Company NameBronze Records Limited
DirectorPenelope Ann Bron
Company StatusActive
Company Number04884432
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 7 months ago)
Previous NameDanceford Limited

Business Activity

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

Directors

Secretary NameMs Penelope Ann Bron
NationalityBritish
StatusCurrent
Appointed01 January 2005(1 year, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Priory Road
London
NW6 4NN
Director NameMs Penelope Ann Bron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address17 Priory Road
London
NW6 4NN
Director NameMr Gerald Lincoln Bron
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(6 days after company formation)
Appointment Duration8 years, 9 months (resigned 18 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Priory Road
London
NW6 4NN
Director NamePeter Ronald Brown
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Mountview Road
London
N4 4JH
Secretary NameMr Gerald Lincoln Bron
NationalityBritish
StatusResigned
Appointed08 September 2003(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Priory Road
London
NW6 4NN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Mrs P. Bron
90.00%
Ordinary
10 at £1Peter Ronald Brown
10.00%
Ordinary

Financials

Year2014
Turnover£3,619
Net Worth-£84,204
Cash£150
Current Liabilities£84,355

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
1 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
24 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
9 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
25 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
5 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(4 pages)
5 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(4 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
7 December 2012Termination of appointment of Gerald Bron as a director (1 page)
7 December 2012Appointment of Mrs Penelope Ann Bron as a director (2 pages)
7 December 2012Appointment of Mrs Penelope Ann Bron as a director (2 pages)
7 December 2012Termination of appointment of Gerald Bron as a director (1 page)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (3 pages)
21 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2006 (10 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2006 (10 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 21/07/08; full list of members (3 pages)
21 August 2008Return made up to 21/07/08; full list of members (3 pages)
23 August 2007Return made up to 21/07/07; full list of members (2 pages)
23 August 2007Return made up to 21/07/07; full list of members (2 pages)
14 August 2006Return made up to 21/07/06; full list of members (2 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 21/07/06; full list of members (2 pages)
15 June 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
15 June 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
3 November 2005Return made up to 02/09/05; full list of members (2 pages)
3 November 2005Return made up to 02/09/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 September 2004Return made up to 02/09/04; full list of members (7 pages)
22 September 2004Return made up to 02/09/04; full list of members (7 pages)
11 December 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 61/160 (2 pages)
11 December 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 61/160 (2 pages)
5 November 2003Ad 08/09/03--------- £ si 60@1=60 £ ic 1/61 (2 pages)
5 November 2003Ad 08/09/03--------- £ si 60@1=60 £ ic 1/61 (2 pages)
4 November 2003Company name changed danceford LIMITED\certificate issued on 04/11/03 (2 pages)
4 November 2003Company name changed danceford LIMITED\certificate issued on 04/11/03 (2 pages)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003New director appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: 120 east road london N1 6AA (1 page)
16 September 2003Registered office changed on 16/09/03 from: 120 east road london N1 6AA (1 page)
2 September 2003Incorporation (17 pages)
2 September 2003Incorporation (17 pages)