Company NameOne Recordings Limited
Company StatusDissolved
Company Number04230530
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameZ Recordings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-9 St. Anns Road
Harrow
HA1 1LQ
Director NameOtis Roberts
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleBroadcaster Dj
Country of ResidenceEngland
Correspondence Address1st Floor 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Paul Louis Jonathan March
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleLawyer
Correspondence Address10 Perrins Lane
Hampstead
London
NW3 1QY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.onerecordings.com

Location

Registered Address1-9 St. Anns Road
Harrow
HA1 1LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£70,487
Cash£79,829
Current Liabilities£9,483

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (2 pages)
23 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
17 February 2020Change of details for Mr Richard Jones as a person with significant control on 13 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Richard Jones on 13 February 2020 (2 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
15 May 2019Change of details for Mr Richard Jones as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 May 2016Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 1-9 st. Anns Road Harrow HA1 1LQ on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 1-9 st. Anns Road Harrow HA1 1LQ on 23 May 2016 (1 page)
23 May 2016Director's details changed for Mr Richard Jones on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Richard Jones on 23 May 2016 (2 pages)
23 February 2016Termination of appointment of Otis Roberts as a director on 27 January 2016 (1 page)
23 February 2016Termination of appointment of Otis Roberts as a director on 27 January 2016 (1 page)
29 January 2016Appointment of Mr Richard Jones as a director on 27 January 2016 (2 pages)
29 January 2016Appointment of Mr Richard Jones as a director on 27 January 2016 (2 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
22 May 2015Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 1st Floor 2 Woodberry Grove North Finchley London N12 0DR on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 1st Floor 2 Woodberry Grove North Finchley London N12 0DR on 22 May 2015 (1 page)
17 February 2015Termination of appointment of Paul Louis Jonathan March as a secretary on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Paul Louis Jonathan March as a secretary on 17 February 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Director's details changed for Otis Roberts on 10 June 2014 (2 pages)
10 June 2014Secretary's details changed for Mr Paul Louis Jonathan March on 10 June 2014 (1 page)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Secretary's details changed for Mr Paul Louis Jonathan March on 10 June 2014 (1 page)
10 June 2014Director's details changed for Otis Roberts on 10 June 2014 (2 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 September 2013Registered office address changed from 55 Drury Lane London WC2B 5RZ on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 55 Drury Lane London WC2B 5RZ on 10 September 2013 (1 page)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
17 November 2011Director's details changed for Otis Loxton Roberts on 14 November 2011 (3 pages)
17 November 2011Director's details changed for Otis Loxton Roberts on 14 November 2011 (3 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 June 2009Secretary's change of particulars / paul march / 01/06/2009 (1 page)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Secretary's change of particulars / paul march / 01/06/2009 (1 page)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 June 2008Return made up to 07/06/08; full list of members (3 pages)
27 June 2008Return made up to 07/06/08; full list of members (3 pages)
26 July 2007Return made up to 07/06/07; no change of members (6 pages)
26 July 2007Return made up to 07/06/07; no change of members (6 pages)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 July 2006Return made up to 07/06/06; full list of members (6 pages)
6 July 2006Return made up to 07/06/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 June 2005Return made up to 07/06/05; full list of members (6 pages)
24 June 2005Return made up to 07/06/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 June 2004Return made up to 07/06/04; full list of members (6 pages)
30 June 2004Return made up to 07/06/04; full list of members (6 pages)
15 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
(6 pages)
15 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
(6 pages)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 January 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
21 January 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
10 July 2002Return made up to 07/06/02; full list of members (6 pages)
10 July 2002Return made up to 07/06/02; full list of members (6 pages)
20 May 2002Company name changed z recordings LIMITED\certificate issued on 20/05/02 (4 pages)
20 May 2002Company name changed z recordings LIMITED\certificate issued on 20/05/02 (4 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
7 June 2001Incorporation (15 pages)
7 June 2001Incorporation (15 pages)