OFF CENTRE RECORDS LTD.

Philips House Philips House, St. Leonards-On-Sea, TN38 9BA, East Sussex, England
StatusACTIVE
Company No.10550640
CategoryPrivate Limited Company
Incorporated06 Jan 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

OFF CENTRE RECORDS LTD. is an active private limited company with number 10550640. It was incorporated 7 years, 4 months, 13 days ago, on 06 January 2017. The company address is Philips House Philips House, St. Leonards-on-sea, TN38 9BA, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Address

Type: AD01

New address: Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA

Old address: Unit 1B Theaklen House, Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ England

Change date: 2022-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles Hesketh Boardman

Change date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 07 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Giles Hesketh Boardman

Change date: 2018-05-07

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-07

Officer name: Mr Giles Hesketh Boardman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: 7 Wallace Mews, Wallace Avenue Worthing BN11 5SS United Kingdom

New address: Unit 1B Theaklen House, Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Incorporation company

Date: 06 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. KELLY LTD

22 LABURNUM AVENUE,MANCHESTER,M46 9DY

Number:05445395
Status:ACTIVE
Category:Private Limited Company

MASCOL PRODUCTIONS LTD

6 TELSCOMBE ROAD,EAST SUSSEX,BN10 8AH

Number:01746484
Status:ACTIVE
Category:Private Limited Company

MATHESON OF BLACKDOWN LTD.

19 HAZELWOOD CLOSE,HONITON,EX14 2XA

Number:10026272
Status:ACTIVE
Category:Private Limited Company

OSCAR AND IVY LTD

7 DARENTH ROAD,LONDON,N16 6EP

Number:10956066
Status:ACTIVE
Category:Private Limited Company

THE MENTORS NETWORK LTD

53 SCHOLFIELD ROAD,COVENTRY,CV7 8LJ

Number:11224010
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ROSE GARDEN MANAGEMENT COMPANY LIMITED

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI605201
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