SARM RECORDS LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

18/09/1418 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
8-10 BASING STREET
LONDON
W11 1ET

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

16/07/1216 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED ALEXANDRA JESSICA HORN

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN LYONS

View Document

25/08/1125 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JILL SINCLAIR

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE BLACK

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN LYONS

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

17/08/1017 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN LYONS / 01/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LYONS / 01/11/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED CLIVE DARREN BLACK

View Document

31/07/0931 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S PARTICULARS JILL SINCLAIR

View Document

31/07/0931 July 2009 DIRECTOR'S PARTICULARS TREVOR HORN

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED AARON HORN

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/09/04;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 42/46,ST.LUKE'S MEWS, LONDON. W11 1DG

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/08/039 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

26/02/0026 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/07/99

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/08/9727 August 1997 DELIVERY EXT'D 3 MTH 31/10/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 12/07/95; 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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/09/922 September 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

08/11/908 November 1990 ADDENDUM TO ANNUAL ACCOUNTS

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

29/12/8929 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 SECRETARY RESIGNED

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: G OFFICE CHANGED 01/06/89 HILL HOUSE, 1,LITTLE NEW STREET, LONDON. EC4A 3TR

View Document

20/12/8820 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

12/12/8812 December 1988 ALTER MEM AND ARTS 281088

View Document

08/11/888 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

04/11/884 November 1988 WD 24/10/88 AD 01/08/88--------- � SI 98@1=98 � IC 2/100

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 COMPANY NAME CHANGED ORDERCHANGE LIMITED CERTIFICATE ISSUED ON 25/08/88

View Document

29/07/8829 July 1988 ADOPT MEM AND ARTS 070688

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: G OFFICE CHANGED 13/07/88 2 BACHES STREET LONDON N1 6UB

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 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