Company NameAttack Attack (Records) Limited
DirectorJustin Edward Sullivan
Company StatusActive
Company Number03766045
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Justin Edward Sullivan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address31 Rushton Terrace
Bradford
Yorkshire
BD3 8PY
Secretary NameMr Mark Walker
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 High Street
Templecombe
Somerset
BA8 0JF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRear Of 17 Plantagenet Road
Barnet
Hertfordshire
EN5 5JG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Justin Edward Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£5,318
Current Liabilities£27,398

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

21 November 1999Delivered on: 30 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
16 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
24 May 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
22 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
5 April 2022Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 5 April 2022 (1 page)
10 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
9 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
8 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (1 page)
17 November 2017Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to 9 Plantagenet Road Barnet EN5 5JG on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 1st Floor, Battle House 1 East Barnet Road, New Barnet Hertfordshire EN4 8RR to 9 Plantagenet Road Barnet EN5 5JG on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 9 Plantagenet Road Barnet EN5 5JG England to 9 Plantagenet Road Barnet EN5 5JG on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 1st Floor, Battle House 1 East Barnet Road, New Barnet Hertfordshire EN4 8RR to 9 Plantagenet Road Barnet EN5 5JG on 17 November 2017 (1 page)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
13 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
22 September 2015Micro company accounts made up to 30 April 2015 (5 pages)
22 September 2015Micro company accounts made up to 30 April 2015 (5 pages)
12 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
22 September 2014Micro company accounts made up to 30 April 2014 (5 pages)
22 September 2014Micro company accounts made up to 30 April 2014 (5 pages)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
7 February 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
7 February 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 May 2010Director's details changed for Justin Edward Sullivan on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Justin Edward Sullivan on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Justin Edward Sullivan on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 May 2009Return made up to 07/05/09; full list of members (3 pages)
11 May 2009Return made up to 07/05/09; full list of members (3 pages)
11 February 2009Appointment terminated secretary mark walker (1 page)
11 February 2009Appointment terminated secretary mark walker (1 page)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
9 May 2008Return made up to 07/05/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 June 2007Return made up to 07/05/07; no change of members (6 pages)
8 June 2007Return made up to 07/05/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 June 2006Return made up to 07/05/06; full list of members (6 pages)
13 June 2006Return made up to 07/05/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 June 2005Return made up to 07/05/05; full list of members (6 pages)
3 June 2005Return made up to 07/05/05; full list of members (6 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 June 2004Return made up to 07/05/04; full list of members (6 pages)
22 June 2004Return made up to 07/05/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 August 2003Return made up to 07/05/03; full list of members (6 pages)
5 August 2003Return made up to 07/05/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 May 2002Return made up to 07/05/02; full list of members (6 pages)
28 May 2002Return made up to 07/05/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 May 2001Return made up to 07/05/01; full list of members (6 pages)
9 May 2001Return made up to 07/05/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
16 June 2000Secretary's particulars changed (1 page)
16 June 2000Secretary's particulars changed (1 page)
16 June 2000Return made up to 07/05/00; full list of members (6 pages)
16 June 2000Return made up to 07/05/00; full list of members (6 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
20 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/05/99
(1 page)
20 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/05/99
(1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New director appointed (3 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New director appointed (3 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
7 May 1999Incorporation (15 pages)
7 May 1999Incorporation (15 pages)