DEFECTED RECORDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of George Mason as a director on 2025-03-28

View Document

20/12/2420 December 2024 Appointment of Nicholas Richard Charles Geary Lycett as a director on 2024-12-19

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

28/09/2228 September 2022 Notification of Optimum Defected Holdings Limited as a person with significant control on 2022-07-29

View Document

28/09/2228 September 2022 Cessation of Simon Dunmore as a person with significant control on 2022-07-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Satisfaction of charge 2 in full

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

12/10/2112 October 2021 Change of details for Mr Simon Dunmore as a person with significant control on 2021-09-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1513 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/10/138 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 23 CURTAIN ROAD 3RD FLOOR LONDON EC2A 3LT UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 8 CHARTERHOUSE BUILDING GOSWELL ROAD LONDON EC1M 7AN

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/105 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHFIELD CO SEC LIMITED / 28/09/2010

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

06/02/096 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: FIRST FLOOR REAR 12 D ARBLAY STREET LONDON W1F 8DU

View Document

27/10/0627 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0518 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 AUDITOR'S RESIGNATION

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 103 GAUNT STREET LONDON SE1 6DP

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 Resolutions

View Document

19/01/9919 January 1999 ADOPT MEM AND ARTS 14/01/99

View Document

19/01/9919 January 1999 VARYING SHARE RIGHTS AND NAMES 14/01/99

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

28/09/9828 September 1998 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