Company NameWarehouse Records Limited
DirectorsGeorge Ross Pople and Elizabeth Agota Szucs
Company StatusActive
Company Number03546449
CategoryPrivate Limited Company
Incorporation Date15 April 1998(25 years, 11 months ago)
Previous NameCyberinter Limited

Business Activity

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

Directors

Director NameMr George Ross Pople
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleMusical And Artistic Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eardley Road
London
SW16 6BP
Director NameElizabeth Agota Szucs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(1 year after company formation)
Appointment Duration24 years, 11 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address220 Ballards Lane
London
N3 2LX
Secretary NameElizabeth Agota Szucs
NationalityBritish
StatusCurrent
Appointed01 May 1999(1 year after company formation)
Appointment Duration24 years, 11 months
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address220 Ballards Lane
London
N3 2LX
Secretary NameCharlotte Elizabeth Pople
NationalityBritish
StatusResigned
Appointed05 May 1998(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 21 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSellet Hall
Stainton
Kendal
Cumbria
LA8 0LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelfo.co.uk
Telephone020 79289251
Telephone regionLondon

Location

Registered AddressThe Warehouse
13 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1London Festival Orchestra LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 May 2012Director's details changed for Mr George Ross Pople on 30 April 2012 (2 pages)
1 May 2012Director's details changed for Mr George Ross Pople on 30 April 2012 (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
18 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 02/04/09; full list of members (3 pages)
27 April 2009Return made up to 02/04/09; full list of members (3 pages)
21 July 2008Return made up to 02/04/08; full list of members (4 pages)
21 July 2008Return made up to 02/04/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 02/04/07; no change of members (7 pages)
2 May 2007Return made up to 02/04/07; no change of members (7 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 02/04/06; full list of members (7 pages)
24 April 2006Return made up to 02/04/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 02/04/05; full list of members (7 pages)
18 October 2005Return made up to 02/04/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 April 2004Return made up to 02/04/04; full list of members (8 pages)
17 April 2004Return made up to 02/04/04; full list of members (8 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 May 2002Return made up to 15/04/02; full list of members (6 pages)
8 May 2002Return made up to 15/04/02; full list of members (6 pages)
7 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 June 2001Return made up to 15/04/01; full list of members (6 pages)
4 June 2001Return made up to 15/04/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 August 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 August 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 July 1999Return made up to 15/04/99; full list of members (6 pages)
15 July 1999Return made up to 15/04/99; full list of members (6 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1999Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 1998Memorandum and Articles of Association (9 pages)
30 September 1998Memorandum and Articles of Association (9 pages)
7 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
7 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
25 August 1998Company name changed cyberinter LIMITED\certificate issued on 26/08/98 (2 pages)
25 August 1998Company name changed cyberinter LIMITED\certificate issued on 26/08/98 (2 pages)
12 August 1998Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
15 April 1998Incorporation (13 pages)
15 April 1998Incorporation (13 pages)