Company Name333 Records Limited
DirectorStephen Dale Petit
Company StatusActive
Company Number06358177
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months 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 Stephen Dale Petit
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address1 Annesley Lodge
8 Platts Lane
London
NW3 7NR
Secretary NameSarita Anna Mohapatra
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Annesley Lodge
8 Platts Lane
London
NW3 7NR

Location

Registered Address1 Annesley Lodge
8 Platts Lane
London
NW3 7NR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

51 at £1Stephen Dale Petit
51.00%
Ordinary
49 at £1Sarita Anna Mohapatra
49.00%
Ordinary

Financials

Year2014
Net Worth-£269,026
Cash£60
Current Liabilities£342,533

Accounts

Latest Accounts30 March 2020 (4 years ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

23 September 2023Termination of appointment of Sarita Anna Mohapatra as a secretary on 14 September 2023 (2 pages)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 March 2020 (10 pages)
1 March 2022Total exemption full accounts made up to 30 March 2019 (10 pages)
13 December 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 March 2018 (7 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Director's details changed for Stephen Dale Petit on 31 August 2015 (2 pages)
16 December 2015Director's details changed for Stephen Dale Petit on 31 August 2015 (2 pages)
12 March 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 1 Annesley Lodge 8 Platts Lane London NW3 7NR on 12 March 2015 (1 page)
12 March 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 1 Annesley Lodge 8 Platts Lane London NW3 7NR on 12 March 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 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)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 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)
2 October 2009Return made up to 31/08/09; full list of members (5 pages)
2 October 2009Return made up to 31/08/09; full list of members (5 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 31/08/08; full list of members (3 pages)
7 October 2008Return made up to 31/08/08; full list of members (3 pages)
4 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
4 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
31 August 2007Incorporation (20 pages)
31 August 2007Incorporation (20 pages)