EGA RECORDS LTD
Status | ACTIVE |
Company No. | 08575262 |
Category | Private Limited Company |
Incorporated | 18 Jun 2013 |
Age | 10 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
EGA RECORDS LTD is an active private limited company with number 08575262. It was incorporated 10 years, 11 months, 15 days ago, on 18 June 2013. The company address is The Universal Building The Universal Building, London, W14 8NS, England.
Company Fillings
Change person director company with change date
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-23
Officer name: Miss Charley Snook
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Address
Type: AD01
New address: The Universal Building 364-366 Kensington High Street London W14 8NS
Old address: Sarm Music Village 105 Ladbroke Grove London W11 1PG England
Change date: 2023-09-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Notification of a person with significant control
Date: 24 Apr 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-03
Psc name: Ufuoma Omosevwerha
Documents
Notification of a person with significant control
Date: 24 Apr 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-03
Psc name: Colin Batsa
Documents
Cessation of a person with significant control
Date: 24 Apr 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-03
Psc name: Ega Distro Limited
Documents
Notification of a person with significant control
Date: 24 Apr 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ega Distro Limited
Notification date: 2023-03-03
Documents
Withdrawal of a person with significant control statement
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-04-24
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Gazette filings brought up to date
Date: 01 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Miss Charley Snook
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2021
Action Date: 04 Dec 2021
Category: Address
Type: AD01
New address: Sarm Music Village 105 Ladbroke Grove London W11 1PG
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2021-12-04
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2021
Action Date: 04 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-04
Old address: 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Gazette filings brought up to date
Date: 02 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Capital allotment shares
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2019
Action Date: 22 Sep 2019
Category: Address
Type: AD01
Old address: First Floor First Floor 17-19 Foley Street London W1W 6DW United Kingdom
Change date: 2019-09-22
New address: 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-04
Old address: Third Floor 32-33 Gosfield Street London W1W 6HL England
New address: First Floor First Floor 17-19 Foley Street London W1W 6DW
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 05 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
New address: Third Floor 32-33 Gosfield Street London W1W 6HL
Old address: Third Floor Gosfield Street London W1W 6HL England
Change date: 2018-09-04
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Third Floor Gosfield Street London W1W 6HL
Change date: 2018-09-04
Documents
Accounts with accounts type dormant
Date: 18 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type dormant
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 145-157 st John Street London EC1V 4PW
Change date: 2016-08-02
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ufuoma Anoho Omosevwerha
Change date: 2016-03-31
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Mr Colin Batsa
Documents
Accounts with accounts type dormant
Date: 26 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 02 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-02
Officer name: Mr Ufuoma Anoho Omosevwerha
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 10 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 29 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-29
Officer name: Mr Victor Omosevwerha
Documents
Some Companies
322 JACQUELINE HOUSE,LONDON,NW1 8UA
Number: | 11659939 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERS MORGAN,CHORLEYWOOD RICKMANSWORTH,WD3 5LH
Number: | 05286867 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTUTE TRUSTEE SERVICES LIMITED
87 WATLING STREET ROAD,PRESTON,PR2 8BQ
Number: | 07944236 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 57A CROYDON ROAD,CROYDON,CR0 4WQ
Number: | 08964055 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09732854 |
Status: | ACTIVE |
Category: | Private Limited Company |
577 GOFF'S LANE,WALTHAM CROSS,EN7 5HJ
Number: | 10681106 |
Status: | ACTIVE |
Category: | Private Limited Company |