Company NameNovemberfly Records Ltd
DirectorMaudlyn Cecilia Andall
Company StatusActive
Company Number05348202
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 59132Video distribution activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Maudlyn Cecilia Andall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish,Grenadian
StatusCurrent
Appointed14 February 2020(15 years after company formation)
Appointment Duration4 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Shed, 100 Gordon Road, Ealing, London Gordon R
The Shed
London
W13 8PJ
Secretary NameMr Tyrone-Colin Mark Andall
StatusCurrent
Appointed14 February 2020(15 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressThe Shed, 100 Gordon Road, Ealing, London Gordon R
The Shed
London
W13 8PJ
Director NameMr Jonathan Crispin Andall
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address100 Gordon Road Ealing
London
Middlesex
W13 8PJ
Director NameMr Tyrone Colin Mark Andall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2005(1 week, 5 days after company formation)
Appointment Duration15 years (resigned 14 February 2020)
RoleRecord Label Star/ Player/ Manager/ Engineer
Country of ResidenceEngland
Correspondence Address100 Gordon Rd
Ealing
W13 8PJ
Secretary NameMr Tyrone Colin Mark Andall
NationalityBritish
StatusResigned
Appointed12 February 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address128 Gordon Road
Ealing
London
W13 8PJ
Secretary NameMr Jonathan Crispin Andall
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 February 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address100 Gordon Road Ealing
London
Middlesex
W13 8PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Shed, 100 Gordon Road, Ealing, London Gordon Road
The Shed
London
W13 8PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

100 at £1Tyrone Colin Andall
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 February 2020Cessation of Tyrone Colin Mark Andall as a person with significant control on 14 February 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Tyrone Colin Mark Andall as a director on 14 February 2020 (1 page)
14 February 2020Termination of appointment of Jonathan Crispin Andall as a secretary on 14 February 2020 (1 page)
14 February 2020Notification of a person with significant control statement (2 pages)
14 February 2020Appointment of Mrs Maudlyn Cecilia Andall as a director on 14 February 2020 (2 pages)
14 February 2020Appointment of Mr Tyrone-Colin Mark Andall as a secretary on 14 February 2020 (2 pages)
13 December 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 February 2017Director's details changed for Mr Tyrone Colin Mark Andall on 18 November 2016 (2 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 February 2017Director's details changed for Mr Tyrone Colin Mark Andall on 18 November 2016 (2 pages)
2 February 2016Director's details changed for Mr Tyrone Colin Mark Andall on 18 November 2015 (2 pages)
2 February 2016Director's details changed for Mr Tyrone Colin Mark Andall on 18 November 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Director's details changed for Mr Tyrone Colin Mark Andall on 2 December 2013 (2 pages)
31 January 2014Director's details changed for Mr Tyrone Colin Mark Andall on 2 December 2013 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Director's details changed for Mr Tyrone Colin Mark Andall on 2 December 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
30 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Tyrone Colin Mark Andall on 1 April 2010 (2 pages)
2 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Tyrone Colin Mark Andall on 1 April 2010 (2 pages)
2 April 2010Director's details changed for Tyrone Colin Mark Andall on 1 April 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 April 2009Return made up to 31/01/09; full list of members (3 pages)
21 April 2009Return made up to 31/01/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 May 2008Return made up to 31/01/08; full list of members (3 pages)
15 May 2008Return made up to 31/01/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 July 2007Return made up to 31/01/07; full list of members (2 pages)
30 July 2007Return made up to 31/01/07; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
20 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
18 May 2006Return made up to 31/01/06; full list of members (7 pages)
18 May 2006Return made up to 31/01/06; full list of members (7 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
31 January 2005Incorporation (9 pages)
31 January 2005Incorporation (9 pages)