Company NameHot Chip Recordings Limited
Company StatusActive
Company Number05177193
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alexis Benjamin Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMr Joseph Goddard
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleMusic Producer
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameFelix Martin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(9 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameOwen Clarke
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(9 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address101 Clyde Road
London
N15 4JZ
Director NameAlexander John Joseph Doyle
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(9 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Secretary NameMr Alexis Benjamin Taylor
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address4th Floor International House, Queen's Road
Brighton
East Sussex
BN1 3XE
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Contact

Websitewww.hotchip.co.uk
Telephone07 096774194
Telephone regionMobile

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Joseph Goddard
20.00%
Ordinary
1 at £1Mr Alexander John Joseph Doyle
20.00%
Ordinary
1 at £1Mr Alexis Benjamin Taylor
20.00%
Ordinary
1 at £1Mr Felix Martin
20.00%
Ordinary
1 at £1Mr Owen Clarke
20.00%
Ordinary

Financials

Year2014
Net Worth£49,443
Cash£26,339
Current Liabilities£15,622

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2019Registered office address changed from Third Floor 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 11 July 2019 (1 page)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
9 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Third Floor 32-33 Gosfield Street London W1W 6HL on 9 April 2019 (1 page)
22 November 2018Director's details changed for Alexander John Joseph Doyle on 22 November 2018 (2 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 May 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018 (1 page)
15 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 March 2018Director's details changed for Mr Joseph Goddard on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Alexander John Joseph Doyle on 23 March 2018 (2 pages)
22 March 2018Director's details changed for Alexander John Joseph Doyle on 21 March 2018 (2 pages)
21 March 2018Director's details changed for Alexander John Joseph Doyle on 21 March 2018 (2 pages)
21 March 2018Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page)
21 March 2018Director's details changed for Mr Joseph Goddard on 21 March 2018 (2 pages)
21 March 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page)
21 March 2018Director's details changed for Alexander John Joseph Doyle on 21 March 2018 (2 pages)
25 July 2017Termination of appointment of Alexis Benjamin Taylor as a secretary on 24 July 2017 (1 page)
25 July 2017Termination of appointment of Alexis Benjamin Taylor as a secretary on 24 July 2017 (1 page)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 March 2016Director's details changed for Owen Clarke on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Owen Clarke on 23 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Joseph Goddard on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Joseph Goddard on 16 March 2016 (2 pages)
24 February 2016Director's details changed for Alexander John Joseph Doyle on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Alexander John Joseph Doyle on 24 February 2016 (2 pages)
12 February 2016Director's details changed for Felix Martin on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 12 February 2016 (1 page)
12 February 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 12 February 2016 (1 page)
12 February 2016Director's details changed for Mr Joseph Goddard on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Felix Martin on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Joseph Goddard on 12 February 2016 (2 pages)
4 February 2016Director's details changed for Owen Clarke on 3 February 2016 (2 pages)
4 February 2016Director's details changed for Owen Clarke on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Alexis Benjamin Taylor on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Alexis Benjamin Taylor on 3 February 2016 (2 pages)
3 February 2016Secretary's details changed for Alexis Benjamin Taylor on 3 February 2016 (1 page)
3 February 2016Director's details changed for Felix Martin on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Felix Martin on 3 February 2016 (2 pages)
3 February 2016Secretary's details changed for Alexis Benjamin Taylor on 3 February 2016 (1 page)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5
(9 pages)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5
(9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
(9 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 5
(9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 March 2014Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page)
21 November 2013Director's details changed for Mr Joseph Goddard on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Joseph Goddard on 21 November 2013 (2 pages)
19 August 2013Director's details changed for Mr Joe Goddard on 19 August 2013 (2 pages)
19 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(9 pages)
19 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(9 pages)
19 August 2013Director's details changed for Mr Joe Goddard on 19 August 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Director's details changed for Alexis Benjamin Taylor on 1 January 2011 (2 pages)
19 July 2011Director's details changed for Mr Joe Goddard on 1 January 2011 (2 pages)
19 July 2011Secretary's details changed for Alexis Benjamin Taylor on 1 January 2011 (1 page)
19 July 2011Director's details changed for Mr Joe Goddard on 1 January 2011 (2 pages)
19 July 2011Secretary's details changed for Alexis Benjamin Taylor on 1 January 2011 (1 page)
19 July 2011Director's details changed for Mr Joe Goddard on 1 January 2011 (2 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Felix Martin on 1 January 2011 (2 pages)
19 July 2011Director's details changed for Felix Martin on 1 January 2011 (2 pages)
19 July 2011Director's details changed for Felix Martin on 1 January 2011 (2 pages)
19 July 2011Director's details changed for Alexis Benjamin Taylor on 1 January 2011 (2 pages)
19 July 2011Director's details changed for Alexander John Joseph Doyle on 1 January 2011 (2 pages)
19 July 2011Director's details changed for Alexander John Joseph Doyle on 1 January 2011 (2 pages)
19 July 2011Secretary's details changed for Alexis Benjamin Taylor on 1 January 2011 (1 page)
19 July 2011Director's details changed for Alexis Benjamin Taylor on 1 January 2011 (2 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Alexander John Joseph Doyle on 1 January 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Director's details changed for Owen Clarke on 1 May 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
22 July 2010Director's details changed for Felix Martin on 1 May 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
22 July 2010Director's details changed for Felix Martin on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Felix Martin on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Owen Clarke on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Owen Clarke on 1 May 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 August 2009Director and secretary's change of particulars / alexis taylor / 01/01/2009 (1 page)
6 August 2009Return made up to 12/07/09; full list of members (5 pages)
6 August 2009Director and secretary's change of particulars / alexis taylor / 01/01/2009 (1 page)
6 August 2009Return made up to 12/07/09; full list of members (5 pages)
27 May 2009Director's change of particulars / joe goddard / 21/05/2009 (1 page)
27 May 2009Director's change of particulars / joe goddard / 21/05/2009 (1 page)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 September 2008Return made up to 12/07/08; full list of members (5 pages)
3 September 2008Return made up to 12/07/08; full list of members (5 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 July 2007Return made up to 12/07/07; full list of members (4 pages)
13 July 2007Return made up to 12/07/07; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 October 2005Return made up to 12/07/05; full list of members (8 pages)
28 October 2005Return made up to 12/07/05; full list of members (8 pages)
11 October 2005Return made up to 12/07/04; full list of members (6 pages)
11 October 2005Return made up to 12/07/04; full list of members (6 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
30 June 2005Ad 01/05/05--------- £ si 3@1=3 £ ic 2/5 (3 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Ad 01/05/05--------- £ si 3@1=3 £ ic 2/5 (3 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004New secretary appointed;new director appointed (2 pages)
26 August 2004Ad 24/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2004Ad 24/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 1A crown lane london SW16 3DJ (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: 1A crown lane london SW16 3DJ (1 page)
12 July 2004Incorporation (12 pages)
12 July 2004Incorporation (12 pages)