EARACHE RECORDS LIMITED
Status | ACTIVE |
Company No. | 02781569 |
Category | Private Limited Company |
Incorporated | 20 Jan 1993 |
Age | 31 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
EARACHE RECORDS LIMITED is an active private limited company with number 02781569. It was incorporated 31 years, 3 months, 30 days ago, on 20 January 1993. The company address is 26 Handel Street, Nottingham, NG3 1JE.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Appoint person secretary company with name date
Date: 08 Sep 2022
Action Date: 22 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-22
Officer name: Mr Anthony Ashley Mortimer
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-14
Officer name: Digby Eugene Pearson
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
Old address: Suite 1-3 Westminster Buildings Theatre Square Nottingham NG1 6LG
Change date: 2015-06-17
New address: 26 Handel Street Nottingham NG3 1JE
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination secretary company with name termination date
Date: 06 Jan 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-27
Officer name: Herbert Pearson
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Digby Eugene Pearson
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Apr 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/05
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 May 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Accounts with made up date
Date: 02 Jul 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with made up date
Date: 31 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Apr 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Apr 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 24 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/98; no change of members
Documents
Accounts with accounts type small
Date: 07 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 20 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/97; full list of members
Documents
Legacy
Date: 27 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 20/01/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 03 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 20/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 19 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 18 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 20/01/94; full list of members
Documents
Legacy
Date: 12 May 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 May 1993
Category: Address
Type: 287
Description: Registered office changed on 12/05/93 from: 27 holywell hill st albans herts AL1 1EZ
Documents
Legacy
Date: 12 May 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Resolution
Date: 02 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/03/93
Documents
Resolution
Date: 02 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 26 Mar 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kesmeen LIMITED\certificate issued on 29/03/93
Documents
Certificate change of name company
Date: 26 Mar 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 26/03/93
Documents
Some Companies
HACKER YOUNG,ST JOHNS CHAMBERS LOVE STREET,CH1 1QN
Number: | 03252466 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 HIGH STREET,HAMPSHIRE,SP10 1NT
Number: | OC325591 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
31 PERCY STREET,LONDON,W1T 2DD
Number: | 10433789 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WARREN ROAD,LONDON,E11 2LX
Number: | 11377747 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KJM CONSTRUCTION & ELECTRICAL LTD.
10 JOHN KENNEDY DRIVE,THURSO,KW14 7DZ
Number: | SC459709 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PARK ROAD SOUTH,HAVANT,PO9 1HB
Number: | 09928313 |
Status: | ACTIVE |
Category: | Private Limited Company |