EGA RECORDS LTD

The Universal Building The Universal Building, London, W14 8NS, England
StatusACTIVE
Company No.08575262
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2021-06-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BUSINESS SOLUTIONS LIMITED

322 JACQUELINE HOUSE,LONDON,NW1 8UA

Number:11659939
Status:ACTIVE
Category:Private Limited Company

A-LIFE LIMITED

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

BULVIZ LTD

UNIT 12 57A CROYDON ROAD,CROYDON,CR0 4WQ

Number:08964055
Status:ACTIVE
Category:Private Limited Company

MJR FINANCE CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09732854
Status:ACTIVE
Category:Private Limited Company

PRO-LOO LTD

577 GOFF'S LANE,WALTHAM CROSS,EN7 5HJ

Number:10681106
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