Company NameChurch Recorders Limited
DirectorsPaul Richard Epworth and Danielle Jade Epworth
Company StatusActive
Company Number08612079
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Richard Epworth
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Danielle Jade Epworth
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2013(same day as company formation)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Pre Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,368
Cash£32,871
Current Liabilities£254,644

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
1 June 2020Change of details for Pre Productions Limited as a person with significant control on 18 June 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 (1 page)
5 April 2019Change of details for Pre Productions Limited as a person with significant control on 6 April 2016 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
9 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
9 August 2017Notification of Pre Productions Limited as a person with significant control on 9 August 2017 (1 page)
9 August 2017Notification of Pre Productions Limited as a person with significant control on 6 April 2016 (1 page)
9 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
7 September 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
7 September 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
7 September 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
7 September 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
7 September 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
7 September 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
28 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
28 August 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
2 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 100
(4 pages)
2 August 2013Appointment of Paul Richard Epworth as a director (3 pages)
2 August 2013Appointment of Bond Street Registrars Limited as a secretary (3 pages)
2 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 100
(4 pages)
2 August 2013Appointment of Paul Richard Epworth as a director (3 pages)
2 August 2013Appointment of Bond Street Registrars Limited as a secretary (3 pages)
2 August 2013Appointment of Danielle Epworth as a director (3 pages)
2 August 2013Appointment of Danielle Epworth as a director (3 pages)
16 July 2013Termination of appointment of Michael Clifford as a director (1 page)
16 July 2013Incorporation (20 pages)
16 July 2013Termination of appointment of Michael Clifford as a director (1 page)
16 July 2013Incorporation (20 pages)