Company NameFuture Records Limited
DirectorsGary Barlow and David Spencer Joseph
Company StatusActive
Company Number06956348
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Previous NameGeetv Productions Limited

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Gary Barlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleMusic Artist
Country of ResidenceUnited Kingdom
Correspondence AddressSaffery Champness 71 Queen Victoria Street
London
EC4V 4BE
Director NameMr David Spencer Joseph
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameAbolanle Abioye
NationalityBritish
StatusCurrent
Appointed19 February 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMr Wayne Simon Critchley
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRakewood House Rakewood Road
Littleborough
Lancashire
OL15 0AP

Contact

Websiteumusic.co.uk

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

1 at £1Geetv LTD
50.00%
Ordinary B
1 at £1Universal Music Operations LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£1,000
Gross Profit-£33,000
Net Worth-£5,345,000
Current Liabilities£5,365,000

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
5 March 2021Director's details changed for Mr Gary Barlow on 5 March 2021 (2 pages)
10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
23 August 2018Director's details changed for Mr David Spencer Joseph on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Abolanle Abioye 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)
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)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(7 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(7 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(7 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(7 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
22 July 2014Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages)
22 July 2014Director's details changed for David Spencer Joseph on 22 July 2014 (2 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(7 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(7 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(7 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (7 pages)
3 May 2013Full accounts made up to 31 December 2012 (22 pages)
3 May 2013Full accounts made up to 31 December 2012 (22 pages)
6 November 2012Secretary's details changed for Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Abolanle Abioye on 6 November 2012 (2 pages)
5 November 2012Full accounts made up to 31 December 2011 (15 pages)
5 November 2012Full accounts made up to 31 December 2011 (15 pages)
31 October 2012Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Spencer Joseph on 31 October 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 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)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
6 April 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
11 March 2010Appointment of Abolanle Abioye as a secretary (3 pages)
11 March 2010Appointment of Abolanle Abioye as a secretary (3 pages)
4 March 2010Appointment of David Spencer Joseph as a director (3 pages)
4 March 2010Appointment of David Spencer Joseph as a director (3 pages)
25 February 2010Termination of appointment of Wayne Critchley as a secretary (2 pages)
25 February 2010Registered office address changed from 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND United Kingdom on 25 February 2010 (2 pages)
25 February 2010Particulars of variation of rights attached to shares (3 pages)
25 February 2010Registered office address changed from 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND United Kingdom on 25 February 2010 (2 pages)
25 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/02/2010
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
25 February 2010Company name changed geetv productions LIMITED\certificate issued on 25/02/10 (4 pages)
25 February 2010Company name changed geetv productions LIMITED\certificate issued on 25/02/10 (4 pages)
25 February 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 2
(5 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 2
(5 pages)
25 February 2010Termination of appointment of Wayne Critchley as a secretary (2 pages)
25 February 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Change of share class name or designation (2 pages)
25 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(4 pages)
25 February 2010Change of share class name or designation (2 pages)
25 February 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
25 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(4 pages)
25 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/02/2010
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
25 February 2010Particulars of variation of rights attached to shares (3 pages)
8 July 2009Incorporation (12 pages)
8 July 2009Incorporation (12 pages)