Company NameDefected Records Limited
DirectorsGeorge Mason and Wesley Anthony Saunders
Company StatusActive
Company Number03643252
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Mason
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor 23 Curtain Road
London
EC2A 3LT
Director NameMr Wesley Anthony Saunders
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 23 Curtain Road
London
EC2A 3LT
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed29 July 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameMatthew David Jagger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2002)
RoleSolicitor-Managing Director
Correspondence Address143 Chesterton Road
London
W10 6ET
Director NameMr Damian Ernest Mould
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 2005)
RoleMusic PR Consultant
Country of ResidenceEngland
Correspondence Address16 Ensor Mews
London
SW7 3BT
Secretary NameMatthew David Jagger
NationalityBritish
StatusResigned
Appointed29 September 1998(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2001)
RoleSolicitor
Correspondence AddressFlat 5 Clifton House
Hollywood Road
London
SW10 9XA
Director NameJanet Bell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2002)
RoleCompany Director
Correspondence Address31b Hern Hill
London
SE24 9NF
Director NameMr Simon Dunmore
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 23 Curtain Road
London
EC2A 3LT
Secretary NameMr Richard John Gawen Holman
NationalityBritish
StatusResigned
Appointed12 March 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Genoa Avenue
Putney
London
SW15 6DY
Director NameAlastair Hamilton Dewar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressSecond Floor
28 Saltram Crescent
London
W9 3HR
Secretary NameAndrew Loizou
NationalityBritish
StatusResigned
Appointed01 June 2004(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 June 2007)
RoleAccountant
Correspondence Address46 Ewelme Road
Forest Hill
London
SE23 3BH
Secretary NameWellington House Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2004)
Correspondence Address3rd Floor
10 Charterhouse Square
London
EC1M 6LQ
Secretary NameNorthfield Co Sec Limited (Corporation)
StatusResigned
Appointed01 June 2007(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 July 2020)
Correspondence Address55 Kentish Town Road
London
NW1 8NX

Contact

Websitedefected.com

Location

Registered AddressGround Floor
23 Curtain Road
London
EC2A 3LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

59 at £1Simon Dunmore
59.00%
Ordinary B
40 at £1Simon Dunmore
40.00%
Ordinary A
1 at £1Yasmin Dunmore
1.00%
Ordinary B

Financials

Year2014
Net Worth-£315,411
Cash£167,909
Current Liabilities£2,090,231

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

29 July 2022Delivered on: 9 August 2022
Persons entitled: Pinnacle Bank

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any intellectual property and vehicles (which would include ships and aircraft), including the specified intellectual property such as the trademarks for azuli (registered no. UK00002342230) and house music all life long (registered no. UK00003337791). (For more details of intellectual property charged please refer to the instrument).
Outstanding
6 October 2006Delivered on: 10 October 2006
Persons entitled: Cumbrae Properties (1963) Limited

Classification: Rent deposit deed
Secured details: £13,750.00 due or to become due.
Particulars: £13,750.00 plus interest.
Outstanding
28 March 2003Delivered on: 5 April 2003
Satisfied on: 10 February 2010
Persons entitled: Ministry of Sound Holdings Limited

