Company NameJustice Brothers Records Ltd
DirectorDuncan Peter Toone
Company StatusActive
Company Number08468568
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Duncan Peter Toone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Charlotte Place
London
W1T 1SJ
Director NameAkil Omari
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2013(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 14 May 2013)
RolePerforming Artist, Songwriter & Producer
Country of ResidenceUnited States
Correspondence Address11 Charlotte Place
London
W1T 1SJ

Contact

Telephone0845 4506858
Telephone regionUnknown

Location

Registered Address11 Charlotte Place
London
W1T 1SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

24 at £1Duncan Toone
96.00%
Ordinary
1 at £1Donald Wilson
4.00%
Ordinary

Financials

Year2014
Net Worth-£2,587
Cash£5
Current Liabilities£2,592

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

11 June 2023Micro company accounts made up to 30 April 2023 (3 pages)
4 June 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
26 April 2022Compulsory strike-off action has been discontinued (1 page)
25 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
25 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
25 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 June 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
19 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 25
(3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 25
(3 pages)
30 March 2016Company name changed ukla management LTD\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
30 March 2016Company name changed ukla management LTD\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
(3 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 25
(3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 25
(3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 25
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 25
(3 pages)
2 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 25
(3 pages)
2 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 25
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 25
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 25
(4 pages)
5 November 2013Company name changed rebel glitz LTD\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Company name changed rebel glitz LTD\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Termination of appointment of Akil Omari as a director (1 page)
16 May 2013Termination of appointment of Akil Omari as a director (1 page)
15 May 2013Appointment of Akil Omari as a director (2 pages)
15 May 2013Appointment of Akil Omari as a director (2 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)