Company NameTourist Recordings Limited
DirectorWilliam Edward Phillips
Company StatusActive
Company Number08791031
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr William Edward Phillips
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2016)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(2 years, 4 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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 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)
9 April 2019Change of details for Mr William Edward Phillips as a person with significant control on 6 April 2016 (2 pages)
9 April 2019Director's details changed for Mr William Edward Phillips on 6 April 2016 (2 pages)
9 April 2019Director's details changed for Mr William Edward Phillips on 6 April 2016 (2 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
11 April 2014Appointment of Bond Street Registrars Limited as a secretary (2 pages)
11 April 2014Appointment of Bond Street Registrars Limited as a secretary (2 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
(20 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
(20 pages)