DISCIPLE RECORDS LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1928 June 2019 APPLICATION FOR STRIKING-OFF

View Document

18/04/1918 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM THE BEACON CENTRE HARRISON DRIVE ST. MELLONS CARDIFF CF3 0PJ WALES

View Document

11/01/1811 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/06/1730 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/169 February 2016 DISS40 (DISS40(SOAD))

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 86 COLSTON STREET BRISTOL BS1 5BB

View Document

07/02/167 February 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 DIRECTOR APPOINTED MR ROSS JONATHAN BURR

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR ARTHUR ROBIN TALBOTT

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR MICHAEL KNIGHT

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS BURR

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN TALBOTT

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 68 COLSTON STREET BRISTOL BS1 5BB ENGLAND

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 32 MOGG STREET BRISTOL BS2 9UB ENGLAND

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 76 BELGRADE ROAD LONDON N16 8DJ

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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