ORIGINAL GRAVITY RECORDS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

19/05/2219 May 2022 Certificate of change of name

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 PREVEXT FROM 06/04/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/11/147 November 2014 SAIL ADDRESS CHANGED FROM: FIVE WAYS, 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS UNITED KINGDOM

View Document

07/11/147 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

23/01/1423 January 2014 DIRECTOR APPOINTED MISS SARAH LOUISE HOLDAWAY

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 6 April 2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM FIVEWAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

06/04/136 April 2013 Annual accounts for year ending 06 Apr 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

19/11/1219 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/04/126 April 2012 Annual accounts for year ending 06 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 6 April 2011

View Document

05/12/115 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 6 April 2010

View Document

26/10/1026 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 6 April 2009

View Document

03/12/093 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE HOLDAWAY / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JULIAN ANDERSON / 01/10/2009

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 6 April 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: IVY HOUSE ST MARYS DELL THUNDRIDGE HERTFORDSHIRE SG12 0SU

View Document

11/01/0611 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 06/04/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL BS40 6BE

View Document

17/10/0217 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company