MAGNET RECORDS LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England
StatusACTIVE
Company No.01071062
CategoryPrivate Limited Company
Incorporated11 Sep 1972
Age51 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

MAGNET RECORDS LIMITED is an active private limited company with number 01071062. It was incorporated 51 years, 8 months, 6 days ago, on 11 September 1972. The company address is Cannon Place, 78 Cannon Street, London, EC4N 6AF, England.



Company Fillings

Change person director company with change date

Date: 19 Apr 2024

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-15

Officer name: Mr Antony David Harlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-10

Officer name: Olswang Cosec Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Chloe Saxe

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Heneage Radice

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2022

Action Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Watson

Appointment date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Breeden

Termination date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-27

Officer name: Mr Antony David Harlow

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Vaughn Bergen

Termination date: 2021-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Vaughn Bergen

Appointment date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Le Gassick

Termination date: 2020-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr James Heneage Radice

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Denys Booker

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Statement of companys objects

Date: 14 May 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Apr 2019

Action Date: 01 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-01

Officer name: Olswang Cosec Limited

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Le Gassick

Appointment date: 2018-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Ancliff

Termination date: 2018-05-16

Documents

View document PDF

Legacy

Date: 25 Jun 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 20 Jun 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: Seventh Floor 90 High Holborn London WC1V 6XX

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 25 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2015

Action Date: 26 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Roger Denys Booker

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Ancliff

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Mr Christopher John Ancliff

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter David Breeden

Appointment date: 2015-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Kenneth Geoffrey Robson

Termination date: 2015-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 27 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cross

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-12

Officer name: Simon Kenneth Geoffrey Robson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Evers

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Cross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Reid

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Ancliff

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Denys Booker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 24 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Olswang Cosec Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 25 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-25

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2009

Action Date: 26 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-26

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 01 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-01

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 30/09/04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 05/08/04 from: interpark house 7 down street london W1J 7AJ

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/01

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF


Some Companies

AC (PENKRIDGE) LIMITED

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:09803716
Status:ACTIVE
Category:Private Limited Company

ACCORD FAMILY SERVICES LTD

CROWN LODGE (GROUND FLOOR) CROWN LODGE (GROUND FLOOR),MORDEN,SM4 5BY

Number:08932731
Status:ACTIVE
Category:Private Limited Company

BRITANNIA BUILDING MANAGEMENT LIMITED

C/O ISLINGTON PROPERTIES LTD 4TH FLOOR,LONDON,N1 9PD

Number:08782736
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAMES OAKLEY MEDIA LIMITED

2A GUILDFORD ROAD,WORTHING,BN14 7LL

Number:11273119
Status:ACTIVE
Category:Private Limited Company

LUCID HOLDINGS INTERNATIONAL LIMITED

10 JOHN STREET,LONDON,WC1N 2EB

Number:09779533
Status:ACTIVE
Category:Private Limited Company

POLYMARK INTERNATIONAL LIMITED

UNIT 14 SOPWITH WAY,DAVENTRY,NN11 5PB

Number:00483140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source