Company NameYoung Recordings Limited
Company StatusActive
Company Number08851732
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Previous NameYoung Turks Recordings Limited

Business Activity

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

Directors

Director NameMr Martin Charles Mills
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMr Caius William Pawson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleMusic Executive
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameMr Richard Russell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA
Secretary NameNeela Ebbett
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address17/19 Alma Road
London
SW18 1AA
Director NameBen Scott Bearsdworth
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Alma Road
London
SW18 1AA
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMatthew Jack Thornhill
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17/19 Alma Road
London
SW18 1AA

Contact

Websitetheyoungturks.co.uk

Location

Registered Address17/19 Alma Road
London
SW18 1AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

751 at £1Xl Recordings LTD
75.02%
Ordinary
250 at £1Caius Pawson
24.98%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (11 pages)
31 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 July 2019Second filing of Confirmation Statement dated 20/01/2019 (5 pages)
26 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
25 February 201920/01/19 Statement of Capital gbp 1001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 03/07/2019.
(6 pages)
25 February 2019Notification of Caius William Pawson as a person with significant control on 1 January 2019 (2 pages)
25 February 2019Change of details for Xl Recordings Limited as a person with significant control on 1 January 2019 (2 pages)
22 February 2019Change of share class name or designation (2 pages)
22 February 2019Particulars of variation of rights attached to shares (2 pages)
15 November 2018Second filing of a statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,001
(7 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
16 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (30 pages)
30 September 2016Full accounts made up to 31 December 2015 (30 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,001
(5 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,001
(5 pages)
18 December 2015Appointment of Ben Scott Bearsdworth as a director on 2 December 2015 (3 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 December 2015Appointment of Ben Scott Bearsdworth as a director on 2 December 2015 (3 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
7 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,001
(5 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,001
(5 pages)
11 March 2014Appointment of Matthew Jack Thornhill as a director (3 pages)
11 March 2014Appointment of Richard Russell as a director (3 pages)
11 March 2014Appointment of Caius William Pawson as a director (3 pages)
11 March 2014Appointment of Martin Charles Mills as a director (3 pages)
11 March 2014Appointment of Martin Charles Mills as a director (3 pages)
11 March 2014Appointment of Neela Ebbett as a secretary (3 pages)
11 March 2014Appointment of Neela Ebbett as a secretary (3 pages)
11 March 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,001
  • ANNOTATION Clarification a second filed SH01 was registered on 15/11/2018
(5 pages)
11 March 2014Appointment of Caius William Pawson as a director (3 pages)
11 March 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,001
(4 pages)
11 March 2014Appointment of Richard Russell as a director (3 pages)
11 March 2014Appointment of Matthew Jack Thornhill as a director (3 pages)
7 March 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 751
(3 pages)
7 March 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 751
(3 pages)
20 January 2014Incorporation (20 pages)
20 January 2014Termination of appointment of Michael Clifford as a director (1 page)
20 January 2014Termination of appointment of Michael Clifford as a director (1 page)
20 January 2014Incorporation (20 pages)