Company NameNavigator Records Limited
DirectorAndrew Steven Hill
Company StatusActive
Company Number06394939
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Steven Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Applegarth Drive
Questor
Dartford
DA1 1JD
Director NameStephen Kersley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ramsden Road
Balham
London
SW12 8RB
Director NameThomas James Bramley Rose
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Laburnum Crescent
Allestree
Derby
Derbyshire
DE22 2GS
Secretary NameJohn Richard Glockler
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 35 Wemyss Road
London
SE3 0TG
Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Secretary NameMr Malcolm Stuart Mills
StatusResigned
Appointed20 February 2017(9 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 February 2022)
RoleCompany Director
Correspondence Address90 Beckenham Palace Park
Beckenham
Kent
BR3 5BT
Director NameMr Giulio Bruno Guglielmo Leo Sannitz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2022(14 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2022)
RoleSenior Manager Business & Legal Affairs
Country of ResidenceSwitzerland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websiteproperdistribution.com
Telephone020 86765100
Telephone regionLondon

Location

Registered Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Proper Music Distribution LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

26 April 2011Delivered on: 5 May 2011
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 May 2020Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 (1 page)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 March 2019Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
7 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
20 February 2017Appointment of Mr Malcolm Stuart Mills as a secretary on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of John Richard Glockler as a secretary on 13 December 2016 (1 page)
20 February 2017Appointment of Mr Malcolm Stuart Mills as a director on 6 April 2016 (2 pages)
20 February 2017Termination of appointment of John Richard Glockler as a secretary on 13 December 2016 (1 page)
20 February 2017Appointment of Mr Malcolm Stuart Mills as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Malcolm Stuart Mills as a director on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
13 January 2015Full accounts made up to 31 March 2014 (11 pages)
13 January 2015Full accounts made up to 31 March 2014 (11 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
7 January 2014Full accounts made up to 31 March 2013 (12 pages)
7 January 2014Full accounts made up to 31 March 2013 (12 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
7 January 2013Full accounts made up to 31 March 2012 (11 pages)
7 January 2013Full accounts made up to 31 March 2012 (11 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
28 August 2012Termination of appointment of Stephen Kersley as a director (2 pages)
28 August 2012Termination of appointment of Stephen Kersley as a director (2 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of Malcolm Mills as a director (2 pages)
7 July 2011Appointment of Andrew Hill as a director (3 pages)
7 July 2011Appointment of Andrew Hill as a director (3 pages)
7 July 2011Termination of appointment of Malcolm Mills as a director (2 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (12 pages)
7 January 2011Full accounts made up to 31 March 2010 (12 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
10 February 2010Termination of appointment of Thomas Rose as a director (2 pages)
10 February 2010Termination of appointment of Thomas Rose as a director (2 pages)
15 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Stephen Kersley on 9 October 2009 (2 pages)
6 January 2010Director's details changed for Thomas James Bramley Rose on 10 October 2009 (2 pages)
6 January 2010Director's details changed for Malcolm Stuart Mills on 9 October 2009 (2 pages)
6 January 2010Director's details changed for Malcolm Stuart Mills on 9 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen Kersley on 9 October 2009 (2 pages)
6 January 2010Director's details changed for Stephen Kersley on 9 October 2009 (2 pages)
6 January 2010Director's details changed for Malcolm Stuart Mills on 9 October 2009 (2 pages)
6 January 2010Director's details changed for Thomas James Bramley Rose on 10 October 2009 (2 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 December 2008Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
19 December 2008Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
6 November 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
6 November 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
21 October 2008Return made up to 10/10/08; full list of members (4 pages)
21 October 2008Return made up to 10/10/08; full list of members (4 pages)
28 November 2007Registered office changed on 28/11/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
10 October 2007Incorporation (16 pages)
10 October 2007Incorporation (16 pages)