SLAM DUNK RECORDS LIMITED
Status | ACTIVE |
Company No. | 07011204 |
Category | Private Limited Company |
Incorporated | 07 Sep 2009 |
Age | 14 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SLAM DUNK RECORDS LIMITED is an active private limited company with number 07011204. It was incorporated 14 years, 7 months, 22 days ago, on 07 September 2009. The company address is 2nd Floor 2nd Floor, Leeds, LS9 8AG, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type dormant
Date: 22 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company current extended
Date: 07 Dec 2020
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-15
Officer name: Mr Colin William Oliver
Documents
Accounts with accounts type dormant
Date: 20 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type dormant
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type dormant
Date: 07 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Gazette filings brought up to date
Date: 05 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Gazette filings brought up to date
Date: 29 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type dormant
Date: 22 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Accounts with accounts type dormant
Date: 29 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 07 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-07
Documents
Accounts with accounts type dormant
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Old address: 36-38 Calls Landing Leeds West Yorkshire LS2 7EW Uk
Change date: 2011-10-26
Documents
Accounts with accounts type dormant
Date: 02 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin William Oliver
Change date: 2009-12-01
Documents
Certificate change of name company
Date: 04 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed slam dunk LIMITED\certificate issued on 04/05/10
Documents
Change of name notice
Date: 04 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed colin william oliver
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathon round
Documents
Some Companies
45 BURNSIDE DRIVE,MANCHESTER,M19 2LT
Number: | 09650187 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARGARET STREET,LONDON,W1W 8RL
Number: | 10988910 |
Status: | ACTIVE |
Category: | Private Limited Company |
MURSTON DEVELOPMENTS (INGLES MANOR) LIMITED
HENWWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 11454229 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH
Number: | 10264108 |
Status: | ACTIVE |
Category: | Private Limited Company |
REJUVENESCENCE AESTHETICS & BEAUTY LTD
29 LOOE STREET,PLYMOUTH,PL4 0EA
Number: | 11877930 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 04967624 |
Status: | LIQUIDATION |
Category: | Private Limited Company |