PAYNE RECORDS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/09/2411 September 2024 Registered office address changed from , 13 Hallfield Estate, Exeter House, London, W2 6EL, England to 64 Queensborough Terrace London W2 3SN on 2024-09-11

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/09/2010 September 2020 Registered office address changed from , 79 Wardour Street, London, W1D 6QB, England to 64 Queensborough Terrace London W2 3SN on 2020-09-10

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 Registered office address changed from , 41 Great Portland Street London, W1W 7LA, United Kingdom to 64 Queensborough Terrace London W2 3SN on 2020-06-15

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA UNITED KINGDOM

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

12/11/1912 November 2019 Registered office address changed from , Waterhouse Square 3 138-142 Holborn, London, EC1N 2SW, England to 64 Queensborough Terrace London W2 3SN on 2019-11-12

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM WATERHOUSE SQUARE 3 138-142 HOLBORN LONDON EC1N 2SW ENGLAND

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL ANGEL TELLO BERROCAL / 12/11/2019

View Document

10/10/1910 October 2019 Registered office address changed from , Argyle House 29-31 Euston Road, London, London, NW1 2SD, England to 64 Queensborough Terrace London W2 3SN on 2019-10-10

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM ARGYLE HOUSE 29-31 EUSTON ROAD LONDON LONDON NW1 2SD ENGLAND

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 29-31 EUSTON ROAD LONDON LONDON NW1 2SD ENGLAND

View Document

30/07/1930 July 2019 Registered office address changed from , 29-31 Euston Road, London, London, NW1 2SD, England to 64 Queensborough Terrace London W2 3SN on 2019-07-30

View Document

28/07/1928 July 2019 REGISTERED OFFICE CHANGED ON 28/07/2019 FROM 33 FOLEY STREET LONDON W1W 7TL UNITED KINGDOM

View Document

28/07/1928 July 2019 Registered office address changed from , 33 Foley Street, London, W1W 7TL, United Kingdom to 64 Queensborough Terrace London W2 3SN on 2019-07-28

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 Registered office address changed from , 13 Exeter House, Hallfield Estate, London, W2 6EL, England to 64 Queensborough Terrace London W2 3SN on 2019-06-17

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 13 EXETER HOUSE HALLFIELD ESTATE LONDON W2 6EL ENGLAND

View Document

03/06/193 June 2019 Registered office address changed from , 33 Foley Street, London, W1W 7TL, England to 64 Queensborough Terrace London W2 3SN on 2019-06-03

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 33 FOLEY STREET LONDON W1W 7TL ENGLAND

View Document

30/05/1930 May 2019 Registered office address changed from , 76 Reading House, Hallfield Estaates, London, Greater London, W2 6HE, England to 64 Queensborough Terrace London W2 3SN on 2019-05-30

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 76 READING HOUSE HALLFIELD ESTAATES LONDON GREATER LONDON W2 6HE ENGLAND

View Document

11/02/1911 February 2019 Registered office address changed from , 96 Kensington High Street, London, London, W8 4SG, England to 64 Queensborough Terrace London W2 3SN on 2019-02-11

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 96 KENSINGTON HIGH STREET LONDON LONDON W8 4SG ENGLAND

View Document

29/01/1929 January 2019 Registered office address changed from , Golden Cross House 8 Duncannon Street, London, WC2N 4JF, England to 64 Queensborough Terrace London W2 3SN on 2019-01-29

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF ENGLAND

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MUNYARADZI MHIZHA

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA JOSEPH

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR JOSHUA JOSEPH

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL ANGEL TELLO BERROCAL / 26/11/2018

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM

View Document

16/10/1816 October 2018 Registered office address changed from , 2 Eastbourne Terrace, London, W2 6LG, United Kingdom to 64 Queensborough Terrace London W2 3SN on 2018-10-16

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/06/1826 June 2018 24/02/18 STATEMENT OF CAPITAL GBP 100

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 DIRECTOR APPOINTED MR MUNYARADZI NIGEL MHIZHA

View Document

18/01/1818 January 2018 Registered office address changed from , Exeter House, Flat 13 Hallfield Estate, London, W2 6EL, United Kingdom to 64 Queensborough Terrace London W2 3SN on 2018-01-18

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM EXETER HOUSE, FLAT 13 HALLFIELD ESTATE LONDON W2 6EL UNITED KINGDOM

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD CALLENDER

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR EDWARD CALLENDER

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR MIGUEL ANGEL TELLO BERROCAL / 29/06/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM FLAT 76, READING HOUSE HALLFIELD ESTATE LONDON W2 6HE ENGLAND

View Document

29/06/1729 June 2017 Registered office address changed from , Flat 76, Reading House Hallfield Estate, London, W2 6HE, England to 64 Queensborough Terrace London W2 3SN on 2017-06-29

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL ANGEL TELLO BERROCAL / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIGUEL ANGEL TELLO BERROCAL / 29/06/2017

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR MIGUEL ANGEL TELLO BERROCAL / 29/06/2017

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR LORIANNA BORG

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MS LORIANNA NICOLE BORG

View Document

25/04/1725 April 2017 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