Company NameReckless Records Limited
Company StatusActive
Company Number06094151
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Previous NameCautious Records Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Bress
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(16 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameScott Ferguson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2023(16 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameNicholas Sean Jackson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(16 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Charles Frederick Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMr Duncan Kerr
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Inderwick Road
London
N8 9LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Angela Taylor
50.00%
Ordinary B
1 at £1Charles Frederick Taylor
50.00%
Ordinary

Financials

Year2014
Turnover£583,422
Gross Profit£346,867
Net Worth£187,212
Cash£89,409
Current Liabilities£43,974

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

30 June 2023Delivered on: 3 July 2023
Persons entitled:
Charles Taylor
Angela Taylor

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 February 2021Director's details changed for Mr Charles Frederick Taylor on 1 February 2021 (2 pages)
7 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 7 September 2020 (1 page)
28 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 March 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 March 2018Change of share class name or designation (2 pages)
21 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 100
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 100
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 77
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 27 March 2016
  • GBP 77
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
20 August 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page)
20 August 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page)
11 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
17 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
17 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Director's details changed for Mr Charles Frederick Taylor on 11 February 2014 (2 pages)
12 March 2014Director's details changed for Mr Charles Frederick Taylor on 11 February 2014 (2 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir auth and directed to apply in paying up full 1 ord shares of £1 each in the cap of the comp 14/09/2012
(1 page)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir auth and directed to apply in paying up full 1 ord shares of £1 each in the cap of the comp 14/09/2012
(1 page)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2
(4 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 May 2011Company name changed cautious records LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-19
(2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Company name changed cautious records LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-19
(2 pages)
4 May 2011Change of name notice (2 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
11 May 2010Director's details changed for Charles Frederick Taylor on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Charles Frederick Taylor on 3 May 2010 (2 pages)
11 May 2010Director's details changed for Charles Frederick Taylor on 3 May 2010 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Charles Frederick Taylor on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Charles Frederick Taylor on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Charles Frederick Taylor on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
29 August 2008Return made up to 12/02/08; full list of members (3 pages)
29 August 2008Return made up to 12/02/08; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 February 2008Curr sho from 29/02/2008 to 31/12/2007 (1 page)
28 February 2008Curr sho from 29/02/2008 to 31/12/2007 (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (4 pages)
28 March 2007New director appointed (4 pages)
28 March 2007New secretary appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
12 February 2007Incorporation (17 pages)
12 February 2007Incorporation (17 pages)