Company Name100 Percent Stores Ltd
DirectorToby Saul Harris
Company StatusActive
Company Number06769797
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Previous Name100% Records Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameToby Saul Harris
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hamilton Terrace
London
NW8 9QY
Secretary NameCharlotte Kendall
NationalityBritish
StatusCurrent
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Toby Harris
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,899
Cash£11,100
Current Liabilities£10,828

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
17 July 2023Register inspection address has been changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
7 December 2021Company name changed 100% records LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
(3 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Register inspection address has been changed from 65 New Cavendish Street London W1G 7LS United Kingdom to 64 New Cavendish Street London W1G 8TB (1 page)
22 December 2014Registered office address changed from 65 New Cavendish Street London W1G 7LS to 64 New Cavendish Street London W1G 8TB on 22 December 2014 (1 page)
22 December 2014Register inspection address has been changed from 65 New Cavendish Street London W1G 7LS United Kingdom to 64 New Cavendish Street London W1G 8TB (1 page)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Registered office address changed from 65 New Cavendish Street London W1G 7LS to 64 New Cavendish Street London W1G 8TB on 22 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2009Director's details changed for Toby Harris on 10 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Toby Harris on 10 December 2009 (2 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Secretary's details changed for Charlotte Kendall on 10 December 2009 (1 page)
15 December 2009Secretary's details changed for Charlotte Kendall on 10 December 2009 (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
22 January 2009Secretary appointed charlotte kendall (2 pages)
22 January 2009Director appointed toby harris (2 pages)
22 January 2009Secretary appointed charlotte kendall (2 pages)
22 January 2009Director appointed toby harris (2 pages)
15 December 2008Appointment terminated director barbara kahan (1 page)
15 December 2008Appointment terminated director barbara kahan (1 page)
10 December 2008Incorporation (12 pages)
10 December 2008Incorporation (12 pages)