Company NameMowax Labels Limited
Company StatusActive
Company Number03545165
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Previous NameZabel Services Limited

Business Activity

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

Directors

Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Richard Russell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameSteve Finan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameJames Leo Lavelle
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleA&R Manager
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMs Frances O'Connor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenwood Lane
Hampton Hill
Middlesex
TW12 1QT
Secretary NameMr Nigel Peter Bolt
NationalityBritish
StatusResigned
Appointed11 November 1998(7 months after company formation)
Appointment Duration15 years (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitexlrecordings.com
Telephone01809 157387
Telephone regionTomdoun

Location

Registered Address17-19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Xl Recordings LTD
50.00%
Ordinary B
250 at £1James Lavelle
25.00%
Ordinary A
250 at £1Junkbond LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth-£1,856,703
Cash£8,172
Current Liabilities£1,872,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

14 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 May 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
20 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
5 December 2013Termination of appointment of Nigel Bolt as a secretary (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Director's details changed for Steve Finan on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Richard Russell on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Steve Finan on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Steve Finan on 1 January 2010 (2 pages)
15 April 2010Director's details changed for James Leo Lavelle on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Richard Russell on 1 January 2010 (2 pages)
15 April 2010Director's details changed for James Leo Lavelle on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
15 April 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Richard Russell on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for James Leo Lavelle on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Nigel Peter Bolt on 1 January 2010 (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 14/04/09; full list of members (5 pages)
15 April 2009Return made up to 14/04/09; full list of members (5 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
20 May 2008Return made up to 14/04/08; full list of members (5 pages)
20 May 2008Return made up to 14/04/08; full list of members (5 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
3 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
8 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 May 2006Return made up to 14/04/06; full list of members (3 pages)
10 May 2006Return made up to 14/04/06; full list of members (3 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
6 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 April 2005Return made up to 14/04/05; full list of members (8 pages)
25 April 2005Return made up to 14/04/05; full list of members (8 pages)
11 April 2005Accounts for a small company made up to 31 December 2003 (6 pages)
11 April 2005Accounts for a small company made up to 31 December 2003 (6 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 April 2004Return made up to 14/04/04; full list of members (8 pages)
29 April 2004Return made up to 14/04/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
8 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 May 2003Return made up to 14/04/03; full list of members (8 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Return made up to 14/04/03; full list of members (8 pages)
6 May 2003Director's particulars changed (1 page)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 August 2002Auditor's resignation (1 page)
20 August 2002Auditor's resignation (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
17 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2002Accounts for a small company made up to 31 December 2000 (6 pages)
23 November 2001Return made up to 14/04/01; full list of members (6 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Return made up to 14/04/01; full list of members (6 pages)
23 November 2001New director appointed (2 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
2 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 August 2000Return made up to 14/04/00; full list of members (7 pages)
17 August 2000Return made up to 14/04/00; full list of members (7 pages)
10 August 2000Amend 882 rplc 882 filed 2/12/98 (2 pages)
10 August 2000Amend 882 rplc 882 filed 2/12/98 (2 pages)
25 May 2000Registered office changed on 25/05/00 from: ground floor 25 heathmans road london SW6 4TJ (1 page)
25 May 2000Registered office changed on 25/05/00 from: ground floor 25 heathmans road london SW6 4TJ (1 page)
1 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
1 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
22 November 1999Registered office changed on 22/11/99 from: 17-19 alma road london SW18 1AA (1 page)
22 November 1999Registered office changed on 22/11/99 from: 17-19 alma road london SW18 1AA (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 August 1999Return made up to 14/04/99; full list of members (7 pages)
3 August 1999Return made up to 14/04/99; full list of members (7 pages)
24 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
14 December 1998Company name changed zabel services LIMITED\certificate issued on 15/12/98 (2 pages)
14 December 1998Company name changed zabel services LIMITED\certificate issued on 15/12/98 (2 pages)
4 December 1998Ad 02/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 December 1998Ad 02/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (3 pages)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1998£ nc 100/1000 11/11/98 (1 page)
13 November 1998£ nc 100/1000 11/11/98 (1 page)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1998Incorporation (18 pages)
14 April 1998Incorporation (18 pages)