Company NameRepute Records Limited
DirectorGlen Scott
Company StatusActive
Company Number09757026
CategoryPrivate Limited Company
Incorporation Date1 September 2015(8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Glen Scott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Radley Road
London
N17 6RL

Contact

Websitewww.reputerecords.com

Location

Registered Address58 Petworth Road
London
N12 9HH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

13 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
4 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Registered office address changed from 9 Marden Road London N17 6NE England to 58 Petworth Road London N12 9HH on 30 September 2020 (1 page)
18 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 April 2020Cessation of Glenvin Anthony Scott as a person with significant control on 20 April 2020 (1 page)
7 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
23 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Notification of Glenvin Scott as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Glenvin Scott as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Glenvin Scott as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Registered office address changed from 4a Radley Road London London N17 6RL England to 9 Marden Road London N17 6NE on 30 May 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 May 2017Registered office address changed from 4a Radley Road London London N17 6RL England to 9 Marden Road London N17 6NE on 30 May 2017 (1 page)
27 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)