Company NameSubstance Recordings Limited
Company StatusDissolved
Company Number03913854
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEdward Samuel Short
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn Mere, Woodlands Oxhey Lane
Watford
WD19 5RE
Secretary NameVictoria Loraine Donnelly
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Melville Road
Collier Row
Romford
Essex
RM5 2AJ
Director NameMr Danny Donnelly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Barn
Church Lane
Upminster
Essex
RM14 3QH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£193,158
Cash£100
Current Liabilities£995

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
8 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Edward Samuel Short on 1 March 2012 (2 pages)
20 February 2013Director's details changed for Edward Samuel Short on 1 March 2012 (2 pages)
20 February 2013Director's details changed for Edward Samuel Short on 1 March 2012 (2 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
9 February 2010Director's details changed for Edward Samuel Short on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Edward Samuel Short on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Edward Samuel Short on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
13 March 2009Return made up to 26/01/09; full list of members (3 pages)
13 March 2009Return made up to 26/01/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
22 April 2008Return made up to 26/01/08; full list of members (3 pages)
22 April 2008Return made up to 26/01/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
3 April 2007Return made up to 26/01/07; full list of members (6 pages)
3 April 2007Return made up to 26/01/07; full list of members (6 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
4 April 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
5 April 2005Return made up to 26/01/05; full list of members (7 pages)
5 April 2005Return made up to 26/01/05; full list of members (7 pages)
19 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
19 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
10 June 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
12 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
8 March 2003Return made up to 26/01/03; full list of members (7 pages)
8 March 2003Return made up to 26/01/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 March 2002Registered office changed on 06/03/02 from: 27 howard business park howard close waltham abbey essex EN9 1XE (1 page)
6 March 2002Return made up to 26/01/02; full list of members (6 pages)
6 March 2002Return made up to 26/01/02; full list of members (6 pages)
6 March 2002Registered office changed on 06/03/02 from: 27 howard business park howard close waltham abbey essex EN9 1XE (1 page)
29 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 April 2001Return made up to 26/01/01; full list of members (6 pages)
3 April 2001Return made up to 26/01/01; full list of members (6 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
26 January 2000Incorporation (18 pages)
26 January 2000Incorporation (18 pages)