OPERATOR RECORDS LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Director's details changed for Mr Nicholas Richard Charles Geary Lycett on 2023-09-20

View Document

07/11/237 November 2023 Change of details for Mr Nicholas Richard Charles Geary Lycett as a person with significant control on 2023-09-20

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

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

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PIA LOUISE ASHCROFT / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD CHARLES GEARY LYCETT / 11/12/2019

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 4 GROSVENOR PLACE LONDON SW1X 7HJ UNITED KINGDOM

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CESSATION OF NICHOLAS RICHARD CHARLES GEARY LYCETT AS A PSC

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RICHARD CHARLES GEARY LYCETT

View Document

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

View Accounts

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

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

View Accounts

09/12/159 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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