Company NameOutstanding Records Limited
DirectorMark Davyd-Whitrick
Company StatusActive
Company Number04933797
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Davyd-Whitrick
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleMusic Consultant
Country of ResidenceSpain
Correspondence Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
Secretary NameBeverley Davyd-Whitrick
NationalityBritish
StatusCurrent
Appointed01 January 2006(2 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAv. De La Torre Del VallÈS, 45 08800 Vilanova I La
Barcelona
Spain
Director NameJeremy Francis Mills
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressFerndene
33 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Secretary NameMark Davyd-Whitrick
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleMusic Consultant
Correspondence Address35 Chandos Road
Tunbridge Wells
Kent
TN1 2NY
Director NameBeverley Davyd-Whitrick
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAv. De La Torre Del VallÈS, 45 08800 Vilanova I La
Barcelona
Spain

Location

Registered Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jeremy F. Mills
50.00%
Ordinary
50 at £1Mark Davyd-whitrick
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

23 November 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
1 May 2020Change of details for Mr Mark Davyd-Whitrick as a person with significant control on 1 January 2019 (2 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
28 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
21 August 2019Director's details changed for Beverley Davyd-Whitrick on 14 August 2019 (2 pages)
21 August 2019Secretary's details changed for Beverley Davyd-Whitrick on 14 August 2019 (1 page)
21 August 2019Director's details changed for Mr Mark Davyd-Whitrick on 14 August 2019 (2 pages)
8 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page)
25 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
17 September 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
13 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
4 January 2017Confirmation statement made on 15 October 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 15 October 2016 with updates (7 pages)
22 November 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
22 November 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
30 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
28 July 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
28 July 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (9 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (9 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
14 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
18 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
11 October 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
11 May 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 May 2012 (1 page)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
28 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
26 September 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
26 September 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
17 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 May 2011 (1 page)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Beverley Davyd-Whitrick on 15 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Davyd-Whitrick on 15 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Davyd-Whitrick on 15 October 2009 (2 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Beverley Davyd-Whitrick on 15 October 2009 (2 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
16 October 2008Return made up to 15/10/08; full list of members (4 pages)
18 December 2007Return made up to 15/10/07; full list of members (2 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Return made up to 15/10/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 May 2007Registered office changed on 15/05/07 from: the forum business centre fonthill the common tunbridge wells kent TN4 8YU (1 page)
15 May 2007Registered office changed on 15/05/07 from: the forum business centre fonthill the common tunbridge wells kent TN4 8YU (1 page)
5 March 2007Registered office changed on 05/03/07 from: 7 pelham crescent hastings east sussex TN34 3AF (1 page)
5 March 2007Return made up to 15/10/06; full list of members (7 pages)
5 March 2007Return made up to 15/10/06; full list of members (7 pages)
5 March 2007Registered office changed on 05/03/07 from: 7 pelham crescent hastings east sussex TN34 3AF (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2004 (4 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption full accounts made up to 31 December 2004 (4 pages)
24 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Registered office changed on 07/02/05 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
7 February 2005Registered office changed on 07/02/05 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Registered office changed on 09/09/04 from: 13 deanery road stratford london E15 4LT (1 page)
9 September 2004Registered office changed on 09/09/04 from: 13 deanery road stratford london E15 4LT (1 page)
6 April 2004Ad 08/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2004Ad 08/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 April 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 October 2003Incorporation (16 pages)
15 October 2003Incorporation (16 pages)