3rd Floor
London
W1D 3HD
Director Name | Ms Megan Louise Page |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(11 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Head Of Pr |
Country of Residence | England |
Correspondence Address | 42-43 Maiden Lane, 4th Floor London WC2E 7LL |
Director Name | Mr Paul Quirk |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Soho Square 3rd Floor London W1D 3HD |
Director Name | Mr James Nicholas Robert Morton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-43 Maiden Lane, 4th Floor London WC2E 7LL |
Website | recordstoreday.co.uk |
---|---|
Telephone | 020 74401596 |
Telephone region | London |
Registered Address | 42-43 Maiden Lane, 4th Floor London WC2E 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
21 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
7 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
12 May 2021 | Termination of appointment of James Nicholas Robert Morton as a director on 11 May 2021 (1 page) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
10 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
19 March 2020 | Registered office address changed from 3 Soho Square 3rd Floor London W1D 3HD to 42-43 Maiden Lane, 4th Floor London WC2E 7LL on 19 March 2020 (1 page) |
10 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
10 December 2019 | Appointment of Mr James Nicholas Robert Morton as a director on 1 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Paul Quirk as a director on 1 December 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 October 2014 | Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 3 Soho Square 3Rd Floor London W1D 3HD on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 3 Soho Square 3Rd Floor London W1D 3HD on 14 October 2014 (1 page) |
4 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 December 2012 | Incorporation (34 pages) |
6 December 2012 | Incorporation (34 pages) |