Company NameRepertoire Records (UK) Limited
DirectorThomas Neelsen
Company StatusActive
Company Number03555099
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)

Business Activity

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

Directors

Director NameThomas Neelsen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLinden End Linden Gardens
Leatherhead
Surrey
KT22 7HB
Secretary NameDavid John Hoare
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Raglan Road
Knaphill
Woking
Surrey
GU21 2AR
Secretary NameSimon Slater
NationalityAustralian
StatusResigned
Appointed01 December 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressThe Capps
Pound Lane, Shipley
Horsham
West Sussex
RH13 8QB
Secretary NameMrs Lisa Nathalie Ferguson
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address98 Meadowview Road
West Ewell
Surrey
KT19 9UA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiterepertoirerecords.com

Location

Registered AddressLinden End
Linden Gardens
Leatherhead
Surrey
KT22 7HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thomas Neelsen
100.00%
Ordinary

Financials

Year2014
Net Worth£145,540
Cash£18,242
Current Liabilities£185,697

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 3 days from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
7 May 2019Director's details changed for Thomas Neelsen on 20 April 2019 (2 pages)
7 May 2019Change of details for Mr Thomas Neelsen as a person with significant control on 20 April 2019 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 June 2018Director's details changed for Thomas Neelsen on 1 June 2017 (2 pages)
27 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
27 June 2018Change of details for Mr Thomas Neelsen as a person with significant control on 1 June 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 19 July 2012 (1 page)
28 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
2 December 2011Termination of appointment of Lisa Ferguson as a secretary (1 page)
2 December 2011Termination of appointment of Lisa Ferguson as a secretary (1 page)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Return made up to 29/04/09; full list of members (3 pages)
11 June 2009Return made up to 29/04/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Return made up to 29/04/08; full list of members (3 pages)
19 May 2008Return made up to 29/04/08; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 29/04/07; full list of members (2 pages)
21 June 2007Return made up to 29/04/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 June 2006Return made up to 29/04/06; full list of members (6 pages)
26 June 2006Return made up to 29/04/06; full list of members (6 pages)
15 May 2006Registered office changed on 15/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1ST floor 4 south street epsom surrey KT18 7PF (1 page)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 May 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 May 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
10 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 May 2004Return made up to 29/04/04; full list of members (6 pages)
27 May 2004Return made up to 29/04/04; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
3 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
29 May 2003Return made up to 29/04/03; full list of members (6 pages)
29 May 2003Return made up to 29/04/03; full list of members (6 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
17 October 2002Registered office changed on 17/10/02 from: the coach house farm lane ashtead surrey KT21 1LU (1 page)
9 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
30 May 2001Full accounts made up to 30 September 2000 (8 pages)
30 May 2001Full accounts made up to 30 September 2000 (8 pages)
16 May 2001Return made up to 29/04/01; full list of members (6 pages)
16 May 2001Return made up to 29/04/01; full list of members (6 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
26 May 2000Return made up to 29/04/00; full list of members (6 pages)
26 May 2000Return made up to 29/04/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 September 1999 (8 pages)
28 February 2000Full accounts made up to 30 September 1999 (8 pages)
27 August 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Secretary's particulars changed (1 page)
27 August 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1999Secretary's particulars changed (1 page)
4 January 1999Accounting reference date shortened from 28/10/99 to 30/09/99 (1 page)
4 January 1999Accounting reference date shortened from 28/10/99 to 30/09/99 (1 page)
12 November 1998Accounting reference date extended from 30/04/99 to 28/10/99 (1 page)
12 November 1998Accounting reference date extended from 30/04/99 to 28/10/99 (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
24 June 1998Director resigned (1 page)
29 April 1998Incorporation (10 pages)
29 April 1998Incorporation (10 pages)