SCOCHA RECORDINGS LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

02/02/252 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/03/238 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

23/01/2323 January 2023 Second filing of Confirmation Statement dated 2022-11-14

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

23/12/1923 December 2019 CESSATION OF DAVID JOHN CHAPMAN AS A PSC

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN HUNTER SCOTT / 07/10/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM LYNDHURST 11 LANGLANDS ROAD HAWICK ROXBURGHSHIRE TD9 7EF

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY DAVID CHAPMAN

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

09/10/199 October 2019 SECRETARY APPOINTED MR IAIN HUNTER SCOTT

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

15/09/1615 September 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

14/12/1514 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLAYTON

View Document

16/12/1316 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BRYDON

View Document

26/11/1226 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HUNTER SCOTT / 19/11/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHAPMAN / 19/11/2010

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GILBERT BRYDON / 07/11/2009

View Document

05/01/105 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HUNTER SCOTT / 07/11/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CLAYTON / 07/11/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED TOTAL MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 26/06/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: TML OFFICES LYNDHURST 11 LANGLANDS ROAD HAWICK TD9 7EF

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/08/0427 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 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