Company NameO I B Records Limited
DirectorAlexander Edward Grafton Murray
Company StatusActive
Company Number07580406
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alexander Edward Grafton Murray
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fourth Floor
100 Grays Inn Road
London
WC1X 8AL
Director NameMs Christina May Wyche Margetson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Casino 28 Fourth Avenue
Hove
East Sussex
BN3 2PJ

Location

Registered Address64 Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Alexander Edward Grafton Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£38,534
Cash£116,500
Current Liabilities£81,352

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 Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

26 October 2020Current accounting period shortened from 16 January 2021 to 31 December 2020 (1 page)
15 October 2020Total exemption full accounts made up to 16 January 2020 (8 pages)
12 October 2020Previous accounting period shortened from 26 March 2020 to 16 January 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
4 May 2020Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 100 Fourth Floor 100 Grays Inn Road London WC1X 8AL on 4 May 2020 (1 page)
23 January 2020Cessation of Alex Edward Grafton Murray as a person with significant control on 16 January 2020 (1 page)
23 January 2020Notification of Collective Form Limited as a person with significant control on 16 January 2020 (2 pages)
23 January 2020Termination of appointment of Christina May Wyche Margetson as a director on 16 January 2020 (1 page)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 26 March 2019 (9 pages)
6 March 2019Total exemption full accounts made up to 26 March 2018 (8 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
6 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
25 January 2018Total exemption full accounts made up to 27 March 2017 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 28 March 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 28 March 2016 (6 pages)
15 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Director's details changed for Alexander Edward Grafton Murray on 28 March 2016 (2 pages)
25 April 2016Director's details changed for Alexander Edward Grafton Murray on 28 March 2016 (2 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
22 March 2016Total exemption small company accounts made up to 29 March 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 29 March 2015 (6 pages)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 March 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 March 2014 (6 pages)
22 December 2014Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 22 December 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 22 December 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 July 2014Appointment of Miss Christina May Wyche Margetson as a director on 1 April 2014 (2 pages)
28 July 2014Appointment of Miss Christina May Wyche Margetson as a director on 1 April 2014 (2 pages)
28 July 2014Appointment of Miss Christina May Wyche Margetson as a director on 1 April 2014 (2 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Registered office address changed from 16 Sceptre House Towergate Brighton East Sussex BN1 6WT United Kingdom on 15 June 2012 (1 page)
15 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from 16 Sceptre House Towergate Brighton East Sussex BN1 6WT United Kingdom on 15 June 2012 (1 page)
15 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)