A+E RECORDS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Ms Charlotte Chloe Saxe on 2025-07-14

View Document

10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

18/06/2418 June 2024 Director's details changed for Mr Antony David Harlow on 2024-06-15

View Document

19/04/2419 April 2024 Director's details changed for Mr Antony David Harlow on 2022-12-15

View Document

15/04/2415 April 2024 Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10

View Document

12/04/2412 April 2024 Full accounts made up to 2023-09-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Ms Charlotte Chloe Saxe as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of James Heneage Radice as a director on 2022-09-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-25

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JAMES HENEAGE RADICE

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER BOOKER

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

14/05/1914 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1914 May 2019 ADOPT ARTICLES 16/04/2019

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LE GASSICK / 21/06/2018

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MS KATHRYN LE GASSICK

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANCLIFF

View Document

25/06/1825 June 2018

View Document

20/06/1820 June 2018

View Document

15/09/1715 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 15/05/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / WARNER MUSIC UK LIMITED / 15/05/2017

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 01/01/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DENYS BOOKER / 01/01/2015

View Document

22/09/1522 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 AUDITOR'S RESIGNATION

View Document

14/08/1514 August 2015 AUDITOR'S RESIGNATION

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 09/01/2015

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBSON

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED PETER DAVID BREEDEN

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CROSS

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH GEOFFREY ROBSON / 12/07/2013

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL EVERS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JONATHAN PETER CROSS

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANCLIFF

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

26/09/1126 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009

View Document

26/09/1126 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED ROGER DENYS BOOKER

View Document

26/11/1026 November 2010 SOLVENCY STATEMENT DATED 16/11/10

View Document

26/11/1026 November 2010 26/11/10 STATEMENT OF CAPITAL GBP 600001

View Document

26/11/1026 November 2010 CANCEL SHARE PREM A/C 16/11/2010

View Document

26/11/1026 November 2010 STATEMENT BY DIRECTORS

View Document

04/10/104 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 26/09/08

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR KORDA MARSHALL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

16/09/0516 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/02/0525 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 1ST FLOOR INTERPARK HOUSE 7 DOWN STREET LONDON W1J 7AJ

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: THE WARNER BUILDING 28 KENSINGTON CHURCH STREET LONDON W8 4EP

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 1 VIRGINIA STREET LONDON E98 1XY

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED MUSHROOM RECORDS (UK) LIMITED CERTIFICATE ISSUED ON 16/05/03

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 AUDITOR'S RESIGNATION

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: PO B0X 495 1 VIRGINIA STREET LONDON E1 9XY

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 1 SHORROLDS ROAD LONDON SW6 7TR

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: HARRIS & TROTTER, 8/10, BULSTRODE STREET, LONDON. W1M 6AH.

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/04/9622 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/02/9524 February 1995 DELIVERY EXT'D 3 MTH 30/06/94

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/08/94; CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/01/9428 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 £ NC 1000/1000000 15/12/93

View Document

05/01/945 January 1994 NC INC ALREADY ADJUSTED 15/12/93

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/10/9313 October 1993 RETURN MADE UP TO 31/08/93; CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 8-10, BULSTRODE STREET, LONDON. W1M 6AH.

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

15/09/9215 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/11/8914 November 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/03/8811 March 1988 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/02/874 February 1987 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

04/12/864 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/866 November 1986 RETURN MADE UP TO 17/12/85; FULL LIST OF MEMBERS

View Document

19/10/8319 October 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/83

View Document

01/07/831 July 1983 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