Classification: Debenture
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: Fixed and floating charge over all assets.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
4 October 2022Resolutions
  • RES13 ‐ Sole directors actions approved and ratified 29/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 October 2022Memorandum and Articles of Association (18 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
28 September 2022Cessation of Simon Dunmore as a person with significant control on 29 July 2022 (1 page)
28 September 2022Notification of Optimum Defected Holdings Limited as a person with significant control on 29 July 2022 (2 pages)
9 August 2022Registration of charge 036432520003, created on 29 July 2022 (674 pages)
8 August 2022Termination of appointment of Simon Dunmore as a director on 29 July 2022 (1 page)
8 August 2022Appointment of Mr Wesley Anthony Saunders as a director on 29 July 2022 (2 pages)
8 August 2022Appointment of Mr George Mason as a director on 29 July 2022 (2 pages)
8 August 2022Appointment of Pennsec Limited as a secretary on 29 July 2022 (2 pages)
9 December 2021Satisfaction of charge 2 in full (1 page)
29 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 October 2021Change of details for Mr Simon Dunmore as a person with significant control on 27 September 2021 (2 pages)
12 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
3 June 2021Registered office address changed from Third Floor 23 Curtain Road London EC2A 3LT to Ground Floor 23 Curtain Road London EC2A 3LT on 3 June 2021 (1 page)
2 June 2021Change of details for Mr Simon Dunmore as a person with significant control on 27 May 2021 (2 pages)
2 June 2021Director's details changed for Mr Simon Dunmore on 27 May 2021 (2 pages)
2 June 2021Director's details changed for Mr Simon Dunmore on 2 June 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 September 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
17 July 2020Termination of appointment of Northfield Co Sec Limited as a secretary on 17 July 2020 (1 page)
16 July 2020Director's details changed for Mr Simon Dunmore on 16 July 2020 (2 pages)
16 July 2020Change of details for Mr Simon Dunmore as a person with significant control on 16 July 2020 (2 pages)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
18 June 2019Director's details changed for Mr Simon Dunmore on 17 June 2019 (2 pages)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from 23 Curtain Road 3Rd Floor London EC2A 3LT United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 23 Curtain Road 3Rd Floor London EC2A 3LT United Kingdom on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 23 Curtain Road 3Rd Floor London EC2A 3LT United Kingdom on 1 November 2011 (2 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
12 October 2011Registered office address changed from 8 Charterhouse Building Goswell Road London EC1M 7AN on 12 October 2011 (1 page)
12 October 2011Registered office address changed from 8 Charterhouse Building Goswell Road London EC1M 7AN on 12 October 2011 (1 page)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
5 November 2010Secretary's details changed for Northfield Co Sec Limited on 28 September 2010 (2 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
5 November 2010Secretary's details changed for Northfield Co Sec Limited on 28 September 2010 (2 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
6 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
27 October 2008Return made up to 28/09/08; full list of members (4 pages)
27 October 2008Return made up to 28/09/08; full list of members (4 pages)
13 February 2008Return made up to 28/09/07; full list of members (3 pages)
13 February 2008Return made up to 28/09/07; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
10 August 2007New secretary appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Director resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: first floor rear 12 d arblay street london W1F 8DU (1 page)
9 November 2006Registered office changed on 09/11/06 from: first floor rear 12 d arblay street london W1F 8DU (1 page)
27 October 2006Return made up to 28/09/06; full list of members (7 pages)
27 October 2006Return made up to 28/09/06; full list of members (7 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 March 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
21 March 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
18 November 2005Return made up to 28/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2005Return made up to 28/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 May 2005Full accounts made up to 31 December 2003 (12 pages)
5 May 2005Full accounts made up to 31 December 2003 (12 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
14 January 2005Return made up to 28/09/04; full list of members (7 pages)
14 January 2005Return made up to 28/09/04; full list of members (7 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
6 January 2004Return made up to 28/09/03; full list of members (7 pages)
6 January 2004Return made up to 28/09/03; full list of members (7 pages)
19 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
28 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/10/02
(9 pages)
28 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/10/02
(9 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
9 August 2002Full accounts made up to 31 December 2001 (12 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
18 September 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(8 pages)
18 September 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(8 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001Secretary's particulars changed (1 page)
11 July 2001Secretary's particulars changed (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
23 February 2001Auditor's resignation (1 page)
23 February 2001Auditor's resignation (1 page)
16 October 2000Full accounts made up to 31 December 1999 (12 pages)
16 October 2000Full accounts made up to 31 December 1999 (12 pages)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
19 September 2000Director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
1 October 1999Location of register of members (1 page)
1 October 1999Location of register of members (1 page)
1 October 1999Return made up to 28/09/99; full list of members (8 pages)
1 October 1999Return made up to 28/09/99; full list of members (8 pages)
26 April 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
26 April 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
20 January 1999Registered office changed on 20/01/99 from: 103 gaunt street london SE1 6DP (1 page)
20 January 1999Registered office changed on 20/01/99 from: 103 gaunt street london SE1 6DP (1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
19 January 1999Ad 14/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
19 January 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(23 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Ad 14/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1999New director appointed (2 pages)
7 October 1998New secretary appointed (2 pages)
7 October 1998Secretary resigned (1 page)
7 October 1998New secretary appointed (2 pages)
7 October 1998Secretary resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: 10 norwich street london EC4A 1BD (1 page)
1 October 1998Registered office changed on 01/10/98 from: 10 norwich street london EC4A 1BD (1 page)
28 September 1998Incorporation (17 pages)
28 September 1998Incorporation (17 pages)