Company NamePangaea Records Limited
DirectorIan Johnson
Company StatusActive
Company Number07677208
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian Johnson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleMusic
Country of ResidenceEngland
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameMiss Anne Genevieve Marie Wasmer
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2012(7 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2018)
RoleSales
Country of ResidenceEngland
Correspondence Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU

Contact

Websitepangaearecords.com

Location

Registered Address16 Gorselands Close
West Byfleet
Surrey
KT14 6PU
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£19,764
Cash£107,983
Current Liabilities£153,998

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
9 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
22 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Previous accounting period extended from 30 June 2021 to 31 July 2021 (1 page)
2 November 2021Change of details for Mr Ian Johnson as a person with significant control on 1 October 2021 (2 pages)
29 October 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
29 October 2021Cessation of Anne Genevieve Marie Wasmer as a person with significant control on 1 October 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 August 2018Termination of appointment of Anne Genevieve Marie Wasmer as a director on 31 August 2018 (1 page)
22 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(3 pages)
4 July 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX United Kingdom on 4 July 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
12 February 2013Registered office address changed from C/O Ian Johnson 32 Eastworth Road Chertsey Surrey KT16 8DW United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from C/O Ian Johnson 32 Eastworth Road Chertsey Surrey KT16 8DW United Kingdom on 12 February 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2
(3 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2
(3 pages)
10 February 2012Appointment of Miss Anne Genevieve Marie Wasmer as a director (2 pages)
10 February 2012Appointment of Miss Anne Genevieve Marie Wasmer as a director (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)