Company NameBlessed Records Ltd
DirectorJames Joseph Low
Company StatusActive
Company Number05391179
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Low
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address940 Green Lanes
London
N21 2AD
Director NameAndrew William Swallow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address114 Buckhurst Hill High Road
Buckhurst Hill
Essex
IG9 5RX
Secretary NameRichelle Swallow
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCo Secretary
Correspondence Address114 High Road
Buckhurst Hill
Essex
IG9 5RX
Director NameMr David Leonard Low
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Pennymead
Harlow
Essex
CM20 3JB
Secretary NameMr James Joseph Low
NationalityBritish
StatusResigned
Appointed01 September 2005(5 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Betterton Road
Rainham
Essex
RM13 8NB
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr James Joseph Low & Mr David Low
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Filing History

17 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
19 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
2 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 December 2019Termination of appointment of David Leonard Low as a director on 31 March 2015 (1 page)
12 August 2019Termination of appointment of James Joseph Low as a secretary on 12 August 2019 (1 page)
8 August 2019Change of details for Mr James Joseph Low as a person with significant control on 7 August 2019 (2 pages)
7 August 2019Change of details for Mr James Joseph Low as a person with significant control on 7 August 2019 (2 pages)
7 August 2019Director's details changed for Mr James Joseph Low on 7 August 2019 (2 pages)
7 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 7 August 2019 (1 page)
6 August 2019Change of details for Mr James Joseph Low as a person with significant control on 2 August 2019 (2 pages)
9 April 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 May 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008Compulsory strike-off action has been discontinued (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 June 2007Return made up to 14/03/07; full list of members (5 pages)
1 June 2007Return made up to 14/03/07; full list of members (5 pages)
24 May 2006Return made up to 14/03/06; full list of members (6 pages)
24 May 2006Return made up to 14/03/06; full list of members (6 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
20 July 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
20 July 2005Registered office changed on 20/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
14 March 2005Incorporation (8 pages)
14 March 2005Incorporation (8 pages)