Company NameCRC Records Limited
DirectorCharles Alexander Larby
Company StatusActive
Company Number06929271
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 9 months ago)
Previous NameCRC Music Group Limited

Business Activity

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

Directors

Director NameMr Charles Alexander Larby
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleMusic Marketing Executive
Country of ResidenceEngland
Correspondence AddressFriar Tuck Cottage Northchapel
Petworth
West Sussex
GU28 9HW
Director NameMr Alexander Noel Peter Mobbs
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleTeacher & Musician
Country of ResidenceUnited Kingdom
Correspondence Address71a Gaisford Street
London
NW5 2EE

Contact

Websitecrcmusicgroup.com

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

75 at £1Charles Larby
50.00%
Ordinary
75 at £1Tibbart Trust
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,630
Cash£10,314
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-24
(3 pages)
4 July 2019Registered office address changed from Third Floor, 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 4 July 2019 (1 page)
21 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
14 June 2017Registered office address changed from Friar Tuck Cottage Northchapel Petworth West Sussex GU28 9HW to Third Floor, 32-33 Gosfield Street London W1W 6HL on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Friar Tuck Cottage Northchapel Petworth West Sussex GU28 9HW to Third Floor, 32-33 Gosfield Street London W1W 6HL on 14 June 2017 (1 page)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2016Director's details changed for Mr Charles Alexander Larby on 31 August 2014 (2 pages)
22 July 2016Director's details changed for Mr Charles Alexander Larby on 31 August 2014 (2 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 150
(6 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 150
(6 pages)
30 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
23 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 June 2015 (16 pages)
23 June 2015Second filing of AR01 previously delivered to Companies House made up to 10 June 2015 (16 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 June 2015Register inspection address has been changed from C/O Charles Larby 15 Beverley Path London SW13 0AL United Kingdom to Friar Tuck Cottage Northchapel Petworth West Sussex GU28 9HW (1 page)
10 June 2015Register inspection address has been changed from C/O Charles Larby 15 Beverley Path London SW13 0AL United Kingdom to Friar Tuck Cottage Northchapel Petworth West Sussex GU28 9HW (1 page)
10 June 2015Termination of appointment of Alexander Noel Peter Mobbs as a director on 10 June 2015 (1 page)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2015
(5 pages)
10 June 2015Termination of appointment of Alexander Noel Peter Mobbs as a director on 10 June 2015 (1 page)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2015
(5 pages)
10 June 2015Termination of appointment of Alexander Noel Peter Mobbs as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Alexander Noel Peter Mobbs as a director on 10 June 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Registered office address changed from 71a Gaisford Street London NW5 2EE England to Friar Tuck Cottage Northchapel Petworth West Sussex GU28 9HW on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 71a Gaisford Street London NW5 2EE England to Friar Tuck Cottage Northchapel Petworth West Sussex GU28 9HW on 11 March 2015 (1 page)
21 July 2014Registered office address changed from 15 Beverley Path London SW13 0AL to 71a Gaisford Street London NW5 2EE on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 15 Beverley Path London SW13 0AL to 71a Gaisford Street London NW5 2EE on 21 July 2014 (1 page)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 150
(5 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 150
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 150
(3 pages)
29 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 150
(3 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Charles Larby on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Charles Larby on 10 June 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2009Incorporation (8 pages)
10 June 2009Incorporation (8 pages)