Company NameResonance Recordings Limited
DirectorNicholas Dicker
Company StatusActive
Company Number07319039
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

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

Director

Director NameMr Nicholas Dicker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Central Avenue
West Molesey
Surrey
KT8 2QZ

Location

Registered Address61 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£89
Cash£2,106
Current Liabilities£21,783

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
17 December 2021Withdraw the company strike off application (1 page)
9 December 2021Application to strike the company off the register (1 page)
8 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 February 2019Registered office address changed from 13 Hawkins Road Teddington TW11 9ET England to 61 Central Avenue West Molesey Surrey KT8 2QZ on 26 February 2019 (1 page)
2 February 2019Registered office address changed from 36 Central Avenue West Molesey Surrey KT8 2QZ to 13 Hawkins Road Teddington TW11 9ET on 2 February 2019 (1 page)
26 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
16 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
14 August 2014Director's details changed for Mr Nicholas Dicker on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Director's details changed for Mr Nicholas Dicker on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
18 June 2014Registered office address changed from 13 Hawkins Road Teddington TW11 9ET England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 13 Hawkins Road Teddington TW11 9ET England on 18 June 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(3 pages)
10 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)