 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 50
(6 pages)
8 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 50
(6 pages)
8 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 50
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50
(6 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50
(6 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
1 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
1 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
31 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
31 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
31 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Director's details changed for Michael Kay on 26 March 2010 (2 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Michael Kay on 26 March 2010 (2 pages)
21 July 2010Director's details changed for Janice Davis on 26 March 2010 (2 pages)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Director's details changed for Janice Davis on 26 March 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 April 2009Return made up to 03/03/09; full list of members (4 pages)
20 April 2009Return made up to 03/03/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 March 2008Return made up to 03/03/08; full list of members (4 pages)
31 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 March 2007Return made up to 03/03/07; full list of members (2 pages)
26 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 April 2006Return made up to 03/03/06; full list of members (2 pages)
5 April 2006Return made up to 03/03/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 April 2005Return made up to 03/03/05; full list of members (7 pages)
5 April 2005Return made up to 03/03/05; full list of members (7 pages)
22 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
24 January 2004Registered office changed on 24/01/04 from: 16 saffron court maryland park london E15 1HU (1 page)
24 January 2004Registered office changed on 24/01/04 from: 16 saffron court maryland park london E15 1HU (1 page)
31 March 2003Return made up to 03/03/03; full list of members (7 pages)
31 March 2003Return made up to 03/03/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 April 2001Return made up to 03/03/01; full list of members (6 pages)
2 April 2001Return made up to 03/03/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 March 2000 (9 pages)
12 February 2001Full accounts made up to 31 March 2000 (9 pages)
28 March 2000Return made up to 03/03/00; full list of members (6 pages)
28 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Secretary's particulars changed;director's particulars changed (1 page)
16 March 1999Secretary's particulars changed;director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
12 March 1999Return made up to 03/03/99; full list of members (6 pages)
12 March 1999Return made up to 03/03/99; full list of members (6 pages)
28 January 1999Registered office changed on 28/01/99 from: suite 20115 72 new bond street london W1Y 9DD (1 page)
28 January 1999Registered office changed on 28/01/99 from: suite 20115 72 new bond street london W1Y 9DD (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
3 March 1998Incorporation (16 pages)
3 March 1998Incorporation (16 pages)