Company NameSt Major Records (Pvt.) Ltd
DirectorsThabani Michael Kainga and Sharon Valerie Carroll
Company StatusActive - Proposal to Strike off
Company Number08338353
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Thabani Michael Kainga
Date of BirthAugust 1986 (Born 37 years ago)
NationalityZimbabwean
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address240 Barcombe Avenue
London
SW2 3BE
Director NameMiss Sharon Valerie Carroll
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address240 Barcombe Avenue
London
SW2 3BE
Director NameMr David Ativie
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address67 Ely Close
Stevenage
Hertfordshire
SG1 4NP
Secretary NameMiss Natalie Carroll
StatusResigned
Appointed15 August 2013(7 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 18 December 2013)
RoleCompany Director
Correspondence Address17 Horle Walk
London
SE5 9EF
Director NameMr Kingleton Birthwright
Date of BirthOctober 1978 (Born 45 years ago)
NationalityJamaican
StatusResigned
Appointed19 February 2020(7 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 February 2020)
RoleRoad Manager
Country of ResidenceEngland
Correspondence Address240 Barcombe Avenue
London
SW2 3BE

Location

Registered Address240 Barcombe Avenue
London
SW2 3BE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2023 (1 year, 2 months ago)
Next Return Due6 March 2024 (overdue)

Filing History

30 April 2024Compulsory strike-off action has been discontinued (1 page)
27 April 2024Confirmation statement made on 21 February 2023 with no updates (3 pages)
16 April 2024Compulsory strike-off action has been suspended (1 page)
19 March 2024First Gazette notice for compulsory strike-off (1 page)
19 September 2023Compulsory strike-off action has been discontinued (1 page)
16 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 June 2023Compulsory strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
25 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
18 February 2022Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England to 240 Barcombe Avenue London SW2 3BE on 18 February 2022 (1 page)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 July 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 June 2020Registered office address changed from 240 Barcombe Avenue London SW2 3BE England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 21 June 2020 (1 page)
25 March 2020Cessation of Sharon Valerie Carroll as a person with significant control on 25 March 2020 (1 page)
25 March 2020Notification of Thabani Michael Kainga as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 February 2020Termination of appointment of Kingleton Birthwright as a director on 27 February 2020 (1 page)
19 February 2020Appointment of Mr Kingleton Birthwright as a director on 19 February 2020 (2 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 December 2019Registered office address changed from Canary Wharf, Level 18, 40 (Hq3) Bank Street London E14 5NR England to 240 Barcombe Avenue London SW2 3BE on 24 December 2019 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Registered office address changed from 240 Barcombe Avenue London SW2 3BE England to Canary Wharf, Level 18, 40 (Hq3) Bank Street London E14 5NR on 30 October 2018 (1 page)
4 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Registered office address changed from Flat 1 39 Wavertree Road London SW2 3SL England to 240 Barcombe Avenue London SW2 3BE on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Flat 1 39 Wavertree Road London SW2 3SL England to 240 Barcombe Avenue London SW2 3BE on 2 January 2018 (1 page)
1 November 2017Registered office address changed from 240 Barcombe Avenue London SW2 3BE England to Flat 1 39 Wavertree Road London SW2 3SL on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 240 Barcombe Avenue London SW2 3BE England to Flat 1 39 Wavertree Road London SW2 3SL on 1 November 2017 (1 page)
26 September 2017Registered office address changed from 113 Woodmansterne Road London SW16 5UG England to 240 Barcombe Avenue London SW2 3BE on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 113 Woodmansterne Road London SW16 5UG England to 240 Barcombe Avenue London SW2 3BE on 26 September 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 May 2017Director's details changed for Miss Sharon Valerie Carroll on 1 April 2017 (2 pages)
8 May 2017Director's details changed for Miss Sharon Valerie Carroll on 1 April 2017 (2 pages)
8 May 2017Director's details changed for Mr Thabani Michael Kainga on 1 April 2017 (2 pages)
8 May 2017Director's details changed for Miss Sharon Valerie Carroll on 1 April 2017 (2 pages)
8 May 2017Director's details changed for Miss Sharon Valerie Carroll on 1 April 2017 (2 pages)
8 May 2017Registered office address changed from 240 Barcombe Avenue London SW2 3BE England to 113 Woodmansterne Road London SW16 5UG on 8 May 2017 (1 page)
8 May 2017Director's details changed for Mr Thabani Michael Kainga on 1 April 2017 (2 pages)
8 May 2017Registered office address changed from 240 Barcombe Avenue London SW2 3BE England to 113 Woodmansterne Road London SW16 5UG on 8 May 2017 (1 page)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
25 February 2017Registered office address changed from 117 Trumper Road Stevenage SG1 5JY United Kingdom to 240 Barcombe Avenue London SW2 3BE on 25 February 2017 (1 page)
25 February 2017Registered office address changed from 117 Trumper Road Stevenage SG1 5JY United Kingdom to 240 Barcombe Avenue London SW2 3BE on 25 February 2017 (1 page)
20 January 2017Appointment of Miss Sharon Valerie Carroll as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Miss Sharon Valerie Carroll as a director on 20 January 2017 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(3 pages)
12 May 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(3 pages)
2 October 2015Registered office address changed from 240 Barcombe Avenue London SW2 3BE to 117 Trumper Road Stevenage SG1 5JY on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 240 Barcombe Avenue London SW2 3BE to 117 Trumper Road Stevenage SG1 5JY on 2 October 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
7 September 2015Registered office address changed from 17 Horle Walk London SE5 9EF to 240 Barcombe Avenue London SW2 3BE on 7 September 2015 (1 page)
7 September 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(3 pages)
7 September 2015Registered office address changed from 17 Horle Walk London SE5 9EF to 240 Barcombe Avenue London SW2 3BE on 7 September 2015 (1 page)
7 September 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
15 March 2014Director's details changed for Mr Thabani Michael Kainga on 15 March 2014 (2 pages)
15 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 4
(3 pages)
15 March 2014Director's details changed for Mr Thabani Michael Kainga on 15 March 2014 (2 pages)
15 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 4
(3 pages)
25 January 2014Termination of appointment of Natalie Carroll as a secretary (1 page)
25 January 2014Termination of appointment of David Ativie as a director (1 page)
25 January 2014Termination of appointment of Natalie Carroll as a secretary (1 page)
25 January 2014Termination of appointment of David Ativie as a director (1 page)
15 August 2013Registered office address changed from 117 Trumper Rd Stevenage Herts SG1 5JY United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 117 Trumper Rd Stevenage Herts SG1 5JY United Kingdom on 15 August 2013 (1 page)
15 August 2013Appointment of Miss Natalie Carroll as a secretary (2 pages)
15 August 2013Appointment of Miss Natalie Carroll as a secretary (2 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
8 February 2013Director's details changed for Mr Thabani Kainga on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Thabani Kainga on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Thabani Kainga on 8 February 2013 (2 pages)
10 January 2013Director's details changed (2 pages)
10 January 2013Director's details changed (2 pages)
10 January 2013Director's details changed (2 pages)
10 January 2013Director's details changed for Mr Thabani Michael Kainga on 10 January 2013 (2 pages)
10 January 2013Director's details changed (2 pages)
10 January 2013Director's details changed for Mr Thabani Michael Kainga on 10 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Michael Thabani Kainga on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Michael Thabani Kainga on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Michael Thabani Kainga on 9 January 2013 (2 pages)
23 December 2012Appointment of Mr David Ativie as a director (2 pages)
23 December 2012Appointment of Mr David Ativie as a director (2 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)