Company NameDeluxe Records Limited
DirectorTimothy Andrew Liken
Company StatusActive
Company Number04423092
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Timothy Andrew Liken
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameAlice Mary Liken
NationalityBritish
StatusCurrent
Appointed18 June 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Timothy Andrew Liken
100.00%
Ordinary

Financials

Year2014
Net Worth£118,069
Cash£137,159
Current Liabilities£21,220

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

11 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
30 April 2023Compulsory strike-off action has been discontinued (1 page)
28 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
7 June 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
18 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
19 August 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 June 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 May 2020Compulsory strike-off action has been discontinued (1 page)
14 May 2020Change of details for Mr Timothy Andrew Liken as a person with significant control on 23 April 2020 (2 pages)
14 May 2020Director's details changed for Mr Timothy Andrew Liken on 23 April 2020 (2 pages)
14 May 2020Secretary's details changed for Alice Mary Liken on 23 April 2020 (1 page)
14 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
9 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
28 June 2017Notification of Timothy Andrew Liken as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Timothy Andrew Liken as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
6 June 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Return made up to 24/04/09; full list of members (3 pages)
17 June 2009Return made up to 24/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
6 May 2008Return made up to 24/04/08; full list of members (3 pages)
6 May 2008Return made up to 24/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 July 2007Return made up to 24/04/07; full list of members (2 pages)
17 July 2007Return made up to 24/04/07; full list of members (2 pages)
6 June 2006Return made up to 24/04/06; full list of members (2 pages)
6 June 2006Return made up to 24/04/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 August 2005Return made up to 24/04/05; full list of members (2 pages)
8 August 2005Return made up to 24/04/05; full list of members (2 pages)
30 July 2005Director's particulars changed (1 page)
30 July 2005Director's particulars changed (1 page)
13 May 2004Return made up to 24/04/04; full list of members (5 pages)
13 May 2004Return made up to 24/04/04; full list of members (5 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 August 2003Return made up to 24/04/03; full list of members (5 pages)
8 August 2003Return made up to 24/04/03; full list of members (5 pages)
10 December 2002Director resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Ad 18/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New director appointed (2 pages)
3 July 2002Memorandum and Articles of Association (11 pages)
3 July 2002Memorandum and Articles of Association (11 pages)
24 June 2002Company name changed acre 568 LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed acre 568 LIMITED\certificate issued on 24/06/02 (2 pages)
24 April 2002Incorporation (16 pages)
24 April 2002Incorporation (16 pages)