KING TUT'S RECORDINGS LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

05/10/215 October 2021 Change of details for Df Concerts Limited as a person with significant control on 2021-02-05

View Document

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DF CONCERTS LIMITED

View Document

10/10/1910 October 2019 CESSATION OF LN-GAIETY HOLDINGS LIMITED AS A PSC

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED LYNN LAVELLE

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES ELLIS / 29/09/2016

View Document

09/09/169 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES ELLIS / 10/01/2015

View Document

21/10/1421 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED CONCERTS AT DF LIMITED CERTIFICATE ISSUED ON 12/12/11

View Document

12/12/1112 December 2011 CHANGE OF NAME 02/12/2011

View Document

19/10/1119 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 COMPANY NAME CHANGED D.F. CONCERTS LIMITED CERTIFICATE ISSUED ON 22/12/09

View Document

22/12/0922 December 2009 CHANGE OF NAME 10/12/2009

View Document

04/11/094 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF ELLIS / 03/11/2009

View Document

03/11/093 November 2009 CHANGE PERSON AS DIRECTOR

View Document

05/08/095 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY DENIS DESMOND

View Document

08/01/098 January 2009 SECRETARY APPOINTED THORNTONS LAW LLP

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 272 ST VINCENT STREET GLASGOW G2 5RL

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE DESMOND

View Document

04/02/084 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 NC INC ALREADY ADJUSTED 31/03/03

View Document

20/07/0420 July 2004 £ NC 100/120 31/03/03

View Document

11/11/0311 November 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 PARTIC OF MORT/CHARGE *****

View Document

08/05/028 May 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/05/028 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED AUCHINEDEN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/09/00

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/05/009 May 2000 COMPANY NAME CHANGED D.F. CONCERTS LIMITED CERTIFICATE ISSUED ON 10/05/00

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/11/9820 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/10/9728 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/11/964 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

25/10/9525 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

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

28/10/9428 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/04/9428 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92 FROM: 20 DENHEAD OF GRAY DUNDEE DD2 5JX

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 SECRETARY RESIGNED

View Document

01/10/921 October 1992 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