Surbiton
Surrey
KT6 7QN
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.hnerecordings.com |
---|
Registered Address | 2-4 Stoneleigh Park Road Epsom KT19 0QT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hugh Richard Gilmour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,093 |
Gross Profit | £37,868 |
Net Worth | £59,460 |
Cash | £63,262 |
Current Liabilities | £7,435 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
3 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
9 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
25 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
9 November 2016 | Registered office address changed from Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
31 May 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
31 May 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 February 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
24 February 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
11 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
4 December 2013 | Change of name notice (2 pages) |
4 December 2013 | Company name changed hear no evil recordings LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Company name changed hear no evil recordings LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Change of name notice (2 pages) |
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 November 2012 | Appointment of Mr Hugh Richard Gilmour as a director (2 pages) |
1 November 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
1 November 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
1 November 2012 | Termination of appointment of John Cowdry as a director (1 page) |
1 November 2012 | Termination of appointment of John Cowdry as a director (1 page) |
1 November 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Appointment of Mr Hugh Richard Gilmour as a director (2 pages) |
18 October 2012 | Incorporation (34 pages) |
18 October 2012 | Incorporation (34 pages) |