30:30 RECORDINGS LTD
Status | ACTIVE |
Company No. | 05907079 |
Category | Private Limited Company |
Incorporated | 15 Aug 2006 |
Age | 17 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
30:30 RECORDINGS LTD is an active private limited company with number 05907079. It was incorporated 17 years, 9 months, 19 days ago, on 15 August 2006. The company address is 1 North Court 1 North Court, Twickenham, TW1 2HS, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 26 Jan 2024
Action Date: 25 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Navrin Kanwal Singh Sidhu
Change date: 2024-01-25
Documents
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Termination director company with name termination date
Date: 26 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandeep Sidhu
Termination date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 14 Jul 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-06
Officer name: Mr Navrin Kanwal Singh Sidhu
Documents
Change person director company with change date
Date: 14 Jul 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mandeep Sidhu
Change date: 2023-06-06
Documents
Change to a person with significant control
Date: 14 Jul 2023
Action Date: 06 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-06
Psc name: Mr Navrin Kanwal Singh Sidhu
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-14
New address: 1 North Court Clevedon Road Twickenham TW1 2HS
Old address: 20 Floyer Close Richmond TW10 6HS England
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Change person director company with change date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Navrin Kanwal Singh Sidhu
Change date: 2020-05-20
Documents
Change to a person with significant control
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Navrin Kanwal Singh Sidhu
Change date: 2020-05-20
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
Old address: Suit. a Ferry Quays Courtyard 56-57 High Street Brentford Middlesex TW8 0AH
Change date: 2020-05-20
New address: 20 Floyer Close Richmond TW10 6HS
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mandeep Sidhu
Appointment date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Navrin Kanwal Singh Sidhu
Change date: 2014-01-01
Documents
Change registered office address company with date old address
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-05
Old address: Provident House 51 Wardwick Derby DE1 1HN United Kingdom
Documents
Accounts amended with made up date
Date: 11 Feb 2014
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Old address: 20 Floyer Close Richmond Surrey TW10 6HS
Change date: 2011-10-12
Documents
Gazette filings brought up to date
Date: 05 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Dissolved compulsory strike off suspended
Date: 24 May 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Navrin Kanwal Singh Sidhu
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary narinder sidhu
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Legacy
Date: 16 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 31/08/06 from: 11 murray street, camden london greater london NW1 9RE
Documents
Some Companies
AGOSTON SECURITY SERVICES LIMITED
7 ORIEL ROAD,BOOTLE,L20 7AA
Number: | 11154219 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 166 HIGH ROAD,ILFORD,IG1 1LL
Number: | 08050054 |
Status: | ACTIVE |
Category: | Private Limited Company |
COFFEEPUG LTD,CHICHESTER,PO19 1SP
Number: | 11185425 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD HOUSE RESIDENTS (EASTBOURNE) LIMITED
11A GILDREDGE ROAD,EASTBOURNE,BN21 4RB
Number: | 02515484 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 CRAIG ROAD,MANCHESTER,M18 7GN
Number: | 11697329 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD
Number: | 08927956 |
Status: | LIQUIDATION |
Category: | Private Limited Company |