Company NameNaughty Records Limited
Company StatusActive
Company Number06854191
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Previous NameUniversal Music Direct Limited

Business Activity

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

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Shakil Ashraf
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harley Place
London
W1G 8QD
Director NameMr Barkat Khan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harley Place
London
W1G 8QD
Director NameStuart Kennedy Forbes
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameAndrew Christopher John Clark
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(15 years after company formation)
Appointment Duration2 weeks, 5 days
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address114 Wilberforce Road
London
N4 2SU
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleExecutive Vice President - Uk
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameGideon Lask
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Thorne Street
London
SW13 0PR
Director NameBrian Rose
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Thornton Road
London
SW19 4NG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameTed Edward Cockle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2020)
RoleManaging Director/President
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMark Furman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2024)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMrs Emma Jane Berkeley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG

Contact

Websitestore.universal-music.co.uk
Telephone020 76038216
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

102 at £1Universal Music Operations LTD
51.00%
Ordinary B
98 at £1Sk Records LTD
49.00%
Ordinary A

Financials

Year2014
Turnover£7,301
Gross Profit-£590,020
Net Worth-£597,736
Current Liabilities£599,336

Accounts

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

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

30 July 2020Director's details changed for Mrs Emma Jane Berkeley on 30 July 2020 (2 pages)
16 July 2020Termination of appointment of Ted Edward Cockle as a director on 24 June 2020 (1 page)
15 July 2020Termination of appointment of a director (1 page)
7 July 2020Appointment of Mrs Emma Jane Berkeley as a director on 3 July 2020 (2 pages)
1 June 2020Full accounts made up to 31 December 2019 (22 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (22 pages)
4 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Operations Limited as a person with significant control on 23 July 2018 (2 pages)
29 May 2018Full accounts made up to 31 December 2017 (22 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
8 June 2017Full accounts made up to 31 December 2016 (18 pages)
8 June 2017Full accounts made up to 31 December 2016 (18 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(9 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
(9 pages)
13 July 2015Amended full accounts made up to 31 December 2014 (15 pages)
13 July 2015Amended full accounts made up to 31 December 2014 (15 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(9 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(9 pages)
28 November 2014Termination of appointment of Adam Martin Barker as a director on 14 November 2014 (2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 November 2014Termination of appointment of Brian Rose as a director on 14 November 2014 (2 pages)
28 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 200
(4 pages)
28 November 2014Appointment of Mark Furman as a director on 14 November 2014 (3 pages)
28 November 2014Appointment of Ted Edward Cockle as a director on 14 November 2014 (3 pages)
28 November 2014Termination of appointment of Brian Rose as a director on 14 November 2014 (2 pages)
28 November 2014Appointment of Ted Edward Cockle as a director on 14 November 2014 (3 pages)
28 November 2014Change of share class name or designation (2 pages)
28 November 2014Particulars of variation of rights attached to shares (2 pages)
28 November 2014Termination of appointment of Adam Martin Barker as a director on 14 November 2014 (2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 November 2014Termination of appointment of David Richard James Sharpe as a director on 14 November 2014 (2 pages)
28 November 2014Termination of appointment of David Richard James Sharpe as a director on 14 November 2014 (2 pages)
28 November 2014Change of share class name or designation (2 pages)
28 November 2014Appointment of Mark Furman as a director on 14 November 2014 (3 pages)
28 November 2014Particulars of variation of rights attached to shares (2 pages)
28 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 200
(4 pages)
23 October 2014Appointment of Mr Barkat Khan as a director on 21 October 2014 (2 pages)
23 October 2014Appointment of Mr Shakil Ashraf as a director on 21 October 2014 (2 pages)
23 October 2014Appointment of Mr Shakil Ashraf as a director on 21 October 2014 (2 pages)
23 October 2014Appointment of Mr Barkat Khan as a director on 21 October 2014 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 July 2014Company name changed universal music direct LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-23
(2 pages)
24 July 2014Company name changed universal music direct LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-23
(2 pages)
24 July 2014Change of name notice (2 pages)
24 July 2014Change of name notice (2 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
24 January 2012Termination of appointment of David Bryant as a director (1 page)
24 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
15 September 2011Termination of appointment of Gideon Lask as a director (1 page)
15 September 2011Termination of appointment of Gideon Lask as a director (1 page)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
18 August 2011Termination of appointment of Thomas Fisher as a director (1 page)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
16 August 2011Appointment of Adam Martin Barker as a director (2 pages)
13 April 2011Director's details changed for Gideon Lask on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
13 April 2011Director's details changed for Gideon Lask on 13 April 2011 (2 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 March 2009Incorporation (20 pages)
20 March 2009Incorporation (20 pages)