LEVEL VIBES 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
07/04/257 April 2025 Registered office address changed from C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS United Kingdom to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 2025-04-07

View Document

04/04/254 April 2025 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS on 2025-04-04

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR MAX ALFRED ELLIOT / 06/04/2016

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/12/159 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ALFRED ELLIOTT / 06/10/2009

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/12/1210 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/12/1115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED / 29/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAX ALFRED ELLIOTT / 29/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0619 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/12/014 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 112A & B WESTBOURNE GROVE CHEPSTOW ROAD LONDON W2 5RU

View Document

29/11/0029 November 2000 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