MOGUL 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
06/03/256 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

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

View Accounts

06/08/246 August 2024 Registered office address changed from 2 Glenfield House Philips Road Blackburn BB1 5PF England to Red 17 the Sharp Project Thorp Road Manchester M40 5BJ on 2024-08-06

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/01/2421 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

23/11/2223 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

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

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/06/2128 June 2021 Registered office address changed from 1 Nab Lane Blackburn BB2 1LN England to 2 Glenfield House Philips Road Blackburn BB1 5PF on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 03/03/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 03/03/2021

View Document

03/03/213 March 2021 SECRETARY'S CHANGE OF PARTICULARS / VERNA ELIZABETH KOCAJ / 03/03/2021

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 3RD FLOOR 20 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HP

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY SYDNEY OSBORNE RIPPON

View Document

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 18/03/2016

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

18/01/1618 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / VERNA ELIZABETH KOCAJ / 01/12/2012

View Document

27/02/1327 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 17 TAVISTOCK STREET LONDON WC2E 7PA

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VERNA ELIZABETH KOCAJ / 02/12/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SYDNEY OSBORNE RIPPON / 04/12/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0821 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 EXEMPTION FROM APPOINTING AUDITORS 09/09/97

View Document

12/09/9712 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 EXEMPTION FROM APPOINTING AUDITORS 22/11/96

View Document

28/11/9628 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

03/11/953 November 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/95

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: 38 BARNES HIGH STREET LONDON SW13 9LN

View Document

08/01/958 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 EXEMPTION FROM APPOINTING AUDITORS 20/04/94

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/941 February 1994 S386 DISP APP AUDS 20/01/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 AUDITOR'S RESIGNATION

View Document

18/04/9318 April 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 17 ST PETERSBURGH MEWS BAYSWATER LONDON W2 4JT

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 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