Company NameWhite Knuckle Records Limited
DirectorAnthony Charles Newton
Company StatusActive
Company Number06154017
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Charles Newton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Limes 1339 High Road
Whetstone
London
N20 9HR
Director NameMr David Cavill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 36-42 Clerkenwell Road
London
EC1M 5PS
Director NameMr Henry James Rundell
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleMusician
Correspondence Address11 Somerville Close
Wokingham
Berkshire
RG41 4SW
Director NameMr Matthew Eliot Pearce
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 1339 High Road
Whetstone
London
N20 9HR
Secretary NameMr Henry James Rundell
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Somerville Close
Wokingham
Berkshire
RG41 4SW

Location

Registered AddressThe Limes 1339 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

534 at £1Anthony Charles Newton
66.75%
Ordinary
266 at £1Matthew Eliot Pearce
33.25%
Ordinary

Financials

Year2014
Net Worth-£827
Cash£2,726
Current Liabilities£10,526

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

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

Filing History

4 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 May 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Termination of appointment of Matthew Eliot Pearce as a director on 13 March 2015 (1 page)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 800
(3 pages)
8 April 2016Termination of appointment of Matthew Eliot Pearce as a director on 13 March 2015 (1 page)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 800
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 800
(3 pages)
6 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 800
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 800
(3 pages)
19 May 2014Director's details changed for Mr Anthony Charles Newton on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Matthew Eliot Pearce on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Matthew Eliot Pearce on 19 May 2014 (2 pages)
19 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 800
(3 pages)
19 May 2014Director's details changed for Mr Anthony Charles Newton on 19 May 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
2 May 2013Termination of appointment of David Cavill as a director (1 page)
2 May 2013Termination of appointment of David Cavill as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mr David Cavill on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Matthew Eliot Pearce on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr David Cavill on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Matthew Eliot Pearce on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
20 April 2009Appointment terminated director henry rundell (1 page)
20 April 2009Appointment terminated secretary henry rundell (1 page)
20 April 2009Appointment terminated director henry rundell (1 page)
20 April 2009Appointment terminated secretary henry rundell (1 page)
2 December 2008Return made up to 12/03/08; full list of members (5 pages)
2 December 2008Return made up to 12/03/08; full list of members (5 pages)
26 November 2008Director appointed mr henry james rundell (1 page)
26 November 2008Director appointed mr henry james rundell (1 page)
25 November 2008Director's change of particulars / david cavill / 30/04/2007 (1 page)
25 November 2008Director's change of particulars / anthony newton / 30/04/2007 (1 page)
25 November 2008Director's change of particulars / anthony newton / 30/04/2007 (1 page)
25 November 2008Director's change of particulars / david cavill / 30/04/2007 (1 page)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2008Registered office changed on 20/03/2008 from 15 glebe court clarendon road cheshunt herts EN8 9FB (1 page)
20 March 2008Registered office changed on 20/03/2008 from 15 glebe court clarendon road cheshunt herts EN8 9FB (1 page)
6 July 2007Registered office changed on 06/07/07 from: 75 dendridge close enfield middlesex EN1 4PN (1 page)
6 July 2007Registered office changed on 06/07/07 from: 75 dendridge close enfield middlesex EN1 4PN (1 page)
12 March 2007Incorporation (17 pages)
12 March 2007Incorporation (17 pages)