Company NameLove Records Limited
DirectorsGlenn Tilbrook and Christopher Henry Difford
Company StatusActive
Company Number06402714
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Glenn Tilbrook
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Christopher Henry Difford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Build
10 Bloomsbury Way
Holborn
London
WC1A 2SL
Secretary NameMr Glenn Tilbrook
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christopher Henry Difford
50.00%
Ordinary
1 at £1Glenn Tilbrook
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,558
Cash£2,131
Current Liabilities£38,591

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
31 January 2023Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
27 September 2021Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 27 September 2021 (1 page)
1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2020Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 18 November 2020 (1 page)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 October 2018Change of details for Mr Christopher Henry Difford as a person with significant control on 16 October 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 October 2018Director's details changed for Mr Christopher Henry Difford on 16 October 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
15 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
15 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
30 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016 (1 page)
3 December 2015Director's details changed for Mr Christopher Henry Difford on 18 October 2015 (2 pages)
3 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Director's details changed for Mr Christopher Henry Difford on 18 October 2015 (2 pages)
3 December 2015Director's details changed for Glenn Tilbrook on 18 October 2015 (2 pages)
3 December 2015Termination of appointment of Glenn Tilbrook as a secretary on 18 October 2015 (1 page)
3 December 2015Termination of appointment of Glenn Tilbrook as a secretary on 18 October 2015 (1 page)
3 December 2015Director's details changed for Glenn Tilbrook on 18 October 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 October 2014Director's details changed for Mr Christopher Henry Difford on 18 October 2014 (2 pages)
30 October 2014Secretary's details changed for Glenn Tilbrook on 18 October 2014 (1 page)
30 October 2014Director's details changed for Mr Christopher Henry Difford on 18 October 2014 (2 pages)
30 October 2014Secretary's details changed for Glenn Tilbrook on 18 October 2014 (1 page)
30 October 2014Director's details changed for Glenn Tilbrook on 18 October 2014 (2 pages)
30 October 2014Director's details changed for Glenn Tilbrook on 18 October 2014 (2 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
12 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O C C Young & Co 2Nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom on 12 September 2011 (1 page)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
15 September 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
27 November 2009Director's details changed for Mr Christopher Henry Difford on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Glenn Tilbrook on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Glenn Tilbrook on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Christopher Henry Difford on 27 November 2009 (2 pages)
12 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
12 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
11 December 2008Return made up to 18/10/08; full list of members (4 pages)
11 December 2008Return made up to 18/10/08; full list of members (4 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed;new director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New secretary appointed;new director appointed (2 pages)
18 October 2007Incorporation (20 pages)
18 October 2007Incorporation (20 pages)