Company NameBorder Community Recordings Limited
DirectorJames Alexander Goodale Holden
Company StatusActive
Company Number04730781
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Alexander Goodale Holden
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleProducer Dj
Country of ResidenceEngland
Correspondence Address43 Stowe Road
London
W12 8BE
Secretary NameGemma Ann Sheppard
NationalityBritish
StatusCurrent
Appointed01 November 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleStudent
Correspondence Address43 Stowe Road
London
W12 8BE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address43 Stowe Road
London
W12 8BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gemma Sheppard
50.00%
Ordinary
50 at £1James Holden
50.00%
Ordinary

Financials

Year2014
Net Worth£108,195
Cash£139,525
Current Liabilities£49,419

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2024 (3 weeks, 4 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

1 June 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
3 April 2018Notification of Gemma Sheppard as a person with significant control on 1 January 2018 (2 pages)
3 April 2018Notification of James Holden as a person with significant control on 1 January 2018 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
2 August 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 August 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
2 August 2017Administrative restoration application (3 pages)
2 August 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 August 2017Administrative restoration application (3 pages)
2 August 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
12 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
15 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(4 pages)
26 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
14 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
30 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
27 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
4 June 2011Compulsory strike-off action has been suspended (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for James Alexander Goodale Holden on 11 April 2010 (2 pages)
10 June 2010Director's details changed for James Alexander Goodale Holden on 11 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 June 2009Return made up to 11/04/09; full list of members (3 pages)
10 June 2009Return made up to 11/04/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 July 2008Return made up to 11/04/08; full list of members (3 pages)
2 July 2008Return made up to 11/04/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 11/04/07; no change of members (6 pages)
21 May 2007Return made up to 11/04/07; no change of members (6 pages)
26 April 2006Return made up to 11/04/06; full list of members (6 pages)
26 April 2006Return made up to 11/04/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 August 2005Return made up to 11/04/05; full list of members (6 pages)
16 August 2005Return made up to 11/04/05; full list of members (6 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Registered office changed on 14/04/05 from: 57A uxbridge road london london W12 8NR (1 page)
14 April 2005Director's particulars changed (1 page)
14 April 2005Secretary's particulars changed (1 page)
14 April 2005Secretary's particulars changed (1 page)
14 April 2005Registered office changed on 14/04/05 from: 57A uxbridge road london london W12 8NR (1 page)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
24 September 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(2 pages)
24 September 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/09/04
(2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
11 April 2003Incorporation (9 pages)
11 April 2003Incorporation (9 pages)