Company NamePukka Up Records Limited
DirectorJoshua Dane Makinson
Company StatusActive
Company Number08148122
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Dane Makinson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 280 91 Western Road
Brighton
East Sussex
BN1 2NW
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr James Oliver Fordham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMark Alexander Graham
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMark John Robinson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Secretary NameJames Fordham
NationalityBritish
StatusResigned
Appointed01 August 2012(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2013)
RoleCompany Director
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Secretary NameMark Robinson
NationalityBritish
StatusResigned
Appointed22 November 2013(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 September 2021)
RoleCompany Director
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH

Location

Registered AddressGrenville House 4
Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£290
Cash£322
Current Liabilities£4,282

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
24 November 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
25 January 2022Notification of Joshua Dane Makinson as a person with significant control on 16 September 2021 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
25 January 2022Cessation of Mark John Robinson as a person with significant control on 16 September 2021 (1 page)
13 October 2021Termination of appointment of Mark Robinson as a secretary on 16 September 2021 (1 page)
13 October 2021Termination of appointment of Mark John Robinson as a director on 16 September 2021 (1 page)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
5 October 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
20 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
11 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
1 October 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
1 August 2019Change of details for Pukka Enterprises Limited as a person with significant control on 1 September 2017 (2 pages)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Mark Alexander Graham as a director on 31 December 2018 (1 page)
5 November 2018Appointment of Mr Joshua Dane Makinson as a director on 18 October 2018 (2 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
28 August 2018Notification of Mark John Robinson as a person with significant control on 1 September 2017 (2 pages)
28 August 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(4 pages)
8 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
(4 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(4 pages)
19 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2013Appointment of Mark Robinson as a secretary (3 pages)
4 December 2013Appointment of Mark Robinson as a secretary (3 pages)
27 November 2013Termination of appointment of James Fordham as a director (1 page)
27 November 2013Termination of appointment of James Fordham as a director (1 page)
27 November 2013Termination of appointment of James Fordham as a secretary (1 page)
27 November 2013Termination of appointment of James Fordham as a secretary (1 page)
24 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
24 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 200
(4 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 200
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 200
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 200
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 100
(4 pages)
29 August 2012Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 29 August 2012 (2 pages)
29 August 2012Appointment of James Fordham as a secretary (3 pages)
29 August 2012Appointment of James Oliver Fordham as a director (3 pages)
29 August 2012Appointment of Mark Graham as a director (3 pages)
29 August 2012Appointment of Mark John Robinson as a director (3 pages)
29 August 2012Appointment of Mark John Robinson as a director (3 pages)
29 August 2012Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 29 August 2012 (2 pages)
29 August 2012Appointment of James Oliver Fordham as a director (3 pages)
29 August 2012Appointment of James Fordham as a secretary (3 pages)
29 August 2012Appointment of Mark Graham as a director (3 pages)
23 July 2012Termination of appointment of Clifford Wing as a director (1 page)
23 July 2012Termination of appointment of Clifford Wing as a director (1 page)
18 July 2012Incorporation (32 pages)
18 July 2012Incorporation (32 pages)