Company NameSunday Best Recordings Limited
DirectorsRobert John Gorham and Sarah Jane Moss
Company StatusActive
Company Number04215173
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert John Gorham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address5th Floor 104 Oxford Street
London
W1D 1LP
Secretary NameMiss Joanne Lynwode
NationalityBritish
StatusCurrent
Appointed11 May 2001(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 104 Oxford Street
London
W1D 1LP
Director NameMs Sarah Jane Moss
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 104 Oxford Street
London
Greater London
W1D 1LP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameFDM Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameImagine Business Cosec Ltd (Corporation)
StatusResigned
Appointed07 February 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2008)
Correspondence Address93 - 99 Goswell Road
London
EC1V 7EY
Secretary NameTMBL Company Services (Corporation)
StatusResigned
Appointed01 January 2008(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2014)
Correspondence Address56 Compton Street
London
EC1V 0ET

Contact

Websitesundaybest.net
Email address[email protected]
Telephone020 72471933
Telephone regionLondon

Location

Registered AddressSuite 303, The Pillbox 115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Robert Gorham
34.00%
Ordinary
33 at £1Ben Turner
33.00%
Ordinary
33 at £1Sarah Bolshi
33.00%
Ordinary

Financials

Year2014
Net Worth-£230,758
Current Liabilities£287,896

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

13 July 2004Delivered on: 17 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 June 2019Registered office address changed from 205 Wardour Street 4th Floor London England to 5th Floor 104 Oxford Street London London W1D 1LP on 10 June 2019 (1 page)
10 June 2019Registered office address changed from 5th Floor 104 Oxford Street London London W1D 1LP United Kingdom to 5th Floor 104 Oxford Street London London W1D 1LP on 10 June 2019 (1 page)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 May 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Registered office address changed from 56 Compton Street London EC1V 0ET to 205 Wardour Street 4th Floor London on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 56 Compton Street London EC1V 0ET to 205 Wardour Street 4th Floor London on 16 February 2017 (1 page)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Secretary's details changed for Miss Joanne Lynwode on 7 July 2014 (1 page)
1 June 2015Secretary's details changed for Miss Joanne Lynwode on 7 July 2014 (1 page)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Mr Robert John Gorham on 7 July 2014 (2 pages)
1 June 2015Secretary's details changed for Miss Joanne Lynwode on 7 July 2014 (1 page)
1 June 2015Director's details changed for Mr Robert John Gorham on 7 July 2014 (2 pages)
1 June 2015Director's details changed for Mr Robert John Gorham on 7 July 2014 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 July 2014Registered office address changed from C/O the Music Business Ltd 56 Compton Street London EC1V 0ET United Kingdom to 56 Compton Street London EC1V 0ET on 16 July 2014 (1 page)
16 July 2014Registered office address changed from C/O the Music Business Ltd 56 Compton Street London EC1V 0ET United Kingdom to 56 Compton Street London EC1V 0ET on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Tmbl Company Services as a secretary on 1 January 2014 (1 page)
16 July 2014Termination of appointment of Tmbl Company Services as a secretary on 1 January 2014 (1 page)
16 July 2014Termination of appointment of Tmbl Company Services as a secretary on 1 January 2014 (1 page)
16 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(4 pages)
28 May 2013Secretary's details changed for Tmbl Company Services on 1 October 2012 (2 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012Registered office address changed from 229 Shoreditch High Street London E1 6PJ on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 229 Shoreditch High Street London E1 6PJ on 25 September 2012 (1 page)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Tmbl Company Services on 11 May 2010 (1 page)
24 May 2010Secretary's details changed for Tmbl Company Services on 11 May 2010 (1 page)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 June 2009Return made up to 11/05/09; full list of members (3 pages)
12 June 2009Return made up to 11/05/09; full list of members (3 pages)
12 June 2009Director's change of particulars / robert gorham / 12/06/2009 (1 page)
12 June 2009Secretary's change of particulars / joanne lynwode / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / robert gorham / 12/06/2009 (1 page)
12 June 2009Secretary's change of particulars / joanne lynwode / 12/06/2009 (1 page)
27 May 2008Return made up to 11/05/08; full list of members (3 pages)
27 May 2008Secretary appointed tmbl company services (1 page)
27 May 2008Secretary appointed tmbl company services (1 page)
27 May 2008Appointment terminated secretary imagine business cosec LTD (1 page)
27 May 2008Appointment terminated secretary imagine business cosec LTD (1 page)
27 May 2008Return made up to 11/05/08; full list of members (3 pages)
15 October 2007Registered office changed on 15/10/07 from: 3 fullwoods mews bevenden street london N1 6BF (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 3 fullwoods mews bevenden street london N1 6BF (2 pages)
7 June 2007Return made up to 11/05/07; full list of members (2 pages)
7 June 2007Return made up to 11/05/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 11/05/06; full list of members (2 pages)
5 June 2006Return made up to 11/05/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 December 2005Return made up to 11/05/05; full list of members (2 pages)
6 December 2005Return made up to 11/05/05; full list of members (2 pages)
12 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
12 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
15 February 2005New secretary appointed (1 page)
15 February 2005New secretary appointed (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Return made up to 11/05/04; full list of members (6 pages)
2 July 2004Return made up to 11/05/04; full list of members (6 pages)
7 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
7 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
17 June 2003Return made up to 11/05/03; full list of members (7 pages)
17 June 2003Return made up to 11/05/03; full list of members (7 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
13 June 2002Return made up to 11/05/02; full list of members (8 pages)
13 June 2002Return made up to 11/05/02; full list of members (8 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 86 raleigh gardens london SW2 1AD (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 86 raleigh gardens london SW2 1AD (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 May 2001New secretary appointed (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New director appointed (1 page)
18 May 2001Registered office changed on 18/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New director appointed (1 page)
18 May 2001New secretary appointed (1 page)
11 May 2001Incorporation (19 pages)
11 May 2001Incorporation (19 pages)